VISION RIVER LIMITED
SURBITON INTERCEDE 1664 LIMITED


Company number 04129842
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address NJHCO, SUITE 1 THE SANCTUARY, 23 OAKHILL GROVE, SURBITON, KT6 6DU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 750 . The most likely internet sites of VISION RIVER LIMITED are www.visionriver.co.uk, and www.vision-river.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Vision River Limited is a Private Limited Company. The company registration number is 04129842. Vision River Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Vision River Limited is Njhco Suite 1 The Sanctuary 23 Oakhill Grove Surbiton Kt6 6du. . GARRIGOU GRANDCHAMP, Thibaud is a Secretary of the company. CLAUSEN, Lars Bygum is a Director of the company. Secretary CLAUSEN, Lars Bygum has been resigned. Secretary GENTILHOMME, Damien Marie has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director MUTCH, Laurence Ian has been resigned. Nominee Director RICH, Michael William has been resigned. Director SMITH, William has been resigned. Nominee Director WARNER, William has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GARRIGOU GRANDCHAMP, Thibaud
Appointed Date: 01 December 2006

Director
CLAUSEN, Lars Bygum
Appointed Date: 02 February 2001
57 years old

Resigned Directors

Secretary
CLAUSEN, Lars Bygum
Resigned: 01 December 2001
Appointed Date: 02 February 2001

Secretary
GENTILHOMME, Damien Marie
Resigned: 12 December 2006
Appointed Date: 01 December 2001

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 02 February 2001
Appointed Date: 22 December 2000

Director
MUTCH, Laurence Ian
Resigned: 02 December 2004
Appointed Date: 01 May 2002
78 years old

Nominee Director
RICH, Michael William
Resigned: 02 February 2001
Appointed Date: 22 December 2000
78 years old

Director
SMITH, William
Resigned: 11 February 2004
Appointed Date: 02 February 2001
64 years old

Nominee Director
WARNER, William
Resigned: 02 February 2001
Appointed Date: 22 December 2000
57 years old

Persons With Significant Control

Mr Lars Bygum Clausen
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

VISION RIVER LIMITED Events

21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
07 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 750

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 750

...
... and 52 more events
14 Feb 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Feb 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

14 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Jan 2001
Company name changed intercede 1664 LIMITED\certificate issued on 11/01/01
22 Dec 2000
Incorporation