VIBEGOLD LIMITED
310-312 REGENT STREET

Hellopages » Greater London » Westminster » W1B 3BS

Company number 05579815
Status Active
Incorporation Date 30 September 2005
Company Type Private Limited Company
Address 6TH FLOOR, REMO HOUSE, 310-312 REGENT STREET, LONDON, W1B 3BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of VIBEGOLD LIMITED are www.vibegold.co.uk, and www.vibegold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Vibegold Limited is a Private Limited Company. The company registration number is 05579815. Vibegold Limited has been working since 30 September 2005. The present status of the company is Active. The registered address of Vibegold Limited is 6th Floor Remo House 310 312 Regent Street London W1b 3bs. . HAWKINS, Malin Kristin is a Secretary of the company. HARRISON, Henry William Cope is a Director of the company. HAWKINS, Kim James is a Director of the company. Secretary HAWKINS, Kim James has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAWKINS, Malin Kristin
Appointed Date: 20 March 2009

Director
HARRISON, Henry William Cope
Appointed Date: 22 November 2005
74 years old

Director
HAWKINS, Kim James
Appointed Date: 22 November 2005
63 years old

Resigned Directors

Secretary
HAWKINS, Kim James
Resigned: 20 March 2009
Appointed Date: 22 November 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 22 November 2005
Appointed Date: 30 September 2005

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 22 November 2005
Appointed Date: 30 September 2005

Persons With Significant Control

Mr Henry William Cope Harrison
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Marlin Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIBEGOLD LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 March 2016
09 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

15 Sep 2015
Accounts for a dormant company made up to 31 March 2015
06 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2

...
... and 30 more events
15 Dec 2005
New secretary appointed;new director appointed
15 Dec 2005
Secretary resigned
15 Dec 2005
Director resigned
23 Nov 2005
Registered office changed on 23/11/05 from: 41 chalton street london NW1 1JD
30 Sep 2005
Incorporation

VIBEGOLD LIMITED Charges

2 December 2008
Debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 December 2008
Legal mortgage
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Marlin house and solon house, 40 peterborough road, london…
28 January 2008
Legal charge
Delivered: 29 January 2008
Status: Satisfied on 8 July 2009
Persons entitled: Maureen Betty Messenger
Description: F/H 40 peterborough road london t/no LN100999.