VIP II NOMINEES LIMITED
LONDON DMWSL 758 LIMITED

Hellopages » Greater London » Westminster » W1U 1QY

Company number 08849013
Status Active
Incorporation Date 16 January 2014
Company Type Private Limited Company
Address 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of VIP II NOMINEES LIMITED are www.vipiinominees.co.uk, and www.vip-ii-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Vip Ii Nominees Limited is a Private Limited Company. The company registration number is 08849013. Vip Ii Nominees Limited has been working since 16 January 2014. The present status of the company is Active. The registered address of Vip Ii Nominees Limited is 105 Wigmore Street London W1u 1qy. . SANDERSON, Robert James is a Secretary of the company. SANDERSON, Robert James is a Director of the company. VITRUVIAN DIRECTORS I LIMITED is a Director of the company. VITRUVIAN PARTNERS LLP is a Director of the company. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director MCNAIR, Martin James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SANDERSON, Robert James
Appointed Date: 22 January 2014

Director
SANDERSON, Robert James
Appointed Date: 22 January 2014
47 years old

Director
VITRUVIAN DIRECTORS I LIMITED
Appointed Date: 22 January 2014

Director
VITRUVIAN PARTNERS LLP
Appointed Date: 22 January 2014

Resigned Directors

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 22 January 2014
Appointed Date: 16 January 2014

Director
MCNAIR, Martin James
Resigned: 22 January 2014
Appointed Date: 16 January 2014
60 years old

Persons With Significant Control

Vitruvian Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIP II NOMINEES LIMITED Events

07 Feb 2017
Confirmation statement made on 16 January 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

17 Oct 2015
Accounts for a dormant company made up to 31 March 2015
13 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1

...
... and 7 more events
03 Feb 2014
Appointment of Mr Robert James Sanderson as a director
28 Jan 2014
Current accounting period extended from 31 January 2015 to 31 March 2015
28 Jan 2014
Registered office address changed from C/O Dm Company Services (London) Limited Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 28 January 2014
23 Jan 2014
Company name changed dmwsl 758 LIMITED\certificate issued on 23/01/14
  • CONNOT ‐

16 Jan 2014
Incorporation
Statement of capital on 2014-01-16
  • GBP 1