VISSAN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 05076787
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address 7-10 5TH FLOOR NORTH SIDE, CHANDOS STREET CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 . The most likely internet sites of VISSAN LIMITED are www.vissan.co.uk, and www.vissan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Vissan Limited is a Private Limited Company. The company registration number is 05076787. Vissan Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Vissan Limited is 7 10 5th Floor North Side Chandos Street Cavendish Square London W1g 9dq. . LAGGAN SECRETARIES is a Secretary of the company. HOGAN, Nicholas Richard is a Director of the company. Secretary MUSTERASSET LIMITED has been resigned. Director HOGAN, Annette Claire has been resigned. Director HOGAN, Richard John has been resigned. Director SANCHEZ, Andres Maximino has been resigned. Director JAYA SERVICES LIMITED has been resigned. Director LUDGATE CORPORATE MANAGEMENT LTD has been resigned. Director TW DIRECTORS (UK) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LAGGAN SECRETARIES
Appointed Date: 01 February 2013

Director
HOGAN, Nicholas Richard
Appointed Date: 29 July 2015
52 years old

Resigned Directors

Secretary
MUSTERASSET LIMITED
Resigned: 06 September 2012
Appointed Date: 17 March 2004

Director
HOGAN, Annette Claire
Resigned: 29 July 2015
Appointed Date: 24 April 2015
77 years old

Director
HOGAN, Richard John
Resigned: 24 April 2015
Appointed Date: 01 February 2013
82 years old

Director
SANCHEZ, Andres Maximino
Resigned: 01 February 2013
Appointed Date: 21 June 2010
55 years old

Director
JAYA SERVICES LIMITED
Resigned: 14 December 2011
Appointed Date: 10 March 2010

Director
LUDGATE CORPORATE MANAGEMENT LTD
Resigned: 01 February 2013
Appointed Date: 14 December 2011

Director
TW DIRECTORS (UK) LIMITED
Resigned: 10 March 2010
Appointed Date: 17 March 2004

Persons With Significant Control

Achille Ziliani
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

VISSAN LIMITED Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Appointment of Mr Nicholas Richard Hogan as a director on 29 July 2015
...
... and 46 more events
27 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 2005
Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU
07 Jun 2005
Accounting reference date shortened from 31/03/05 to 31/12/04
05 Apr 2005
Return made up to 17/03/05; full list of members
17 Mar 2004
Incorporation