VIVAT FINANCE LIMITED
LONDON NEWINCCO 989 LIMITED

Hellopages » Greater London » Westminster » W1W 8SJ

Company number 07205138
Status Active
Incorporation Date 26 March 2010
Company Type Private Limited Company
Address HIGHLIGHT HOUSE, 57 MARGARET STREET, LONDON, W1W 8SJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Mr Mike Shepstone Luckwell on 21 November 2016; Termination of appointment of Gary Paul Hopkins as a director on 28 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of VIVAT FINANCE LIMITED are www.vivatfinance.co.uk, and www.vivat-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Vivat Finance Limited is a Private Limited Company. The company registration number is 07205138. Vivat Finance Limited has been working since 26 March 2010. The present status of the company is Active. The registered address of Vivat Finance Limited is Highlight House 57 Margaret Street London W1w 8sj. . LUCKWELL, Mike Shepstone is a Director of the company. Secretary NETHERY, Douglas James Masterton has been resigned. Secretary WARWICK-SAUNDERS, Richard Meirion has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director ALDRIDGE, Mark Nicholas Kennedy has been resigned. Director BOUZAC, Thierry Georges has been resigned. Director BROWN, Michael Patrick has been resigned. Director HOPKINS, Gary Paul has been resigned. Director KNIGHTON, Edward Myles has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director NETHERY, Douglas James Masterton has been resigned. Director SANDERS, Nicholas Ian Burgess has been resigned. Director SPRATLING, Christopher John has been resigned. Director TITMUSS, David John has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
LUCKWELL, Mike Shepstone
Appointed Date: 14 February 2014
83 years old

Resigned Directors

Secretary
NETHERY, Douglas James Masterton
Resigned: 27 April 2011
Appointed Date: 22 June 2010

Secretary
WARWICK-SAUNDERS, Richard Meirion
Resigned: 14 February 2014
Appointed Date: 27 April 2011

Secretary
OLSWANG COSEC LIMITED
Resigned: 14 April 2010
Appointed Date: 26 March 2010

Director
ALDRIDGE, Mark Nicholas Kennedy
Resigned: 26 November 2013
Appointed Date: 08 January 2013
59 years old

Director
BOUZAC, Thierry Georges
Resigned: 08 January 2013
Appointed Date: 23 May 2011
64 years old

Director
BROWN, Michael Patrick
Resigned: 19 December 2011
Appointed Date: 14 April 2010
69 years old

Director
HOPKINS, Gary Paul
Resigned: 28 October 2016
Appointed Date: 14 February 2014
66 years old

Director
KNIGHTON, Edward Myles
Resigned: 24 February 2014
Appointed Date: 27 March 2013
63 years old

Director
MACKIE, Christopher Alan
Resigned: 14 April 2010
Appointed Date: 26 March 2010
65 years old

Director
MOULTON, Jonathan Paul
Resigned: 27 March 2013
Appointed Date: 08 January 2013
74 years old

Director
NETHERY, Douglas James Masterton
Resigned: 08 January 2013
Appointed Date: 22 June 2010
60 years old

Director
SANDERS, Nicholas Ian Burgess
Resigned: 14 February 2014
Appointed Date: 27 March 2013
64 years old

Director
SPRATLING, Christopher John
Resigned: 05 July 2010
Appointed Date: 14 April 2010
56 years old

Director
TITMUSS, David John
Resigned: 13 June 2011
Appointed Date: 25 October 2010
62 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 14 April 2010
Appointed Date: 26 March 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 14 April 2010
Appointed Date: 26 March 2010

VIVAT FINANCE LIMITED Events

29 Nov 2016
Director's details changed for Mr Mike Shepstone Luckwell on 21 November 2016
28 Oct 2016
Termination of appointment of Gary Paul Hopkins as a director on 28 October 2016
17 Sep 2016
Full accounts made up to 31 March 2016
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

01 Sep 2015
Full accounts made up to 31 March 2015
...
... and 54 more events
21 Apr 2010
Termination of appointment of Christopher Mackie as a director
21 Apr 2010
Termination of appointment of Olswang Directors 2 Limited as a director
13 Apr 2010
Company name changed newincco 989 LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13

13 Apr 2010
Change of name notice
26 Mar 2010
Incorporation

VIVAT FINANCE LIMITED Charges

14 February 2014
Charge code 0720 5138 0004
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Michael Luckwell
Description: Notification of addition to or amendment of charge…
4 July 2011
Deed of confirmation of security
Delivered: 14 July 2011
Status: Satisfied on 23 February 2015
Persons entitled: Becap Vivat Limited (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
16 November 2010
Composite guarantee and debenture
Delivered: 26 November 2010
Status: Satisfied on 23 February 2015
Persons entitled: Becap Vivat Limited (As Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…