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 eleven 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
Resigned Directors
Secretary
OLSWANG COSEC LIMITED
Resigned: 14 April 2010
Appointed Date: 26 March 2010
Director
HOPKINS, Gary Paul
Resigned: 28 October 2016
Appointed Date: 14 February 2014
66 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
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
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…