VIVO ENERGY UK SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 5NA

Company number 07795820
Status Active
Incorporation Date 3 October 2011
Company Type Private Limited Company
Address 3RD FLOOR, ATLAS HOUSE, 173 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5NA
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 3 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of VIVO ENERGY UK SERVICES LIMITED are www.vivoenergyukservices.co.uk, and www.vivo-energy-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivo Energy Uk Services Limited is a Private Limited Company. The company registration number is 07795820. Vivo Energy Uk Services Limited has been working since 03 October 2011. The present status of the company is Active. The registered address of Vivo Energy Uk Services Limited is 3rd Floor Atlas House 173 Victoria Street London United Kingdom Sw1e 5na. . DEPRAETERE, Johan is a Secretary of the company. CHAMMAS, Christian is a Director of the company. DEPRAETERE, Johan is a Director of the company. Secretary CUNNINGHAM, Paul has been resigned. Secretary MARTIN, John Kerr has been resigned. Director CUNNINGHAM, Paul Gerard has been resigned. Director MARSH, Jonathan Robert has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
DEPRAETERE, Johan
Appointed Date: 09 May 2012

Director
CHAMMAS, Christian
Appointed Date: 17 February 2012
70 years old

Director
DEPRAETERE, Johan
Appointed Date: 09 May 2012
58 years old

Resigned Directors

Secretary
CUNNINGHAM, Paul
Resigned: 09 May 2012
Appointed Date: 17 February 2012

Secretary
MARTIN, John Kerr
Resigned: 17 February 2012
Appointed Date: 03 October 2011

Director
CUNNINGHAM, Paul Gerard
Resigned: 09 May 2012
Appointed Date: 03 October 2011
60 years old

Director
MARSH, Jonathan Robert
Resigned: 17 February 2012
Appointed Date: 03 October 2011
57 years old

Persons With Significant Control

Mr Christian Chammas
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Johan Depraetere
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Mark Morrell Ware
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Vivo Energy Investments Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Royal Dutch Shell Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

VIVO ENERGY UK SERVICES LIMITED Events

10 Jan 2017
Compulsory strike-off action has been discontinued
09 Jan 2017
Confirmation statement made on 3 October 2016 with updates
27 Dec 2016
First Gazette notice for compulsory strike-off
30 Sep 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Registered office address changed from Warwick House 3rd Floor 25-27 Buckingham Palace Road London SW1W 0PP to 3rd Floor, Atlas House 173 Victoria Street London SW1E 5NA on 26 April 2016
...
... and 18 more events
17 Feb 2012
Appointment of Mr Christian Chammas as a director
17 Feb 2012
Registered office address changed from Belgrave House 6Th Floor, 76 Buckingham Palace Road London SW1W 9TQ United Kingdom on 17 February 2012
17 Feb 2012
Termination of appointment of John Martin as a secretary
18 Oct 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
03 Oct 2011
Incorporation

VIVO ENERGY UK SERVICES LIMITED Charges

27 November 2012
Rent deposit deed
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Marchmont Warwick Limited
Description: £82,620 and the amount from time to time standing to the…