VIVO REWARDS LIMITED
LONDON NEWINCCO 1057 LIMITED

Hellopages » Greater London » Westminster » W1W 8SB

Company number 07425899
Status Active
Incorporation Date 1 November 2010
Company Type Private Limited Company
Address 47 MARGARET STREET, LONDON, W1W 8SB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 074258990002, created on 15 December 2016; Confirmation statement made on 1 November 2016 with updates; Director's details changed for Mr Sandy Wedge Martin on 1 November 2016. The most likely internet sites of VIVO REWARDS LIMITED are www.vivorewards.co.uk, and www.vivo-rewards.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Vivo Rewards Limited is a Private Limited Company. The company registration number is 07425899. Vivo Rewards Limited has been working since 01 November 2010. The present status of the company is Active. The registered address of Vivo Rewards Limited is 47 Margaret Street London W1w 8sb. . GRIMA, George is a Director of the company. MARTIN, Sandy Wedge is a Director of the company. Secretary SUTER, Kim Madoc has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director RICKETT, Samuel John has been resigned. Director WATERS, Keri Kallelis has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
GRIMA, George
Appointed Date: 23 December 2010
47 years old

Director
MARTIN, Sandy Wedge
Appointed Date: 02 April 2015
50 years old

Resigned Directors

Secretary
SUTER, Kim Madoc
Resigned: 09 June 2014
Appointed Date: 25 April 2012

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 November 2010
Appointed Date: 01 November 2010

Director
MACKIE, Christopher Alan
Resigned: 25 November 2010
Appointed Date: 01 November 2010
65 years old

Director
RICKETT, Samuel John
Resigned: 08 December 2014
Appointed Date: 25 November 2010
45 years old

Director
WATERS, Keri Kallelis
Resigned: 27 March 2015
Appointed Date: 08 December 2014
48 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 25 November 2010
Appointed Date: 01 November 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 25 November 2010
Appointed Date: 01 November 2010

Persons With Significant Control

George Grima
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

VIVO REWARDS LIMITED Events

15 Dec 2016
Registration of charge 074258990002, created on 15 December 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Nov 2016
Director's details changed for Mr Sandy Wedge Martin on 1 November 2016
01 Nov 2016
Director's details changed for George Grima on 1 November 2016
23 Sep 2016
Amended total exemption small company accounts made up to 31 August 2015
...
... and 35 more events
12 Jan 2011
Termination of appointment of Olswang Directors 2 Limited as a director
12 Jan 2011
Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2.00

13 Dec 2010
Company name changed newincco 1057 LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06

13 Dec 2010
Change of name notice
01 Nov 2010
Incorporation

VIVO REWARDS LIMITED Charges

15 December 2016
Charge code 0742 5899 0002
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Contains fixed charge…
5 May 2016
Charge code 0742 5899 0001
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Borrower's present and future registered patents, trade…