Vita Glasgow 1 Limited LONDON


Founded in 2013, Vita Glasgow 1, classified under reg no. 08693170 is an active company. Currently registered at 8 Sackville Street W1S 3DG, London the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Bruno O., James M. and Briony R. and others. Of them, Neil T. has been with the company the longest, being appointed on 10 November 2022 and Bruno O. and James M. have been with the company for the least time - from 29 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Giles B. who worked with the the company until 14 August 2019.

Vita Glasgow 1 Limited Address / Contact

Office Address 8 Sackville Street
Town London
Post code W1S 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08693170
Date of Incorporation Tue, 17th Sep 2013
Industry Development of building projects
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Bruno O.

Position: Director

Appointed: 29 November 2023

James M.

Position: Director

Appointed: 29 November 2023

Briony R.

Position: Director

Appointed: 25 July 2023

Neil T.

Position: Director

Appointed: 10 November 2022

Crestbridge Uk Limited

Position: Corporate Secretary

Appointed: 23 September 2019

Simon D.

Position: Director

Appointed: 10 November 2022

Resigned: 03 October 2023

Carol R.

Position: Director

Appointed: 25 February 2022

Resigned: 25 July 2023

Simon D.

Position: Director

Appointed: 30 September 2020

Resigned: 10 November 2022

Wendy P.

Position: Director

Appointed: 14 August 2019

Resigned: 30 September 2020

Paul W.

Position: Director

Appointed: 14 August 2019

Resigned: 25 February 2022

Mark D.

Position: Director

Appointed: 25 May 2016

Resigned: 14 August 2019

Michael S.

Position: Director

Appointed: 25 May 2016

Resigned: 14 August 2019

Giles B.

Position: Secretary

Appointed: 17 September 2013

Resigned: 14 August 2019

Christopher O.

Position: Director

Appointed: 17 September 2013

Resigned: 24 October 2014

Mark S.

Position: Director

Appointed: 17 September 2013

Resigned: 14 August 2019

Giles B.

Position: Director

Appointed: 17 September 2013

Resigned: 14 August 2019

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Swift Propco Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Vita Ventures Ltd that entered Alderley Edge, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Swift Propco Holdings Limited

8 Sackville Street, London, W1S 3DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Uk
Registration number 11963197
Notified on 9 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vita Ventures Ltd

The Box Horseshoe Lane, Alderley Edge, SK9 7QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Hosue
Registration number 08250818
Notified on 17 September 2016
Ceased on 9 July 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-11-29
filed on: 4th, December 2023
Free Download (2 pages)

Company search