Vivergo Fuels Limited LONDON


Vivergo Fuels started in year 2006 as Private Limited Company with registration number 05998024. The Vivergo Fuels company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY. Since 2007-06-22 Vivergo Fuels Limited is no longer carrying the name Meadhurst Services (no.3).

At the moment there are 2 directors in the the company, namely Yagnesh P. and Benjamin H.. In addition one secretary - Raymond C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vivergo Fuels Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05998024
Date of Incorporation Tue, 14th Nov 2006
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (3 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Yagnesh P.

Position: Director

Appointed: 21 March 2023

Benjamin H.

Position: Director

Appointed: 21 March 2023

Raymond C.

Position: Secretary

Appointed: 17 May 2021

Charles N.

Position: Director

Appointed: 07 October 2022

Resigned: 24 October 2023

Paul K.

Position: Director

Appointed: 03 October 2022

Resigned: 04 November 2023

Rosalyn S.

Position: Secretary

Appointed: 04 January 2016

Resigned: 24 December 2020

Mario L.

Position: Director

Appointed: 26 January 2015

Resigned: 06 May 2015

David A.

Position: Director

Appointed: 28 February 2014

Resigned: 06 May 2015

Friedrich G.

Position: Director

Appointed: 23 October 2013

Resigned: 26 January 2015

Lee C.

Position: Director

Appointed: 11 October 2012

Resigned: 28 February 2014

Daniel W.

Position: Director

Appointed: 11 October 2012

Resigned: 28 February 2023

Timothy S.

Position: Director

Appointed: 04 February 2010

Resigned: 11 October 2012

Richard P.

Position: Director

Appointed: 19 January 2010

Resigned: 19 September 2012

Olivier M.

Position: Director

Appointed: 01 June 2009

Resigned: 04 February 2010

Christopher W.

Position: Director

Appointed: 31 March 2009

Resigned: 23 October 2013

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 04 January 2016

Andrea T.

Position: Secretary

Appointed: 21 July 2008

Resigned: 26 November 2008

Jonathan P.

Position: Director

Appointed: 16 November 2007

Resigned: 01 June 2009

Mark C.

Position: Director

Appointed: 14 September 2007

Resigned: 10 October 2022

Christopher W.

Position: Director

Appointed: 26 June 2007

Resigned: 16 November 2007

David L.

Position: Director

Appointed: 26 June 2007

Resigned: 19 January 2010

Philip N.

Position: Director

Appointed: 26 June 2007

Resigned: 31 March 2009

Janet E.

Position: Secretary

Appointed: 25 June 2007

Resigned: 21 July 2008

Robert F.

Position: Director

Appointed: 01 June 2007

Resigned: 14 September 2007

Aderemi L.

Position: Secretary

Appointed: 14 November 2006

Resigned: 25 June 2007

Adam L.

Position: Director

Appointed: 14 November 2006

Resigned: 01 June 2007

Francis S.

Position: Director

Appointed: 14 November 2006

Resigned: 26 June 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Abf Investments Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abf Investments Plc

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00306672
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Meadhurst Services (no.3) June 22, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2023-08-29: 291297032.00 GBP
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements