Vivere Holdings Limited SWANSEA


Vivere Holdings Limited is a private limited company registered at C/O Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea SA7 9LA. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-03-06, this 7-year-old company is run by 5 directors.
Director Joseph H., appointed on 01 October 2024. Director Warren D., appointed on 01 October 2024. Director Lee A., appointed on 01 October 2024.
The company is classified as "activities of other holding companies n.e.c." (SIC code: 64209). According to CH information there was a change of name on 2019-06-20 and their previous name was Capulus Holdings Limited.
The last confirmation statement was filed on 2023-08-15 and the due date for the next filing is 2024-08-29. Likewise, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Vivere Holdings Limited Address / Contact

Office Address C/o Bevan Buckland Llp Ground Floor, Cardigan House
Office Address2 Castle Court, Swansea Enterprise Park
Town Swansea
Post code SA7 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11238092
Date of Incorporation Tue, 6th Mar 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Joseph H.

Position: Director

Appointed: 01 October 2024

Warren D.

Position: Director

Appointed: 01 October 2024

Lee A.

Position: Director

Appointed: 01 October 2024

Darren O.

Position: Director

Appointed: 13 April 2018

Kevin S.

Position: Director

Appointed: 13 April 2018

Sarah O.

Position: Director

Appointed: 25 October 2019

Resigned: 01 October 2024

Andrea S.

Position: Director

Appointed: 25 October 2019

Resigned: 01 October 2024

James L.

Position: Director

Appointed: 06 March 2018

Resigned: 13 April 2018

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Mx Underwriting Limited from London, England. This PSC is categorised 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. The second one in the PSC register is Darren O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kevin S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mx Underwriting Limited

6th Floor One America Square, 17 Crosswall, London, EC3N 2LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05545292
Notified on 1 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren O.

Notified on 26 March 2018
Ceased on 1 October 2024
Nature of control: 25-50% voting rights
25-50% shares

Kevin S.

Notified on 26 March 2018
Ceased on 1 October 2024
Nature of control: 25-50% voting rights
25-50% shares

James L.

Notified on 6 March 2018
Ceased on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Capulus Holdings June 20, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand100 1 041 6261 831 2132 767 224108 880
Current Assets100240 1351 041 626 2 767 2242 851 369
Debtors     2 742 489
Other Debtors     2 000 125
Net Assets Liabilities100     
Other
Amounts Owed By Group Undertakings     742 364
Amounts Owed To Group Undertakings    6 335 
Creditors 720780600504 9711 462
Investments Fixed Assets  6 300 0006 300 0006 300 0006 300 000
Investments In Group Undertakings  6 300 0006 300 0006 300 0006 300 000
Net Current Assets Liabilities100239 4151 040 8461 830 6132 262 2532 849 907
Other Creditors  780600498 6361 462
Total Assets Less Current Liabilities100239 5857 340 8468 130 6138 562 2539 149 907
Fixed Assets 6 300 0006 300 000   
Number Shares Allotted100     
Par Value Share1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period shortened to Tuesday 31st December 2024, originally was Monday 31st March 2025.
filed on: 13th, December 2024
Free Download (1 page)

Company search