Vivona Brands Bidco Limited LONDON


Founded in 2014, Vivona Brands Bidco, classified under reg no. 09121454 is an active company. Currently registered at Venturex W12 7SL, London the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 28th September 2018 Vivona Brands Bidco Limited is no longer carrying the name Npw Bidco (2014).

The firm has one director. Bill M., appointed on 5 February 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vivona Brands Bidco Limited Address / Contact

Office Address Venturex
Office Address2 1 Ariel Way
Town London
Post code W12 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09121454
Date of Incorporation Tue, 8th Jul 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Bill M.

Position: Director

Appointed: 05 February 2021

Kevin H.

Position: Director

Appointed: 31 March 2020

Resigned: 18 February 2021

Charles R.

Position: Director

Appointed: 31 March 2020

Resigned: 31 December 2021

Kevin H.

Position: Director

Appointed: 31 March 2020

Resigned: 18 February 2021

Douglas W.

Position: Director

Appointed: 31 March 2020

Resigned: 01 February 2023

Charles R.

Position: Director

Appointed: 31 March 2020

Resigned: 31 December 2021

Chris C.

Position: Director

Appointed: 07 October 2019

Resigned: 31 March 2020

Drew F.

Position: Director

Appointed: 07 October 2019

Resigned: 23 October 2020

Robyn C.

Position: Director

Appointed: 07 October 2019

Resigned: 28 November 2020

Matthew B.

Position: Secretary

Appointed: 29 July 2016

Resigned: 15 April 2020

Matthew B.

Position: Director

Appointed: 29 July 2016

Resigned: 15 April 2020

Sarah T.

Position: Director

Appointed: 29 January 2016

Resigned: 29 July 2016

Andrew C.

Position: Secretary

Appointed: 05 June 2015

Resigned: 29 January 2016

Andrew C.

Position: Director

Appointed: 05 June 2015

Resigned: 29 January 2016

Simon C.

Position: Director

Appointed: 14 July 2014

Resigned: 05 June 2015

Simon C.

Position: Secretary

Appointed: 14 July 2014

Resigned: 05 June 2015

Timothy W.

Position: Director

Appointed: 14 July 2014

Resigned: 30 June 2020

Simon R.

Position: Director

Appointed: 14 July 2014

Resigned: 06 May 2019

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 08 July 2014

Resigned: 14 July 2014

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 July 2014

Resigned: 14 July 2014

A G Secretarial Limited

Position: Corporate Director

Appointed: 08 July 2014

Resigned: 14 July 2014

Roger H.

Position: Director

Appointed: 08 July 2014

Resigned: 14 July 2014

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Vivona Brands Midco Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Vivona Brands Midco Limited

Venture X Ariel Way, London, W12 7SL, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 09121450
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

Npw Bidco (2014) September 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302022-12-31
Balance Sheet
Cash Bank On Hand18 895240240240240
Current Assets112 093240   
Debtors93 198    
Other Debtors9 565    
Other
Administrative Expenses429 65583 199   
Amounts Owed By Group Undertakings83 633    
Amounts Owed To Group Undertakings8 236 6088 298 5368 298 5368 298 536 
Creditors8 394 5788 365 9248 352 4308 352 430 
Interest Expense247 427    
Interest Payable Similar Charges Finance Costs247 427    
Investments Fixed Assets6 436 238    
Investments In Group Undertakings6 436 238-6 436 238   
Net Current Assets Liabilities-8 282 485-8 365 684-8 352 190-8 352 190240
Operating Profit Loss-429 655-83 199   
Other Creditors146 97367 38853 89453 894 
Profit Loss-677 082-6 519 437   
Profit Loss On Ordinary Activities Before Tax-677 082-6 519 437   
Total Assets Less Current Liabilities-1 846 247-8 365 684-8 352 190-8 352 190240
Trade Creditors Trade Payables10 997    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, May 2023
Free Download (9 pages)

Company search