Technivision Limited LONDON


Technivision started in year 1988 as Private Limited Company with registration number 02275557. The Technivision company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH.

The firm has 2 directors, namely Valerie D., Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 3 September 2021 and Valerie D. has been with the company for the least time - from 1 November 2021. 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.

Technivision Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275557
Date of Incorporation Fri, 8th Jul 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Valerie D.

Position: Director

Appointed: 01 November 2021

Timothy S.

Position: Director

Appointed: 03 September 2021

Paula C.

Position: Secretary

Appointed: 24 November 2021

Resigned: 30 September 2022

Marc M.

Position: Director

Appointed: 01 August 2020

Resigned: 03 September 2021

Simon H.

Position: Director

Appointed: 12 June 2014

Resigned: 31 July 2020

Sophie L.

Position: Secretary

Appointed: 04 April 2013

Resigned: 15 September 2021

Philippe A.

Position: Secretary

Appointed: 18 November 2011

Resigned: 04 April 2013

Aaron R.

Position: Secretary

Appointed: 31 January 2011

Resigned: 18 November 2011

Roy F.

Position: Director

Appointed: 12 March 2009

Resigned: 15 April 2020

Carole J.

Position: Secretary

Appointed: 04 November 2008

Resigned: 31 January 2011

Geraldine L.

Position: Secretary

Appointed: 12 February 2004

Resigned: 24 October 2008

Charles P.

Position: Director

Appointed: 15 August 2003

Resigned: 12 March 2009

Peter D.

Position: Director

Appointed: 30 October 2002

Resigned: 15 August 2003

Sophie G.

Position: Secretary

Appointed: 17 March 2001

Resigned: 24 November 2003

Robert S.

Position: Director

Appointed: 21 February 2001

Resigned: 25 May 2012

Stephen B.

Position: Director

Appointed: 21 February 2001

Resigned: 30 October 2002

James K.

Position: Director

Appointed: 21 August 1995

Resigned: 16 March 2001

David A.

Position: Director

Appointed: 07 March 1994

Resigned: 16 March 2001

Kenneth M.

Position: Director

Appointed: 31 December 1992

Resigned: 07 March 1994

Bernard C.

Position: Director

Appointed: 31 December 1992

Resigned: 21 August 1995

David A.

Position: Secretary

Appointed: 31 December 1992

Resigned: 16 March 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Vantiva Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Vantiva Holdings Limited

16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02270255
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, November 2023
Free Download (24 pages)

Company search

Advertisements