Vicena International Limited SEVENOAKS


Founded in 1999, Vicena International, classified under reg no. 03822962 is an active company. Currently registered at 6 East Point High Street TN15 0EG, Sevenoaks the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Jonathan S., Benedict L. and Grant T.. Of them, Grant T. has been with the company the longest, being appointed on 8 September 2020 and Jonathan S. has been with the company for the least time - from 29 April 2022. At present 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.

Vicena International Limited Address / Contact

Office Address 6 East Point High Street
Office Address2 Seal
Town Sevenoaks
Post code TN15 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03822962
Date of Incorporation Thu, 5th Aug 1999
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st December
Company age 25 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 Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jonathan S.

Position: Director

Appointed: 29 April 2022

Benedict L.

Position: Director

Appointed: 05 January 2022

Grant T.

Position: Director

Appointed: 08 September 2020

Eileen S.

Position: Director

Appointed: 08 September 2020

Resigned: 05 July 2022

Sarah O.

Position: Secretary

Appointed: 25 March 2020

Resigned: 19 January 2022

Helen R.

Position: Secretary

Appointed: 14 September 2017

Resigned: 24 March 2020

Helen R.

Position: Secretary

Appointed: 05 August 1999

Resigned: 11 September 2017

Sylvia F.

Position: Director

Appointed: 05 August 1999

Resigned: 08 September 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 August 1999

Resigned: 05 August 1999

Janet P.

Position: Director

Appointed: 05 August 1999

Resigned: 03 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1999

Resigned: 05 August 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Imperium Trust Company (Uk) Limited from London, England. The abovementioned PSC is classified as "a 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. Another one in the PSC register is Sylvia F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Geoffrey S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Imperium Trust Company (Uk) Limited

25 Bedford Square, London, WC1B 3HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12053209
Notified on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sylvia F.

Notified on 6 April 2016
Ceased on 8 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey S.

Notified on 6 April 2016
Ceased on 8 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, June 2021
Free Download (5 pages)

Company search