Vimv2 LLP LONDON


Vimv2 Llp was formally closed on 2023-01-17. Vimv2 LLP was a limited liability partnership that could have been found at 56 Leman Street, London, E1 8EU, ENGLAND. Its total net worth was valued to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2007-11-28). According to the Companies House database, there was a name alteration on 2010-11-25, their previous name was Ag8 Llp. The latest confirmation statement was filed on 2021-11-28 and last time the annual accounts were filed was on 31 March 2022. 2015-11-28 is the date of the most recent annual return.

Vimv2 LLP Address / Contact

Office Address 56 Leman Street
Town London
Post code E1 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number OC333218
Date of Incorporation Wed, 28th Nov 2007
Date of Dissolution Tue, 17th Jan 2023
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Dec 2022
Last confirmation statement dated Sun, 28th Nov 2021

Company staff

Vilnius Investment Management Limited

Position: Corporate LLP Member

Appointed: 10 May 2018

Amanda N.

Position: LLP Designated Member

Appointed: 01 March 2008

Benedict D.

Position: LLP Member

Appointed: 01 March 2008

Derek Raphael (holdings) Limited

Position: Corporate LLP Member

Appointed: 01 March 2008

Lenonos Llp

Position: Corporate LLP Member

Appointed: 01 March 2008

Rock F.

Position: LLP Designated Member

Appointed: 28 November 2007

Uab "llb Investicijos"

Position: Corporate LLP Member

Appointed: 01 March 2008

Resigned: 28 February 2022

Uab The Lords Trading

Position: Corporate LLP Member

Appointed: 01 March 2008

Resigned: 01 August 2018

Alexander K.

Position: LLP Designated Member

Appointed: 28 November 2007

Resigned: 28 November 2007

Alro Group Limited

Position: LLP Designated Member

Appointed: 28 November 2007

Resigned: 10 November 2010

People with significant control

Lenonos Llp

Suite 400 2711 Centreville Road, Wilmington, Delaware, DE 19808, United States

Legal authority Delaware Revised Uniform Partnership Act
Legal form Limited Liability Partnership
Notified on 6 April 2016
Nature of control: significiant influence or control

Amanda C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Vilnius Investment Management Limited

56 Leman Street, London, E1 8EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06973713
Notified on 10 December 2021
Nature of control: significiant influence or control

Rock F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Benedict D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Derek Raphael (Holdings) Limited

3rd Floor 116 Baker Street, London, W1U 6TT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01897504
Notified on 6 April 2016
Nature of control: significiant influence or control

Uab "Llb Investicijos

62-9 Gedimono Pr., Vilnius, 01111, Lithuania

Legal authority Law On Companies (2000)
Legal form Private Limited Company
Country registered Lithuania
Place registered State Enterprise Centre Of Registers
Registration number 300882832
Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Uab The Lords Trading

9/A Jogailos G., Smetonos G 1, Vilnius, 01116, Lithuania

Legal authority Law On Companies (2000)
Legal form Private Limited Company
Country registered Lithuania
Place registered State Enterprise Centre Of Registers
Registration number 301170567
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Company previous names

Ag8 Llp November 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302022-03-31
Balance Sheet
Current Assets5 685 0655 685 0655 685 0655 685 065  
Debtors1 095 6001 095 6001 095 6001 095 6001 095 600 
Net Assets Liabilities-122 070-122 096-122 589-122 3985 683 782-10 433
Other Debtors1 095 6001 095 6001 095 6001 095 6001 095 600 
Total Inventories4 589 4654 589 4654 589 4654 589 465  
Other
Creditors3 6203 6464 1399481 28310 433
Further Item Creditors Component Total Creditors   -122 3985 683 782-10 433
Investments Fixed Assets   4 589 4654 589 465 
Net Current Assets Liabilities5 681 4455 681 4195 680 9261 094 6521 094 317-10 433
Other Creditors3 6203 6464 1399481 28310 433
Other Investments Other Than Loans   4 589 4654 589 465 
Total Assets Less Current Liabilities5 681 4455 681 4195 680 9265 681 1175 683 782-10 433

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, August 2022
Free Download (5 pages)

Company search

Advertisements