Vitamalt (west Africa) Limited LONDON


Vitamalt (west Africa) started in year 1995 as Private Limited Company with registration number 03142242. The Vitamalt (west Africa) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Old Truman Brewery P1-004. Postal code: E1 6QL.

At the moment there are 3 directors in the the company, namely Lars V., Stephen G. and Lars J.. In addition one secretary - Patrick P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vitamalt (west Africa) Limited Address / Contact

Office Address Old Truman Brewery P1-004
Office Address2 91 Brick Lane
Town London
Post code E1 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03142242
Date of Incorporation Fri, 29th Dec 1995
Industry Manufacture of malt
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Lars V.

Position: Director

Appointed: 11 May 2020

Stephen G.

Position: Director

Appointed: 01 January 2018

Patrick P.

Position: Secretary

Appointed: 30 April 2013

Lars J.

Position: Director

Appointed: 30 April 2013

Jesper J.

Position: Director

Appointed: 01 April 2017

Resigned: 18 September 2017

Søren J.

Position: Director

Appointed: 20 April 2016

Resigned: 31 December 2017

Christian B.

Position: Director

Appointed: 02 February 2015

Resigned: 20 April 2016

Johannes S.

Position: Director

Appointed: 30 April 2013

Resigned: 01 September 2020

Graham H.

Position: Director

Appointed: 30 April 2013

Resigned: 30 September 2014

Henrik B.

Position: Director

Appointed: 30 April 2013

Resigned: 01 April 2017

Zakir H.

Position: Secretary

Appointed: 10 February 2012

Resigned: 30 November 2012

Ronald B.

Position: Secretary

Appointed: 01 May 2009

Resigned: 10 February 2012

Chresten C.

Position: Secretary

Appointed: 01 August 2005

Resigned: 01 May 2009

Susan M.

Position: Secretary

Appointed: 30 April 2004

Resigned: 01 August 2005

Chresten C.

Position: Director

Appointed: 30 April 2004

Resigned: 30 April 2013

Stephen H.

Position: Director

Appointed: 06 December 2000

Resigned: 04 July 2001

Alan B.

Position: Secretary

Appointed: 06 December 2000

Resigned: 30 April 2004

Stephen S.

Position: Director

Appointed: 23 December 1996

Resigned: 06 December 2000

Kolapo L.

Position: Director

Appointed: 23 December 1996

Resigned: 30 April 2004

Peter R.

Position: Director

Appointed: 23 December 1996

Resigned: 31 July 2007

Stephen S.

Position: Secretary

Appointed: 23 December 1996

Resigned: 06 December 2000

Keith M.

Position: Secretary

Appointed: 29 December 1995

Resigned: 23 December 1996

Margaret B.

Position: Director

Appointed: 29 December 1995

Resigned: 23 December 1996

Keith M.

Position: Director

Appointed: 29 December 1995

Resigned: 23 December 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Royal Unibrew A/S from 4640 Faxe, Denmark. The abovementioned PSC is classified as "an a/s", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Royal Unibrew A/S

Royal Unibrew Faxe Alle, 4640 Faxe, Denmark

Legal authority Danish Law
Legal form A/S
Country registered Danmark
Place registered Danmark
Registration number 41956712
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth397 370380 446
Balance Sheet
Cash Bank In Hand55 85255 852
Current Assets415 329407 410
Debtors359 477351 558
Net Assets Liabilities Including Pension Asset Liability397 370380 446
Reserves/Capital
Called Up Share Capital10 00010 000
Profit Loss Account Reserve-105 120-122 044
Shareholder Funds397 370380 446
Other
Creditors Due Within One Year17 95926 964
Net Current Assets Liabilities397 370380 446
Number Shares Allotted10 000 
Par Value Share1 
Revaluation Reserve492 490492 490
Share Capital Allotted Called Up Paid10 000 
Total Assets Less Current Liabilities397 370380 446

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 20th, July 2023
Free Download (16 pages)

Company search

Advertisements