Vivel Co Uk Ltd LONDON


Founded in 2016, Vivel Uk, classified under reg no. 10355222 is an active company. Currently registered at Tenth Floor SE1 8NW, London the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 7th June 2023 Vivel Co Uk Ltd is no longer carrying the name Vivco.

The company has 2 directors, namely Ehsan H., Narges B.. Of them, Narges B. has been with the company the longest, being appointed on 1 September 2016 and Ehsan H. has been with the company for the least time - from 5 June 2023. As of 29 March 2024, there was 1 ex director - Maryam R.. There were no ex secretaries.

Vivel Co Uk Ltd Address / Contact

Office Address Tenth Floor
Office Address2 240 Blackfriars Road
Town London
Post code SE1 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10355222
Date of Incorporation Thu, 1st Sep 2016
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Ehsan H.

Position: Director

Appointed: 05 June 2023

Narges B.

Position: Director

Appointed: 01 September 2016

Maryam R.

Position: Director

Appointed: 01 September 2016

Resigned: 10 August 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Narges B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Narges B.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Vivco June 7, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand100100100100100100
Net Assets Liabilities100100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   00 
Number Shares Allotted100100100100100100
Par Value Share111111

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from Tenth Floor 240 Blackfriars Road London SE1 8NW United Kingdom to Basement and Ground Floor Premises, 291 Brompton Road London SW3 2DY on Monday 18th December 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements