Vizeat started in year 2013 as Private Limited Company with registration number 08627663. The Vizeat company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 23 Copenhagen Street. Postal code: N1 0JB.
The firm has 5 directors, namely Thibaut M., Jiang Q. and Richard G. and others. Of them, Camille R., Jean-Michel P. have been with the company the longest, being appointed on 29 July 2013 and Thibaut M. has been with the company for the least time - from 30 January 2024. As of 7 May 2024, there were 3 ex directors - Alexander R., Bingqing X. and others listed below. There were no ex secretaries.
Office Address | 23 Copenhagen Street |
Town | London |
Post code | N1 0JB |
Country of origin | United Kingdom |
Registration Number | 08627663 |
Date of Incorporation | Mon, 29th Jul 2013 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Sun, 31st Dec 2023 (128 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Fri, 5th Jan 2024 (2024-01-05) |
Last confirmation statement dated | Thu, 22nd Dec 2022 |
The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Jean-Michel P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Eurovestech Plc that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.
Jean-Michel P.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Eurovestech Plc
17c Curzon Street, London, W1J 5HU, United Kingdom
Legal authority | United Kingdom |
Legal form | Corporate |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 03913197 |
Notified on | 6 April 2016 |
Ceased on | 22 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 426 615 | 1 100 131 | 278 293 | 1 155 736 | 400 792 | 75 322 |
Current Assets | 487 265 | 1 254 818 | 489 302 | 1 179 564 | 415 278 | 301 692 |
Debtors | 60 650 | 154 687 | 211 009 | 23 828 | 14 487 | 226 370 |
Other Debtors | 53 116 | 41 138 | 1 076 | 162 428 | ||
Property Plant Equipment | 907 | 3 194 | 1 823 | 487 | 5 946 | |
Other | ||||||
Accrued Liabilities Deferred Income | 6 241 | 2 256 | 6 471 | 910 678 | ||
Accumulated Amortisation Impairment Intangible Assets | 28 815 | 172 882 | 316 950 | 432 186 | 432 186 | |
Accumulated Depreciation Impairment Property Plant Equipment | 35 | 919 | 2 290 | 3 626 | 4 976 | |
Amounts Owed To Group Undertakings | 148 218 | 684 994 | 601 856 | 1 255 901 | 1 315 445 | 127 685 |
Average Number Employees During Period | 4 | 3 | 2 | 2 | ||
Bank Borrowings Overdrafts | 50 000 | 50 000 | 46 222 | |||
Convertible Bonds In Issue | 2 050 839 | 2 562 593 | 4 212 775 | |||
Corporation Tax Recoverable | 46 520 | |||||
Creditors | 432 534 | 1 150 299 | 1 132 456 | 3 748 820 | 4 132 365 | 7 413 840 |
Dividends Paid On Shares | 259 305 | 115 237 | ||||
Fixed Assets | 404 472 | 261 312 | 119 531 | 2 923 | 117 494 | 562 110 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 12 726 | 8 824 | ||||
Increase From Amortisation Charge For Year Intangible Assets | 144 067 | 144 068 | 115 236 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 35 | 884 | 1 371 | 1 336 | 1 350 | |
Intangible Assets | 403 372 | 259 305 | 115 237 | |||
Intangible Assets Gross Cost | 432 187 | 432 187 | 432 186 | 432 186 | 432 186 | |
Investments | 1 100 | 117 007 | 556 164 | |||
Investments Fixed Assets | 1 100 | 1 100 | 1 100 | 1 100 | 117 007 | 556 164 |
Investments In Group Undertakings Participating Interests | 1 100 | 1 100 | 50 946 | 490 103 | ||
Loans To Group Undertakings Participating Interests | 66 061 | 66 061 | ||||
Net Current Assets Liabilities | 54 731 | 104 519 | -643 154 | -2 569 256 | -3 717 087 | -7 112 148 |
Other Creditors | 258 980 | 277 097 | 333 216 | 230 359 | 6 871 | 76 247 |
Other Taxation Social Security Payable | 3 241 | 25 657 | 16 541 | 57 499 | 116 019 | 145 837 |
Percentage Class Share Held In Subsidiary | 100 | |||||
Prepayments Accrued Income | 19 912 | 8 704 | ||||
Property Plant Equipment Gross Cost | 942 | 4 113 | 4 113 | 4 113 | 10 922 | |
Total Additions Including From Business Combinations Property Plant Equipment | 942 | 3 171 | 6 809 | |||
Total Assets Less Current Liabilities | 459 203 | 365 831 | -523 623 | -2 566 333 | -3 599 593 | -6 550 038 |
Trade Creditors Trade Payables | 22 095 | 162 551 | 180 843 | 101 966 | 74 966 | 1 894 396 |
Trade Debtors Trade Receivables | 6 872 | 101 571 | 169 871 | 14 048 | 14 487 | 63 942 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on 2024/01/30. filed on: 30th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy