Vizeat Ltd LONDON


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.

Vizeat Ltd Address / Contact

Office Address 23 Copenhagen Street
Town London
Post code N1 0JB
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Thibaut M.

Position: Director

Appointed: 30 January 2024

Jiang Q.

Position: Director

Appointed: 05 May 2023

Richard G.

Position: Director

Appointed: 30 August 2016

Camille R.

Position: Director

Appointed: 29 July 2013

Jean-Michel P.

Position: Director

Appointed: 29 July 2013

Alexander R.

Position: Director

Appointed: 21 September 2023

Resigned: 26 January 2024

Bingqing X.

Position: Director

Appointed: 21 June 2021

Resigned: 05 May 2023

Fei W.

Position: Director

Appointed: 19 November 2018

Resigned: 21 June 2021

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand426 6151 100 131278 2931 155 736400 79275 322
Current Assets487 2651 254 818489 3021 179 564415 278301 692
Debtors60 650154 687211 00923 82814 487226 370
Other Debtors 53 11641 1381 076 162 428
Property Plant Equipment 9073 1941 8234875 946
Other
Accrued Liabilities Deferred Income  6 2412 2566 471910 678
Accumulated Amortisation Impairment Intangible Assets28 815172 882316 950432 186432 186 
Accumulated Depreciation Impairment Property Plant Equipment 359192 2903 6264 976
Amounts Owed To Group Undertakings148 218684 994601 8561 255 9011 315 445127 685
Average Number Employees During Period  4322
Bank Borrowings Overdrafts   50 00050 00046 222
Convertible Bonds In Issue   2 050 8392 562 5934 212 775
Corporation Tax Recoverable46 520     
Creditors432 5341 150 2991 132 4563 748 8204 132 3657 413 840
Dividends Paid On Shares 259 305115 237   
Fixed Assets404 472261 312119 5312 923117 494562 110
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 7268 824   
Increase From Amortisation Charge For Year Intangible Assets 144 067144 068115 236  
Increase From Depreciation Charge For Year Property Plant Equipment 358841 3711 3361 350
Intangible Assets403 372259 305115 237   
Intangible Assets Gross Cost432 187432 187432 186432 186432 186 
Investments   1 100117 007556 164
Investments Fixed Assets1 1001 1001 1001 100117 007556 164
Investments In Group Undertakings Participating Interests  1 1001 10050 946490 103
Loans To Group Undertakings Participating Interests    66 06166 061
Net Current Assets Liabilities54 731104 519-643 154-2 569 256-3 717 087-7 112 148
Other Creditors258 980277 097333 216230 3596 87176 247
Other Taxation Social Security Payable3 24125 65716 54157 499116 019145 837
Percentage Class Share Held In Subsidiary 100    
Prepayments Accrued Income  19 9128 704  
Property Plant Equipment Gross Cost 9424 1134 1134 11310 922
Total Additions Including From Business Combinations Property Plant Equipment 9423 171  6 809
Total Assets Less Current Liabilities459 203365 831-523 623-2 566 333-3 599 593-6 550 038
Trade Creditors Trade Payables22 095162 551180 843101 96674 9661 894 396
Trade Debtors Trade Receivables6 872101 571169 87114 04814 48763 942

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/01/30.
filed on: 30th, January 2024
Free Download (2 pages)

Company search