Vizona Ltd LONDON


Vizona Ltd was formally closed on 2023-07-15. Vizona was a private limited company that was located at 2Nd Floor Regis House 45, King William Street, London, EC4R 9AN. This company (formed on 1988-10-07) was run by 1 director and 1 secretary.
Director Ulrich E. who was appointed on 28 May 2020.
Moving on to the secretaries, we can name: Matthias R. appointed on 01 September 2019.

The company was officially categorised as "other manufacturing n.e.c." (32990). According to the CH information, there was a name change on 2017-03-03 and their previous name was Vitra Retail. There is a second name alteration mentioned: previous name was Vizona performed on 2016-01-05. The most recent confirmation statement was filed on 2019-11-15 and last time the accounts were filed was on 31 December 2018. 2015-10-07 was the date of the last annual return.

Vizona Ltd Address / Contact

Office Address 2nd Floor Regis House 45
Office Address2 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02303280
Date of Incorporation Fri, 7th Oct 1988
Date of Dissolution Sat, 15th Jul 2023
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 27th Dec 2020
Last confirmation statement dated Fri, 15th Nov 2019

Company staff

Ulrich E.

Position: Director

Appointed: 28 May 2020

Matthias R.

Position: Secretary

Appointed: 01 September 2019

Kevin T.

Position: Director

Appointed: 27 March 2020

Resigned: 28 May 2020

Hansjörg B.

Position: Director

Appointed: 28 June 2019

Resigned: 28 May 2020

Thomas B.

Position: Director

Appointed: 28 June 2019

Resigned: 27 March 2020

Thi P.

Position: Secretary

Appointed: 15 September 2017

Resigned: 28 June 2019

Rupert P.

Position: Director

Appointed: 30 June 2017

Resigned: 13 July 2017

Philipp K.

Position: Secretary

Appointed: 01 January 2017

Resigned: 15 September 2017

David H.

Position: Secretary

Appointed: 17 December 2015

Resigned: 31 December 2016

Mario D.

Position: Director

Appointed: 15 September 2015

Resigned: 28 June 2019

Beat Z.

Position: Director

Appointed: 15 September 2015

Resigned: 30 June 2017

James T.

Position: Director

Appointed: 31 December 2014

Resigned: 24 August 2015

Martin D.

Position: Director

Appointed: 01 July 2014

Resigned: 31 July 2015

Hanns-Peter C.

Position: Director

Appointed: 01 July 2014

Resigned: 01 October 2016

Matthias H.

Position: Director

Appointed: 17 October 2011

Resigned: 28 June 2019

Simon L.

Position: Director

Appointed: 16 November 2009

Resigned: 31 December 2014

Sarah D.

Position: Secretary

Appointed: 31 July 2009

Resigned: 17 December 2015

Melanie D.

Position: Secretary

Appointed: 05 June 2008

Resigned: 20 July 2009

Nigel T.

Position: Director

Appointed: 02 January 2007

Resigned: 16 November 2009

Marc H.

Position: Director

Appointed: 13 November 2006

Resigned: 03 January 2007

Ulrich Z.

Position: Director

Appointed: 07 October 2004

Resigned: 01 July 2014

Peter P.

Position: Director

Appointed: 26 November 2003

Resigned: 01 July 2014

David P.

Position: Director

Appointed: 18 August 2003

Resigned: 10 November 2006

Stephan G.

Position: Director

Appointed: 17 February 2003

Resigned: 26 November 2003

William J.

Position: Director

Appointed: 10 October 2002

Resigned: 18 August 2003

Christopher J.

Position: Director

Appointed: 17 October 2001

Resigned: 11 November 2002

Silvia A.

Position: Secretary

Appointed: 01 October 2001

Resigned: 29 February 2008

John T.

Position: Secretary

Appointed: 01 June 1999

Resigned: 30 September 2001

Malcolm D.

Position: Secretary

Appointed: 01 February 1997

Resigned: 01 June 1999

Stephen W.

Position: Director

Appointed: 07 March 1994

Resigned: 17 October 2001

James P.

Position: Director

Appointed: 07 October 1992

Resigned: 28 September 1994

Werna M.

Position: Director

Appointed: 07 October 1992

Resigned: 31 May 1995

Michael C.

Position: Secretary

Appointed: 07 October 1992

Resigned: 31 January 1997

Raymond F.

Position: Director

Appointed: 07 October 1992

Resigned: 12 July 2005

Colin H.

Position: Director

Appointed: 24 August 1992

Resigned: 07 March 1994

People with significant control

Cleo F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ulrich E.

Notified on 5 November 2019
Nature of control: significiant influence or control

Alexander Z.

Notified on 8 July 2016
Nature of control: right to appoint and remove directors

Hansjörg B.

Notified on 5 November 2019
Ceased on 28 May 2020
Nature of control: significiant influence or control

Kevin T.

Notified on 27 March 2020
Ceased on 28 May 2020
Nature of control: significiant influence or control

Thomas B.

Notified on 5 November 2019
Ceased on 27 March 2020
Nature of control: significiant influence or control

Rolf F.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: right to appoint and remove directors

Beat F.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: right to appoint and remove directors

Beat Z.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: right to appoint and remove directors

Ekkehard K.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: right to appoint and remove directors

Josef K.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: right to appoint and remove directors

Nora F.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: right to appoint and remove directors

Company previous names

Vitra Retail March 3, 2017
Vizona January 5, 2016
Vitrashop December 29, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 31st December 2018
filed on: 18th, September 2019
Free Download (16 pages)

Company search