VIKING CONSORTIUM ACQUISITION LIMITED

Level 5, 10 Dominion Street, London, EC2M 2EF, England
StatusACTIVE
Company No.06067505
CategoryPrivate Limited Company
Incorporated25 Jan 2007
Age17 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

VIKING CONSORTIUM ACQUISITION LIMITED is an active private limited company with number 06067505. It was incorporated 17 years, 3 months, 20 days ago, on 25 January 2007. The company address is Level 5, 10 Dominion Street, London, EC2M 2EF, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Pike

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Denmark Holdco Limited

Change date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Old address: 10 Fifth Floor Dominion Street London EC2M 2EF England

New address: Level 5, 10 Dominion Street London EC2M 2EF

Change date: 2020-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

New address: 10 Fifth Floor Dominion Street London EC2M 2EF

Old address: 2 Coldbath Square London EC1R 5HL

Change date: 2020-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-30

Officer name: Julian William Walker

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-23

Officer name: Mr Douglas Iain Sutherland

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: Charles Nicholas Pollard

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Mr Benjamin James Butler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Llewelyn Milnes-James

Termination date: 2018-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Oct 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Julian William Walker

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian William Walker

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert Pike

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: John Wallace Brantl

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Anthony James O'carroll

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Cesar Tergiman

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Stephen Richard Knight

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Damian Darragh

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Jonson Cox

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Stephen Richard Knight

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Michael Damian Darragh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Jonson Cox

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Cyril Cesar Tergiman

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James O'carroll

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: John Wallace Brantl

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Pike

Appointment date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian William Walker

Appointment date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Llewelyn Milnes-James

Change date: 2017-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Denmark Holdco Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Richard Knight

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Richard Knight

Appointment date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Cyril Cesar Tergiman

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tess Bridgman

Appointment date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Catherine Jane Reed

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Peter Anton Gerstrom

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mr Jonson Cox

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Michael Damian Darragh

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Nicholas Pollard

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr John Wallace Brantl

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James O'carroll

Appointment date: 2015-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Statement of companys objects

Date: 02 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-20

Charge number: 060675050003

Documents

View document PDF

Court order

Date: 24 Aug 2015

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-20

Officer name: Carlos Doussinague Mendez De Lugo

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Rupprecht Wilhelm Meissner

Termination date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-20

Officer name: Vivian Kingfon Nicoli

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-20

Officer name: Gustavo Adolfo De Melo Magalhaes Lopes Da Silva

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-20

Officer name: Joan David Grima Terre

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Cavaco Guerreiro

Termination date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-25

Officer name: Mr Manuel Cavaco Guerreiro

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Antonio Henrique Da Silva Cruz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernardo Joao Carvalho Du Sousa Fialho

Termination date: 2015-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernardo Joao Carvalho Du Sousa Fialho

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Guerreiro

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Henrique Da Silva Cruz

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Santos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sophie Catherine Jane Reed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Dixon

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Anton Gerstrom

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Ward

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manuel Cavaco Guerreiro

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Batey

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Doussinague Mendez De Lugo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Hans Rupprecht Wilhelm Meissner

Documents

View document PDF


Some Companies

ANIMAH LTD

6 THE DOWNS,LONDON,SW20 8HP

Number:09602079
Status:ACTIVE
Category:Private Limited Company

CAPITAL SCIENCE LIMITED

27 GRASMERE AVENUE,LONDON,W3 6JT

Number:07317816
Status:ACTIVE
Category:Private Limited Company

ELLEM LIMITED

SUITE 1 ELEVEN ARCHES HOUSE,RUGBY,CV21 1FD

Number:03201644
Status:ACTIVE
Category:Private Limited Company

MAIR ARTHUR PUB RETAIL LTD

THE WHITE CROSS GROESWEN ROAD,CARDIFF,CF15 7UT

Number:02991992
Status:ACTIVE
Category:Private Limited Company
Number:CE011785
Status:ACTIVE
Category:Charitable Incorporated Organisation

SHAHZADFOOD LTD

8 BRIDGE STREET,GIRVAN,KA26 9HH

Number:SC508310
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source