VACCICURE LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.08988870
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

VACCICURE LIMITED is an active private limited company with number 08988870. It was incorporated 10 years, 2 months, 7 days ago, on 09 April 2014. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 15 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2024

Action Date: 25 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-26

New date: 2023-12-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2023

Action Date: 26 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-27

New date: 2022-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2023

Action Date: 29 Dec 2022

Category: Capital

Type: SH01

Capital : 107.018066 GBP

Date: 2022-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Capital

Type: SH01

Capital : 106.998066 GBP

Date: 2023-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Easley Cato, Jr.

Termination date: 2022-07-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2022

Action Date: 27 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-27

Made up date: 2021-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2022

Action Date: 03 Jul 2022

Category: Capital

Type: SH01

Capital : 106.998066 GBP

Date: 2022-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Lee Roy Mccracken

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

New address: 64 New Cavendish Street London W1G 8TB

Change date: 2020-12-07

Old address: 9th Floor, the Royal Liver Building Pier Head Liverpool L3 1JH

Documents

View document PDF

Resolution

Date: 11 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-27

Officer name: Arthur Sydney Edward Fowle

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2019

Action Date: 16 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-16

Capital : 106.391766 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-28

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2017

Action Date: 15 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-15

Capital : 103.62430 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2016

Action Date: 08 Nov 2016

Category: Capital

Type: SH01

Capital : 103.53230 GBP

Date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Ian Rudolf Ferrier

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2016

Action Date: 08 Jun 2016

Category: Capital

Type: SH01

Capital : 102.4736 GBP

Date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Dr Warren Charles Stern

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Lee Roy Mccracken

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Arthur Sydney Edward Fowle

Appointment date: 2016-07-11

Documents

View document PDF

Capital allotment shares

Date: 18 May 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 24,086 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 25 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-25

Capital : 101.8986 GBP

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence John Cohen

Appointment date: 2015-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Old address: 9th Floor, the Royal Liver Building Pier Head Liverpool L3 1JH England

Change date: 2015-07-03

New address: 9th Floor, the Royal Liver Building Pier Head Liverpool L3 1JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

New address: 9th Floor, the Royal Liver Building Pier Head Liverpool L3 1JH

Change date: 2015-07-03

Old address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL United Kingdom

Documents

View document PDF

Resolution

Date: 30 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHHOUSE PROPERTIES LIMITED

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SC335753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRITANNIA WOODWORKING COMPANY LTD

32 BUXTON ROAD,BUXTON,SK17 8DL

Number:04105957
Status:ACTIVE
Category:Private Limited Company

COMPLETE INSTALL RENEWABLE ENERGIES LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:06729068
Status:ACTIVE
Category:Private Limited Company

DYER 16 LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:10255352
Status:ACTIVE
Category:Private Limited Company

INTO EXETER LIMITED

ONE,BRIGHTON,BN1 4AA

Number:05980246
Status:ACTIVE
Category:Private Limited Company

JUST CHAMPION LTD

14 ROUNDSTONE CLOSE HAYDON GRANGE,NEWCASTLE UPON TYNE,NE7 7GH

Number:11369919
Status:ACTIVE
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