VIVA WALLET.COM LTD

Second Floor West Wing Second Floor West Wing, Milton Keynes, MK9 2AH, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.11355088
CategoryPrivate Limited Company
Incorporated10 May 2018
Age6 years, 8 days
JurisdictionEngland Wales

SUMMARY

VIVA WALLET.COM LTD is an active private limited company with number 11355088. It was incorporated 6 years, 8 days ago, on 10 May 2018. The company address is Second Floor West Wing Second Floor West Wing, Milton Keynes, MK9 2AH, Buckinghamshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Joseph Pearn

Appointment date: 2024-02-09

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Feb 2024

Action Date: 16 Jan 2024

Category: Capital

Type: RP04SH01

Capital : 21,763,161 GBP

Date: 2024-01-16

Documents

View document PDF

Resolution

Date: 17 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2024

Action Date: 16 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-16

Capital : 21,763,161 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-09

Officer name: James Francis Crotty

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Charlotte Louise Marlborough

Termination date: 2023-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charalampos Karonis

Notification date: 2018-05-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerasimos Antypas

Appointment date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Mr Antony James Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Mr James Francis Crotty

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Ms Jessica Charlotte Louise Marlborough

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-05-11

Officer name: Bird & Bird Company Secretaries Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 24 May 2023

Category: Address

Type: AD02

New address: 12 New Fetter Lane London EC4A 1JP

Old address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2023

Category: Address

Type: AD03

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-29

Capital : 16,763,161 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georgios Sinanis

Appointment date: 2022-12-15

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-15

Capital : 7,995,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charalampos Karonis

Change date: 2022-05-09

Documents

View document PDF

Change sail address company with old address new address

Date: 06 May 2022

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom

New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-10

Capital : 7,115,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 May 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-29

Capital : 5,940,000 GBP

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2021

Action Date: 30 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-30

Capital : 4,200,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasileios Larentzakis

Termination date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dimitrios Papaioannou

Appointment date: 2020-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-15

Psc name: Charalampos Karonis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Change date: 2020-05-15

Old address: Part Second Floor West Wing Ashton House, Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH United Kingdom

New address: Second Floor West Wing Ashton House, Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH01

Capital : 2,800,000 GBP

Date: 2019-12-12

Documents

View document PDF

Change sail address company with new address

Date: 04 Nov 2019

Category: Address

Type: AD02

New address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Vasileios Larentzakis

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/05/2019

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: 1-15 Clere Street London EC2A 4UY England

New address: Part Second Floor West Wing Ashton House, Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH

Change date: 2019-05-15

Documents

View document PDF

Confirmation statement

Date: 13 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Original description: 09/05/19 Statement of Capital gbp 800000

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2019

Action Date: 17 Mar 2019

Category: Address

Type: AD01

New address: 1-15 Clere Street London EC2A 4UY

Old address: 20 Ropemaker Street London EC2Y 9AR United Kingdom

Change date: 2019-03-17

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-21

Capital : 800,000 GBP

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Old address: Flat 1 3 Apple Tree Yard St. James's London SW1Y 6LB United Kingdom

New address: 20 Ropemaker Street London EC2Y 9AR

Change date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Vasileios Larentzakis

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 10 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBIRD INVESTMENTS LIMITED

1 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ

Number:03443939
Status:ACTIVE
Category:Private Limited Company

CITY ELECTRICAL INSTALLATION SERVICES LTD

8 KELLY ROAD,BASILDON,SS13 2HL

Number:11464983
Status:ACTIVE
Category:Private Limited Company

E.A. BUSINESS SOLUTIONS LIMITED

8 QUARRY CRESCENT,GLASGOW,G65 0DR

Number:SC491011
Status:ACTIVE
Category:Private Limited Company

MADE IN CROYDON CIC

7 EDEN ROAD,CROYDON,CR0 1BB

Number:10429407
Status:ACTIVE
Category:Community Interest Company

RECLAIM2LET LIMITED

4A LUFFMAN ROAD,LONDON,SE12 9SX

Number:07860687
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPLY CAPSULES LTD

10 HIGHFIELD CLOSE,HEANOR,DE75 7LA

Number:11205455
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