Company NameVitalograph (UK) Limited
Company StatusActive
Company Number01955895
CategoryPrivate Limited Company
Incorporation Date7 November 1985(38 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernhardt Rudolph Garbe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMarcus John Garbe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMarcus John Garbe
NationalityBritish
StatusCurrent
Appointed06 October 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMrs Helen Elizabeth Venn
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameFrancis George Arthur Flynn
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(6 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 December 2004)
RoleChartered Accountant
Correspondence AddressThe Dormers 92 Bell Lane
Little Chalfont
Amersham
Buckinghamshire
HP6 6PG
Director NameRaymond Edward Griffiths
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleMarketing Director
Correspondence Address12 Lancot Drive
Dunstable
Bedfordshire
LU6 2AP
Director NamePeter Mitchell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1992)
RoleExecutive Director
Correspondence Address10321 Cherokee
Leawood
Kansas
Foreign
Director NameGudrun Garbe
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed06 October 1992(6 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 30 June 2018)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMichael John Lindsay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(6 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitewww.vitalograph.net

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Turnover£16,613,469
Gross Profit£8,544,590
Net Worth£4,857,765
Cash£4,635,783
Current Liabilities£7,824,229

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

25 November 2020Delivered on: 26 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 November 2005Delivered on: 2 December 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1992Delivered on: 31 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maids moreton house buckinghamshire title no: BM7128.
Outstanding
21 December 1992Delivered on: 31 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maids moreton cottage buckinghamshire title no: BM41874.
Outstanding

Filing History

26 November 2020Registration of charge 019558950004, created on 25 November 2020 (56 pages)
7 October 2020Confirmation statement made on 6 October 2020 with updates (6 pages)
3 September 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
22 July 2020Statement of capital on 6 May 2020
  • GBP 676,994
(6 pages)
26 June 2020Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
31 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
29 October 2019Statement of capital on 6 April 2019
  • GBP 730,994
(6 pages)
18 July 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
18 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
17 October 2018Change of details for Mr Alexander Deitmar Garbe as a person with significant control on 10 October 2018 (2 pages)
11 July 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
2 July 2018Termination of appointment of Michael John Lindsay as a director on 30 June 2018 (1 page)
2 July 2018Termination of appointment of Gudrun Garbe as a director on 30 June 2018 (1 page)
5 June 2018Statement of capital on 6 April 2018
  • GBP 784,994
(6 pages)
24 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2018Statement of capital on 3 January 2018
  • GBP 804,994
(6 pages)
16 March 2018Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
6 October 2017Notification of Bernhardt Rudolph Garbe as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Marcus John Garbe as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Marcus John Garbe as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Bernhardt Rudolph Garbe as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
2 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 838,994
(6 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 838,994
(6 pages)
4 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
4 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 838,994
(6 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 838,994
(6 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 838,994
(6 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 838,994
(7 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 838,994
(7 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 838,994
(7 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
27 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 838,994.00
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 838,994.00
(4 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 December 2012Particulars of variation of rights attached to shares (3 pages)
27 December 2012Change of share class name or designation (2 pages)
27 December 2012Change of share class name or designation (2 pages)
27 December 2012Particulars of variation of rights attached to shares (3 pages)
12 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2012Statement of capital following an allotment of shares on 22 August 2011
  • GBP 347,590
(6 pages)
23 January 2012Statement of company's objects (2 pages)
23 January 2012Memorandum and Articles of Association (24 pages)
23 January 2012Statement of capital following an allotment of shares on 22 August 2011
  • GBP 347,590
(6 pages)
23 January 2012Statement of company's objects (2 pages)
23 January 2012Memorandum and Articles of Association (24 pages)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
16 December 2009Director's details changed for Gudrun Garbe on 6 October 2009 (2 pages)
16 December 2009Director's details changed for Bernhardt Rudolph Garbe on 6 October 2009 (2 pages)
16 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Gudrun Garbe on 6 October 2009 (2 pages)
16 December 2009Secretary's details changed for Marcus John Garbe on 6 October 2009 (1 page)
16 December 2009Director's details changed for Marcus John Garbe on 6 October 2009 (2 pages)
16 December 2009Director's details changed for Marcus John Garbe on 6 October 2009 (2 pages)
16 December 2009Director's details changed for Michael John Lindsay on 6 October 2009 (2 pages)
16 December 2009Director's details changed for Michael John Lindsay on 6 October 2009 (2 pages)
16 December 2009Director's details changed for Michael John Lindsay on 6 October 2009 (2 pages)
16 December 2009Secretary's details changed for Marcus John Garbe on 6 October 2009 (1 page)
16 December 2009Director's details changed for Marcus John Garbe on 6 October 2009 (2 pages)
16 December 2009Director's details changed for Bernhardt Rudolph Garbe on 6 October 2009 (2 pages)
16 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Gudrun Garbe on 6 October 2009 (2 pages)
16 December 2009Secretary's details changed for Marcus John Garbe on 6 October 2009 (1 page)
16 December 2009Director's details changed for Bernhardt Rudolph Garbe on 6 October 2009 (2 pages)
15 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
15 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
2 December 2008Return made up to 06/10/08; full list of members (6 pages)
2 December 2008Registered office changed on 02/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
2 December 2008Registered office changed on 02/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
2 December 2008Return made up to 06/10/08; full list of members (6 pages)
7 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
7 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 October 2007Return made up to 06/10/07; full list of members (4 pages)
8 October 2007Return made up to 06/10/07; full list of members (4 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
13 November 2006Return made up to 06/10/06; full list of members (5 pages)
13 November 2006Return made up to 06/10/06; full list of members (5 pages)
4 September 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
4 September 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
2 December 2005Particulars of mortgage/charge (9 pages)
2 December 2005Particulars of mortgage/charge (9 pages)
14 November 2005Return made up to 06/10/05; full list of members (4 pages)
14 November 2005Return made up to 06/10/05; full list of members (4 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
19 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 December 2004Return made up to 06/10/04; full list of members (10 pages)
1 December 2004Return made up to 06/10/04; full list of members (10 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
11 November 2003Return made up to 06/10/03; full list of members (11 pages)
11 November 2003Return made up to 06/10/03; full list of members (11 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
14 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2003£ ic 149000/139500 17/03/03 £ sr 9500@1=9500 (1 page)
14 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2003£ ic 149000/139500 17/03/03 £ sr 9500@1=9500 (1 page)
16 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
9 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
14 November 2001Return made up to 06/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2001Return made up to 06/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
31 October 2000Return made up to 06/10/00; full list of members (8 pages)
31 October 2000Return made up to 06/10/00; full list of members (8 pages)
21 June 2000Full group accounts made up to 31 December 1999 (22 pages)
21 June 2000Full group accounts made up to 31 December 1999 (22 pages)
2 November 1999Full group accounts made up to 31 December 1998 (21 pages)
2 November 1999Full group accounts made up to 31 December 1998 (21 pages)
2 November 1999Return made up to 06/10/99; full list of members (7 pages)
2 November 1999Return made up to 06/10/99; full list of members (7 pages)
15 March 1999Full group accounts made up to 31 December 1997 (23 pages)
15 March 1999Full group accounts made up to 31 December 1997 (23 pages)
10 November 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 November 1997Return made up to 06/10/97; full list of members
  • 363(287) ‐ Registered office changed on 04/11/97
(8 pages)
4 November 1997Return made up to 06/10/97; full list of members
  • 363(287) ‐ Registered office changed on 04/11/97
(8 pages)
27 August 1997Full group accounts made up to 31 December 1996 (26 pages)
27 August 1997Full group accounts made up to 31 December 1996 (26 pages)
30 July 1997£ ic 168500/149000 23/06/97 £ sr 19500@1=19500 (1 page)
30 July 1997£ ic 168500/149000 23/06/97 £ sr 19500@1=19500 (1 page)
14 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 June 1997£ ic 188000/168500 21/11/96 £ sr 19500@1=19500 (1 page)
26 June 1997£ ic 188000/168500 21/11/96 £ sr 19500@1=19500 (1 page)
26 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 October 1996Return made up to 06/10/96; full list of members (8 pages)
20 October 1996Return made up to 06/10/96; full list of members (8 pages)
6 June 1996Full group accounts made up to 31 December 1995 (24 pages)
6 June 1996Full group accounts made up to 31 December 1995 (24 pages)
19 December 1995Return made up to 06/10/95; full list of members (18 pages)
19 December 1995Return made up to 06/10/95; full list of members (18 pages)
3 April 1995Full group accounts made up to 31 December 1993 (23 pages)
3 April 1995Full group accounts made up to 31 December 1993 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 August 1993Full group accounts made up to 31 December 1992 (23 pages)
18 August 1993Full group accounts made up to 31 December 1992 (23 pages)
7 February 1986Company name changed\certificate issued on 07/02/86 (3 pages)
7 February 1986Company name changed\certificate issued on 07/02/86 (3 pages)