Company NameVitech Systems UK Limited
Company StatusActive
Company Number04658153
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameFrank Vitiello
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited States
Correspondence Address35 Park Avenue
Apartment 15e
New York
Ny 10016
United States
Director NameMr David Thomas Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2023(20 years after company formation)
Appointment Duration1 year, 2 months
RolePresident Vitech Sysytems Sub Llc
Country of ResidenceUnited States
Correspondence Address401 Park Avenue South
12th Floor
New York
Ny 10016
United States
Director NameMr Ian Friedbauer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2023(20 years after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address401 Park Avenue S 12th Floor
New York
Ny 10016
United States
Director NameJamie Vitiello
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited States
Correspondence Address170 East End Avenue
Apartment 5f
New York
United States
Secretary NameMr Jamie Vitiello
NationalityAmerican
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address170 East End Avenue
Apartment 5f
New York
Ny 10128
Director NameMr Christopher Lodge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2020(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 Park Avenue South
12th Floor
New York
10016
Secretary NameMr Christoper Lodge
StatusResigned
Appointed30 June 2020(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Correspondence Address401 Park Avenue South
12th Floor
New York
10016
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCivvals
50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

20 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
13 October 2023Cessation of Frank Vitiello as a person with significant control on 15 July 2023 (1 page)
13 October 2023Notification of David Thomas Burns as a person with significant control on 16 July 2023 (2 pages)
27 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 July 2023Termination of appointment of Frank Vitiello as a director on 10 July 2023 (1 page)
16 February 2023Appointment of Mr David Thomas Burns as a director on 15 February 2023 (2 pages)
15 February 2023Appointment of Mr Ian Friedbauer as a director on 15 February 2023 (2 pages)
7 February 2023Termination of appointment of Christoper Lodge as a secretary on 31 January 2023 (1 page)
7 February 2023Termination of appointment of Christopher Lodge as a director on 31 January 2023 (1 page)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 November 2020Appointment of Mr Christoper Lodge as a secretary on 30 June 2020 (2 pages)
26 November 2020Termination of appointment of Jamie Vitiello as a director on 30 June 2020 (1 page)
26 November 2020Termination of appointment of Jamie Vitiello as a secretary on 30 June 2020 (1 page)
26 November 2020Appointment of Mr Christopher Lodge as a director on 30 June 2020 (2 pages)
21 April 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
21 April 2020Change of details for Mr Frank Vitiello as a person with significant control on 25 June 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 February 2019Director's details changed for Jamie Vitiello on 1 February 2019 (2 pages)
28 February 2019Secretary's details changed for Mr Jamie Vitiello on 1 February 2019 (1 page)
28 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 March 2018Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
8 March 2018Amended total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2018Amended total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2018Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2018Amended total exemption small company accounts made up to 31 December 2008 (5 pages)
8 March 2018Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
8 March 2018Amended total exemption small company accounts made up to 31 December 2012 (5 pages)
8 March 2018Amended total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2018Director's details changed for Jamie Vitiello on 21 February 2018 (2 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2018Appointment of Jamie Vitiello as a director on 6 February 2003 (1 page)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 February 2012Director's details changed for Frank Vitiello on 1 January 2012 (2 pages)
16 February 2012Secretary's details changed for Jamie Vitiello on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Jamie Vitiello on 1 January 2012 (2 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Mr Jamie Vitiello on 1 January 2012 (2 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 February 2012Secretary's details changed for Jamie Vitiello on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Frank Vitiello on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Frank Vitiello on 1 January 2012 (2 pages)
16 February 2012Secretary's details changed for Jamie Vitiello on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Jamie Vitiello on 1 January 2012 (2 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 27 May 2011 (1 page)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 February 2010Director's details changed for Jamie Vitiello on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Jamie Vitiello on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Frank Vitiello on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Frank Vitiello on 31 December 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 April 2009Return made up to 06/02/09; full list of members (4 pages)
14 April 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 April 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 April 2009Return made up to 06/02/09; full list of members (4 pages)
28 February 2008Return made up to 06/02/08; full list of members (4 pages)
28 February 2008Return made up to 06/02/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 March 2007Return made up to 06/02/07; full list of members (7 pages)
25 March 2007Return made up to 06/02/07; full list of members (7 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
27 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
31 March 2006Return made up to 06/02/06; full list of members (7 pages)
31 March 2006Return made up to 06/02/06; full list of members (7 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
8 April 2004Return made up to 06/02/04; full list of members (7 pages)
8 April 2004Return made up to 06/02/04; full list of members (7 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
20 March 2003Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 March 2003Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
13 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
3 March 2003Registered office changed on 03/03/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
6 February 2003Incorporation (16 pages)
6 February 2003Incorporation (16 pages)