Company NameVivere Concierge Ltd
DirectorVeniamin Saveliev
Company StatusActive - Proposal to Strike off
Company Number07996496
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Previous NamesNova Extraction Ltd and Nova Extraction Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Veniamin Saveliev
Date of BirthOctober 1990 (Born 33 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 December 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1306 Fladgate House Circus Road West
London
SW11 8EX
Director NameDr Alexander Novitskiy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Anchorage Point 42 Cuba Street
London
E14 8NF
Secretary NameMiss Polina Frimerman
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNottingham Cleantech Centre 63-67 St Peter's Stree
Nottingham
NG7 3EN
Director NameMr Antonios Nesgos
Date of BirthNovember 1987 (Born 36 years ago)
NationalityGreek
StatusResigned
Appointed01 April 2019(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 72 Anchorage Point 42 Cuba Street
London
E14 8NF

Location

Registered Address1306 Fladgate House Circus Road West
London
SW11 8EX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Alexander Alexandrovich Novitskiy
100.00%
Ordinary

Financials

Year2014
Net Worth£503
Cash£503

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 March 2020 (4 years, 1 month ago)
Next Return Due23 April 2021 (overdue)

Filing History

22 December 2021Registered office address changed from Flat 72 Anchorage Point 42 Cuba Street London E14 8NF England to 1306 Fladgate House Circus Road West London SW11 8EX on 22 December 2021 (1 page)
1 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
12 March 2020Termination of appointment of Antonios Nesgos as a director on 12 March 2020 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
5 April 2019Termination of appointment of Alexander Novitskiy as a director on 1 April 2019 (1 page)
5 April 2019Appointment of Mr Antonios Nesgos as a director on 1 April 2019 (2 pages)
14 February 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
19 December 2018Notification of Veniamin Saveliev as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Change of details for Dr Alexander Novitskiy as a person with significant control on 18 December 2018 (2 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
(3 pages)
19 December 2018Director's details changed for Dr Alexander Novitskiy on 19 December 2018 (2 pages)
19 December 2018Cessation of Alexander Novitskiy as a person with significant control on 19 December 2018 (1 page)
18 December 2018Appointment of Mr Veniamin Saveliev as a director on 18 December 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Registered office address changed from Nottingham Cleantech Centre 63-67 st Peter's Street Nottingham NG7 3EN to Flat 72 Anchorage Point 42 Cuba Street London E14 8NF on 23 October 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with updates (3 pages)
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-31
(3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 April 2016Statement of capital following an allotment of shares on 1 February 2015
  • GBP 4,501
(3 pages)
9 April 2016Statement of capital following an allotment of shares on 1 February 2015
  • GBP 4,501
(3 pages)
9 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 4,501
(4 pages)
9 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 4,501
(4 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
23 March 2015Register inspection address has been changed to Flat 72 42 Cuba Street London E14 8NF (1 page)
23 March 2015Register(s) moved to registered inspection location Flat 72 42 Cuba Street London E14 8NF (1 page)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Register inspection address has been changed to Flat 72 42 Cuba Street London E14 8NF (1 page)
23 March 2015Register(s) moved to registered inspection location Flat 72 42 Cuba Street London E14 8NF (1 page)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 November 2013Termination of appointment of Polina Frimerman as a secretary (1 page)
9 November 2013Termination of appointment of Polina Frimerman as a secretary (1 page)
7 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Dr Alexander Novitskiy on 4 May 2013 (2 pages)
7 May 2013Director's details changed for Dr Alexander Novitskiy on 4 May 2013 (2 pages)
7 May 2013Director's details changed for Dr Alexander Novitskiy on 4 May 2013 (2 pages)
7 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 April 2012Director's details changed for Dr Alexander Alexandrovich Novitskiy on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Dr Alexander Alexandrovich Novitskiy on 26 April 2012 (2 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)