Company NameVi Aura Limited
Company StatusDissolved
Company Number08608175
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin John Sykes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 29 September 2020)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameHenriette Holm MØRch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed01 June 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2020)
RoleSenior Programme Asset Manager
Country of ResidenceDenmark
Correspondence AddressDong Energy Nesa Alle 1
2820
Gentofte
Denmark
Director NameVanessa O'Connell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed03 September 2018(5 years, 1 month after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleAlternate Director Of Henriette Holm Morch
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameBenjamin Westwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2020)
RoleAlternate Director Of Benjamin Sykes
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameMr Per Alva Hjelmsted Pedersen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Richard Charles Bowyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor London Wall
London
EC2Y 5DN
Director NameMr Fintan Michael Whelan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCorporate Finance Director
Country of ResidenceIreland
Correspondence Address11th Floor London Wall
London
EC2Y 5DN
Director NameDr Wolfgang Stefan Bischoff
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor London Wall
London
EC2Y 5DN
Director NameMr Lars Thaaning Pedersen
Date of BirthMay 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleVice President
Country of ResidenceDenmark
Correspondence Address11th Floor London Wall
London
EC2Y 5DN
Director NameMr Andy Kinsella
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleChief Executive Officer Offsho
Country of ResidenceIreland
Correspondence Address11th Floor London Wall
London
EC2Y 5DN
Secretary NameJoern Harde
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address11th Floor London Wall
London
EC2Y 5DN
Director NameMr Cameron Ewen Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(9 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 February 2015)
RoleChief Operating Officer Offshore
Country of ResidenceScotland
Correspondence Address11th Floor London Wall
London
EC2Y 5DN
Secretary NameAndrew John Bown
NationalityBritish
StatusResigned
Appointed04 June 2014(10 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 04 February 2015)
RoleCompany Director
Correspondence Address11th Floor London Wall
London
EC2Y 5DN
Director NameMartin Neubert
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed03 November 2014(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 09 November 2015)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 1 Nesa Alle
Gentofte
2820
Denmark
Director NameMr Brent Cheshire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2017)
RoleUk Country Chairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Darren John Hawkes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJohan Hee Lindhardt
Date of BirthApril 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed03 September 2018(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 11 January 2019)
RoleAlternate Director Of Benjamin J. Sykes
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Heron Wind LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
20 July 2020Register inspection address has been changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor, 107 Cheapside London EC2V 6DN (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
30 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
17 May 2019Full accounts made up to 31 December 2018 (22 pages)
13 March 2019Appointment of Benjamin Westwood as a director on 11 March 2019 (2 pages)
11 March 2019Solvency Statement dated 11/03/19 (2 pages)
11 March 2019Statement of capital on 11 March 2019
  • GBP 1
(3 pages)
11 March 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 11/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 March 2019Statement by Directors (1 page)
18 January 2019Termination of appointment of Johan Hee Lindhardt as a director on 11 January 2019 (1 page)
10 September 2018Appointment of Johan Hee Lindhardt as a director on 3 September 2018 (2 pages)
10 September 2018Appointment of Vanessa O'connell as a director on 3 September 2018 (2 pages)
15 August 2018Full accounts made up to 31 December 2017 (20 pages)
13 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
18 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 101
(3 pages)
12 June 2018Change of details for Heron Wind Limited as a person with significant control on 22 November 2017 (2 pages)
26 February 2018Termination of appointment of Darren John Hawkes as a director on 2 February 2018 (1 page)
27 July 2017Cessation of Heron Wind Limited as a person with significant control on 6 April 2016 (1 page)
27 July 2017Cessation of Heron Wind Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
27 July 2017Cessation of Heron Wind Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Heron Wind Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Heron Wind Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Heron Wind Limited as a person with significant control on 18 July 2017 (1 page)
9 June 2017Appointment of Henriette Holm Mørch as a director on 1 June 2017 (2 pages)
9 June 2017Appointment of Henriette Holm Mørch as a director on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Brent Cheshire as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Brent Cheshire as a director on 1 June 2017 (1 page)
1 June 2017Full accounts made up to 31 December 2016 (21 pages)
1 June 2017Full accounts made up to 31 December 2016 (21 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 July 2016Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
5 July 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
5 July 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
5 July 2016Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
17 November 2015Appointment of Mr Brent Cheshire as a director on 9 November 2015 (2 pages)
17 November 2015Termination of appointment of Martin Neubert as a director on 9 November 2015 (1 page)
17 November 2015Appointment of Mr Benjamin John Sykes as a director on 9 November 2015 (2 pages)
17 November 2015Termination of appointment of Per Alva Hjelmsted Pedersen as a director on 9 November 2015 (1 page)
17 November 2015Appointment of Mr Benjamin John Sykes as a director on 9 November 2015 (2 pages)
17 November 2015Termination of appointment of Per Alva Hjelmsted Pedersen as a director on 9 November 2015 (1 page)
17 November 2015Appointment of Mr Darren John Hawkes as a director on 9 November 2015 (2 pages)
17 November 2015Appointment of Mr Darren John Hawkes as a director on 9 November 2015 (2 pages)
17 November 2015Appointment of Mr Brent Cheshire as a director on 9 November 2015 (2 pages)
17 November 2015Termination of appointment of Martin Neubert as a director on 9 November 2015 (1 page)
9 October 2015Registered office address changed from C/O C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 9 October 2015 (1 page)
9 October 2015Register inspection address has been changed to Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
9 October 2015Registered office address changed from , C/O C/O Watson, Farley & Williams, 15 Appold Street, London, EC2A 2HB to 5 Howick Place London SW1P 1WG on 9 October 2015 (1 page)
9 October 2015Register inspection address has been changed to Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
9 October 2015Registered office address changed from , C/O C/O Watson, Farley & Williams, 15 Appold Street, London, EC2A 2HB to 5 Howick Place London SW1P 1WG on 9 October 2015 (1 page)
20 August 2015Annual return made up to 12 July 2015 with a full list of shareholders (4 pages)
20 August 2015Annual return made up to 12 July 2015 with a full list of shareholders (4 pages)
16 March 2015Registered office address changed from 11Th Floor London Wall London EC2Y 5DN to C/O C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB on 16 March 2015 (1 page)
16 March 2015Registered office address changed from , 11th Floor London Wall, London, EC2Y 5DN to 5 Howick Place London SW1P 1WG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from , 11th Floor London Wall, London, EC2Y 5DN to 5 Howick Place London SW1P 1WG on 16 March 2015 (1 page)
10 March 2015Full accounts made up to 31 December 2014 (13 pages)
10 March 2015Full accounts made up to 31 December 2014 (13 pages)
5 February 2015Termination of appointment of Andrew John Bown as a secretary on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Wolfgang Bischoff as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Andy Kinsella as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Cameron Ewen Smith as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Richard Bowyer as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Cameron Ewen Smith as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Richard Bowyer as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Andy Kinsella as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Andy Kinsella as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Andrew John Bown as a secretary on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Cameron Ewen Smith as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Richard Bowyer as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Wolfgang Bischoff as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Andrew John Bown as a secretary on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Wolfgang Bischoff as a director on 4 February 2015 (1 page)
26 January 2015Termination of appointment of Lars Thaaning Pedersen as a director on 3 November 2014 (1 page)
26 January 2015Termination of appointment of Lars Thaaning Pedersen as a director on 3 November 2014 (1 page)
2 December 2014Appointment of Martin Neubert as a director on 3 November 2014 (3 pages)
2 December 2014Appointment of Martin Neubert as a director on 3 November 2014 (3 pages)
2 December 2014Appointment of Martin Neubert as a director on 3 November 2014 (3 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Annual return made up to 12 July 2014 with a full list of shareholders (18 pages)
20 August 2014Annual return made up to 12 July 2014 with a full list of shareholders (18 pages)
27 June 2014Appointment of Mr Cameron Ewen Smith as a director (3 pages)
27 June 2014Appointment of Mr Cameron Ewen Smith as a director (3 pages)
23 June 2014Termination of appointment of Joern Harde as a secretary (2 pages)
23 June 2014Appointment of Andrew John Bown as a secretary (3 pages)
23 June 2014Termination of appointment of Joern Harde as a secretary (2 pages)
23 June 2014Appointment of Andrew John Bown as a secretary (3 pages)
12 June 2014Termination of appointment of Fintan Whelan as a director (2 pages)
12 June 2014Termination of appointment of Fintan Whelan as a director (2 pages)
3 December 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
3 December 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
18 November 2013Director's details changed for Richard Bowyer on 18 September 2013 (3 pages)
18 November 2013Director's details changed for Richard Bowyer on 18 September 2013 (3 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 100
(45 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 100
(45 pages)