Company NameVipal Europe Limited
DirectorsBeatriz Duran Schulz and Frederico Schmidt
Company StatusActive
Company Number08867843
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Beatriz Duran Schulz
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed04 October 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6 Burgoyne Road
London
N4 1AD
Director NameMr Frederico Schmidt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed04 October 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Burgoyne Road
London
N4 1AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAlessandro Bottesini Campos
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBrazilian
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address35 New Bridge Street
London
EC4V 6BW

Location

Registered Address6 Burgoyne Road
London
N4 1AD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

30k at £1Vipal Participadas Espana Sl
100.00%
Ordinary

Financials

Year2014
Turnover£41,569
Gross Profit£4,967
Net Worth£32,180
Cash£20,780
Current Liabilities£274,889

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
18 January 2023Accounts for a small company made up to 31 December 2021 (7 pages)
8 August 2022Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 6 Burgoyne Road London N4 1AD on 8 August 2022 (1 page)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
3 November 2021Accounts for a small company made up to 31 December 2020 (12 pages)
24 March 2021Registered office address changed from 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 24 March 2021 (1 page)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
7 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
16 November 2016Appointment of Mr Frederico Schmidt as a director on 4 October 2016 (2 pages)
16 November 2016Appointment of Mr Frederico Schmidt as a director on 4 October 2016 (2 pages)
15 November 2016Termination of appointment of Alessandro Bottesini Campos as a director on 4 October 2016 (1 page)
15 November 2016Termination of appointment of Alessandro Bottesini Campos as a director on 4 October 2016 (1 page)
15 November 2016Appointment of Mrs Beatriz Duran Schulz as a director on 4 October 2016 (2 pages)
15 November 2016Appointment of Mrs Beatriz Duran Schulz as a director on 4 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (8 pages)
10 October 2016Full accounts made up to 31 December 2015 (8 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30,000
(3 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30,000
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (8 pages)
4 October 2015Full accounts made up to 31 December 2014 (8 pages)
17 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 30,000
(3 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 30,000
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 30,000
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 30,000
(4 pages)
12 February 2014Appointment of Alessandro Bottesini Campos as a director (3 pages)
12 February 2014Appointment of Alessandro Bottesini Campos as a director (3 pages)
5 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
5 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
29 January 2014Incorporation (36 pages)
29 January 2014Incorporation (36 pages)