Company NameVIMN Cp Services (UK) Limited
Company StatusActive
Company Number08878007
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 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 NameMs Maria Panayiotis Kyriacou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed16 June 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleManagement / Television
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Director NameMr James Edward Tatam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 2014(same day as company formation)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr David Gerard Lynn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr James Robert Currell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMark Adam Kingston
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr Paul Dunthorne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 June 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT

Contact

Telephone020 35802000
Telephone regionLondon

Location

Registered Address17-29 Hawley Crescent
London
NW1 8TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

23 August 2023Full accounts made up to 31 December 2022 (26 pages)
9 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (27 pages)
1 June 2022Appointment of Ms Sukhjeet Kaur Gill as a director on 25 May 2022 (2 pages)
1 June 2022Termination of appointment of Mark Adam Kingston as a director on 30 May 2022 (1 page)
10 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (28 pages)
7 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (25 pages)
16 July 2020Appointment of Mr James Edward Tatam as a director on 16 June 2020 (2 pages)
16 July 2020Termination of appointment of Paul Dunthorne as a director on 17 June 2020 (1 page)
16 July 2020Appointment of Ms Maria Panayiotis Kyriacou as a director on 16 June 2020 (2 pages)
4 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
6 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 August 2019Termination of appointment of James Robert Currell as a director on 5 June 2019 (1 page)
27 June 2019Full accounts made up to 30 September 2018 (22 pages)
29 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 May 2018Full accounts made up to 30 September 2017 (22 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
3 July 2017Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page)
3 July 2017Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages)
3 July 2017Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page)
3 July 2017Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
2 February 2017Full accounts made up to 30 September 2016 (19 pages)
2 February 2017Full accounts made up to 30 September 2016 (19 pages)
13 February 2016Secretary's details changed for Ffw Secretaries Limited on 29 October 2015 (1 page)
13 February 2016Secretary's details changed for Ffw Secretaries Limited on 29 October 2015 (1 page)
13 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,000,001
(7 pages)
13 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,000,001
(7 pages)
2 February 2016Full accounts made up to 30 September 2015 (18 pages)
2 February 2016Full accounts made up to 30 September 2015 (18 pages)
2 February 2016Full accounts made up to 30 September 2014 (18 pages)
2 February 2016Full accounts made up to 30 September 2014 (18 pages)
30 October 2015Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
30 October 2015Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,001
(7 pages)
10 February 2015Register inspection address has been changed to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
10 February 2015Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
10 February 2015Register inspection address has been changed to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,001
(7 pages)
10 February 2015Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,001
(7 pages)
1 December 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
1 December 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
1 December 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
6 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,000,001
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,000,001
(3 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(16 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(16 pages)