London
EC4M 7QS
Director Name | L.D.C. Securitisation Director No. 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2015(2 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 18 April 2022) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Securitisation Director No. 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2015(2 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 18 April 2022) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2015(2 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 18 April 2022) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Roger Nurse |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 December 2015) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Adrian Paul Sargent |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 December 2019) |
Role | Accountant/Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Gosforth Newcastle Upon Tyne NE3 4PL |
Director Name | Mr Miles Beamish Storey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor, The Leadenhall Building 122 Leadenhall London EC3V 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
---|---|
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 December 2015 | Termination of appointment of Roger Nurse as a director on 21 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Adrian Paul Sargent as a director on 21 December 2015 (2 pages) |
8 May 2015 | Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 9 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 9 April 2015 (1 page) |
8 May 2015 | Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 9 April 2015 (1 page) |
8 May 2015 | Termination of appointment of David John Pudge as a director on 9 April 2015 (1 page) |
8 May 2015 | Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2015 (2 pages) |
8 May 2015 | Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of David John Pudge as a director on 9 April 2015 (1 page) |
8 May 2015 | Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2015 (2 pages) |
8 May 2015 | Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 9 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 April 2015 (2 pages) |
23 April 2015 | Appointment of Roger Nurse as a director on 9 April 2015 (3 pages) |
23 April 2015 | Appointment of Roger Nurse as a director on 9 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 April 2015 (2 pages) |
21 April 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
21 April 2015 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 21 April 2015 (2 pages) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed visiondove LIMITED\certificate issued on 09/04/15
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|