Company NameVIMN Finance Holding (UK) Ltd
DirectorsSukhjeet Kaur Gill and James Edward Tatam
Company StatusActive
Company Number10129676
CategoryPrivate Limited Company
Incorporation Date18 April 2016(7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr James Edward Tatam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed18 April 2016(same day as company formation)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr James Robert Currell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr David Gerard Lynn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Castle Street
St Helier
JE4 5UT
Director NameMs Linda Irene Kirby
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Hoogoorddreef
Amsterdam
1011 Ba
Director NameJay Kushner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1515 Broadway
New York
10036
Director NameMr Paul Dunthorne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 17 June 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr Richard Michael Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2024)
RoleAttorney And Corporate Executive
Country of ResidenceUnited States
Correspondence AddressViacomcbs 51 West 52nd Street
New York
Ny10019

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

30 October 2020Full accounts made up to 31 December 2019 (22 pages)
13 July 2020Full accounts made up to 30 September 2019 (21 pages)
6 July 2020Appointment of Richard Michael Jones as a director on 18 June 2020 (2 pages)
3 July 2020Appointment of Mr James Edward Tatam as a director on 18 June 2020 (2 pages)
3 July 2020Termination of appointment of Jay Kushner as a director on 30 June 2020 (1 page)
3 July 2020Termination of appointment of Paul Dunthorne as a director on 17 June 2020 (1 page)
5 June 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
20 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
15 July 2019Resolutions
  • RES13 ‐ Accounts approved / company business 20/12/2018
(1 page)
9 July 2019Full accounts made up to 30 September 2018 (20 pages)
13 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 June 2019Cessation of Channel 5 Broadcasting Limited as a person with significant control on 1 April 2018 (1 page)
13 June 2019Notification of Viacom Interactive Limited as a person with significant control on 1 April 2018 (2 pages)
11 October 2018Termination of appointment of Linda Irene Kirby as a director on 28 September 2018 (1 page)
27 September 2018Solvency Statement dated 27/09/18 (3 pages)
27 September 2018Statement of capital on 27 September 2018
  • GBP 2
(3 pages)
27 September 2018Resolutions
  • RES13 ‐ Reduction of the share premium account to 0 27/09/2018
(3 pages)
27 September 2018Statement by Directors (4 pages)
3 July 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
3 July 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2
(3 pages)
17 April 2018Register(s) moved to registered inspection location Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
13 December 2017Full accounts made up to 30 September 2017 (18 pages)
4 July 2017Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages)
4 July 2017Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages)
3 July 2017Appointment of Sukhjeet Kaur Gill 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 Sukhjeet Kaur Gill 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 2017Termination of appointment of James Robert Currell as a director on 5 June 2017 (1 page)
3 July 2017Termination of appointment of James Robert Currell as a director on 5 June 2017 (1 page)
25 May 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
25 May 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2016Register inspection address has been changed to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(7 pages)
20 April 2016Secretary's details changed for Ffw Secretaries Limited on 18 April 2016 (1 page)
20 April 2016Register inspection address has been changed to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
20 April 2016Secretary's details changed for Ffw Secretaries Limited on 18 April 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(7 pages)
20 April 2016Register(s) moved to registered inspection location Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
20 April 2016Register(s) moved to registered inspection location Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
(58 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
(58 pages)