VITRUVIUS YACHTS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewDeclaration of solvency

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

25/09/2525 September 2025 NewAppointment of a voluntary liquidator

View Document

25/09/2525 September 2025 NewResolutions

View Document

25/09/2525 September 2025 NewRegistered office address changed from 60 Sydney Street London SW3 6PS England to Leonard House 7 Newman Road Bromley BR1 1RJ on 2025-09-25

View Document

21/07/2521 July 2025 Termination of appointment of Veerle Cesarine Battiau as a director on 2025-07-21

View Document

10/04/2510 April 2025 Termination of appointment of Elizabeth Lydia Jill Thynne as a secretary on 2025-03-31

View Document

11/03/2511 March 2025 Registered office address changed from 53 Stewart's Grove London SW3 6PH United Kingdom to 60 Sydney Street London SW3 6PS on 2025-03-11

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Philippe Briand as a director on 2024-06-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Director's details changed for Veerle Cesarnie Battiau on 2023-08-15

View Document

16/08/2316 August 2023 Change of details for a person with significant control

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / VEERLE CESARNIE BATTIAU / 20/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / VEERLE CESARNIE BATTIAU / 16/08/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 53 STEWART’S GROVE LONDON SW3 6PH UNITED KINGDOM

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 60 SYDNEY STREET LONDON SW3 6PS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / VEERLE CESARNIE BATTIAU / 02/08/2012

View Document

15/08/1215 August 2012 SAIL ADDRESS CREATED

View Document

15/08/1215 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/08/1215 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY APPOINTED ELIZABETH LYDIA JILL THYNNE

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA ROTHWELL

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PEARSON

View Document

16/08/1116 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VEERLE CESARNIE BATTIAU / 09/08/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VEERLE CESARNIE BATTIAU / 01/10/2009

View Document

16/11/1016 November 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

13/08/0913 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ROTHWELL / 16/06/2008

View Document

17/11/0817 November 2008 GBP NC 1000/2000 16/06/2008

View Document

17/11/0817 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/0817 November 2008 NC INC ALREADY ADJUSTED 16/06/08

View Document

07/01/087 January 2008 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

16/10/0716 October 2007 COMPANY NAME CHANGED VITRIVIUS LIMITED CERTIFICATE ISSUED ON 16/10/07

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company