VIVA WALLET.COM LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Francis Joseph Pearn as a director on 2025-08-24

View Document

22/09/2522 September 2025 NewAppointment of Enzo Chiesa as a director on 2025-09-21

View Document

22/07/2522 July 2025 Full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Antony James Elliott on 2023-05-24

View Document

25/04/2525 April 2025 Director's details changed for Mr Gerasimos Antypas on 2023-05-24

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

23/05/2423 May 2024 Director's details changed for Mr Georgios Sinanis on 2022-12-15

View Document

19/04/2419 April 2024 Appointment of Francis Joseph Pearn as a director on 2024-02-09

View Document

28/02/2428 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-16

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2023-12-16

View Document

01/12/231 December 2023 Termination of appointment of James Francis Crotty as a director on 2023-11-09

View Document

08/11/238 November 2023 Termination of appointment of Jessica Charlotte Louise Marlborough as a director on 2023-10-24

View Document

05/09/235 September 2023 Notification of Charalampos Karonis as a person with significant control on 2018-05-10

View Document

04/09/234 September 2023 Withdrawal of a person with significant control statement on 2023-09-04

View Document

01/06/231 June 2023 Appointment of Ms Jessica Charlotte Louise Marlborough as a director on 2023-05-24

View Document

01/06/231 June 2023 Appointment of Mr James Francis Crotty as a director on 2023-05-24

View Document

01/06/231 June 2023 Appointment of Mr Antony James Elliott as a director on 2023-05-24

View Document

01/06/231 June 2023 Appointment of Mr Gerasimos Antypas as a director on 2023-05-24

View Document

24/05/2324 May 2023 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

24/05/2324 May 2023 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 12 New Fetter Lane London EC4A 1JP

View Document

24/05/2324 May 2023 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2023-05-11

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

04/04/234 April 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-29

View Document

20/12/2220 December 2022 Appointment of Mr Georgios Sinanis as a director on 2022-12-15

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

20/05/2220 May 2022 Director's details changed for Charalampos Karonis on 2022-05-09

View Document

06/05/226 May 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

21/04/2221 April 2022 Accounts for a small company made up to 2021-12-31

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR VASILEIOS LARENTZAKIS

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED DIMITRIOS PAPAIOANNOU

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM PART SECOND FLOOR WEST WING ASHTON HOUSE, SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH UNITED KINGDOM

View Document

15/05/2015 May 2020 CESSATION OF CHARALAMPOS KARONIS AS A PSC

View Document

15/05/2015 May 2020 NOTIFICATION OF PSC STATEMENT ON 15/01/2020

View Document

13/12/1913 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 2800000

View Document

04/11/194 November 2019 SAIL ADDRESS CREATED

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / VASILEIOS LARENTZAKIS / 15/05/2019

View Document

04/07/194 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 1-15 CLERE STREET LONDON EC2A 4UY ENGLAND

View Document

13/05/1913 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 800000

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR UNITED KINGDOM

View Document

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

View Accounts

22/11/1822 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 800000

View Document

04/06/184 June 2018 COMPANY NAME CHANGED VIVA WALLET LTD CERTIFICATE ISSUED ON 04/06/18

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM FLAT 1 3 APPLE TREE YARD ST. JAMES'S LONDON SW1Y 6LB UNITED KINGDOM

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED VASILEIOS LARENTZAKIS

View Document

14/05/1814 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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