VAVE DIGITAL SERVICES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

06/11/246 November 2024 Termination of appointment of Nicholas James Betteridge as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Jonathan Francis Ibbott as a director on 2024-10-29

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Termination of appointment of Michael Clive Watson as a director on 2024-09-22

View Document

14/05/2414 May 2024 Appointment of Mr. Andrew Howarth as a secretary on 2024-05-01

View Document

15/03/2415 March 2024 Termination of appointment of Moya Hayhurst as a secretary on 2024-03-15

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

10/01/2410 January 2024 Notification of Vave Holdings Limited as a person with significant control on 2023-12-05

View Document

10/01/2410 January 2024 Cessation of Canopius Holdings Uk Limited as a person with significant control on 2023-12-05

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Mr Jonathan Francis Ibbott as a director on 2023-05-15

View Document

07/06/237 June 2023 Termination of appointment of Philip Paul Hicks as a secretary on 2023-03-10

View Document

07/06/237 June 2023 Appointment of Moya Hayhurst as a secretary on 2023-03-10

View Document

11/01/2311 January 2023 Termination of appointment of Michael Patrick Duffy as a director on 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Appointment of Mr. Michael Clive Watson as a director on 2022-01-25

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

21/12/2121 December 2021 Appointment of Mr. Philip Paul Hicks as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr. James Jonathan Trelawny Martin as a director on 2021-11-26

View Document

15/11/2115 November 2021 Appointment of Mr. Paul Norman Edward Ceurvorst as a director on 2021-11-11

View Document

18/10/2118 October 2021 Termination of appointment of Nigel Sinclair Meyer as a director on 2021-10-18

View Document

14/10/2114 October 2021 Appointment of Mr. Marek Joseph Eric Shafer as a director on 2021-08-05

View Document

14/10/2114 October 2021 Appointment of Mr. Robert Francis Porter as a director on 2021-08-06

View Document

14/10/2114 October 2021 Appointment of Mr. Nicholas James Betteridge as a director on 2021-08-06

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Michael Patrick Duffy on 2021-06-30

View Document

01/07/211 July 2021 Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MICHAEL CLIVE WATSON

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR INGA BEALE

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS INGA KRISTINE BEALE / 01/08/2013

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED PAUL DAVID COOPER

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DONOVAN

View Document

10/06/1310 June 2013 SECRETARY APPOINTED JAMES WILLIAM GREENFIELD

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW

View Document

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

16/08/1216 August 2012 SECRETARY APPOINTED PAUL DONOVAN

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED INGA KRISTINE BEALE

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LAW / 27/10/2011

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LAW / 27/10/2009

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TREVOR MANNING / 27/10/2009

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE WATSON / 27/10/2009

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY APPOINTED ADRIANNE CORMACK

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP OSMAN

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY APPOINTED MR PHILIP ARTHUR VICTOR SELIM OSMAN

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER MAY

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON STOKOE

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER MAY

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON COX

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LAW

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON STOKOE

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE NEWSON

View Document

11/06/0911 June 2009 AUDITOR'S RESIGNATION

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PYE

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ROBERT DAVID LAW

View Document

09/03/099 March 2009 DIRECTOR APPOINTED CLIVE ANTHONY WATSON

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MICHAEL CLIVE WATSON

View Document

09/03/099 March 2009 DIRECTOR APPOINTED STEPHEN TREVOR MANNING

View Document

04/12/084 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/082 December 2008 COMPANY NAME CHANGED CHARRINGTON (962) LIMITED CERTIFICATE ISSUED ON 02/12/08

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY AMANDA FETTO

View Document

18/03/0818 March 2008 REC ACCTS, REAPPT AUDS 28/01/2008

View Document

02/02/082 February 2008 S366A DISP HOLDING AGM 31/12/06

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 17TH FLOOR 30 ST MARY AXE LONDON EC3A 8BF

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 FIRST FLOOR PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 INTERNATIONAL HOUSE 26-28 CREECHURCH LANE LONDON EC3A 5HB

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: G OFFICE CHANGED 04/12/96 65 LEADENHALL STREET LONDON EC3A 2AD

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: G OFFICE CHANGED 09/04/95 MINSTER HOUSE ARTHUR STREET LONDON EC4R 9AB

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/932 March 1993 NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/01/92; CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 COMPANY NAME CHANGED G.A. CHARRINGTON & OTHERS SERVIC ES LIMITED CERTIFICATE ISSUED ON 25/09/91

View Document

13/03/9113 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/914 March 1991 COMPANY NAME CHANGED FACTORSLOT LIMITED CERTIFICATE ISSUED ON 05/03/91

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 02/03/90

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9028 August 1990 REGISTERED OFFICE CHANGED ON 28/08/90 FROM: G OFFICE CHANGED 28/08/90 2 BACHES STREET LONDON N1 6UB

View Document

28/08/9028 August 1990 ALTER MEM AND ARTS 02/03/90

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 23/02/90

View Document

23/02/9023 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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