Active
Company Information for VYSUS UK LIMITED
2 BABMAES STREET, LONDON, SW1Y 6HD,
|
Company Registration Number
07630518
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
VYSUS UK LIMITED | ||||
Legal Registered Office | ||||
2 BABMAES STREET LONDON SW1Y 6HD Other companies in EC3M | ||||
Previous Names | ||||
|
Company Number | 07630518 | |
---|---|---|
Company ID Number | 07630518 | |
Date formed | 2011-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 06:17:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY LOUISE GERRARD |
||
BJORN INGE BAKKEN |
||
ASHLEY LOUISE GERRARD |
||
HENRIETTE ELISE HALL |
||
DAVID JAMES MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAD PHILLIP COLBY-BLAKE |
Company Secretary | ||
CHAD PHILLIP COLBY-BLAKE |
Director | ||
CARLA STONE |
Director | ||
KEITH OWEN POVEY |
Director | ||
TIMOTHY SCOTT WHITE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLOYD'S REGISTER INTERNATIONAL | Director | 2017-10-16 | CURRENT | 2008-08-19 | Active | |
MODUSPEC LTD | Director | 2017-10-16 | CURRENT | 1988-12-12 | Active | |
CLASSIFICATION HOLDINGS LIMITED | Director | 2017-10-16 | CURRENT | 1999-01-25 | Active | |
CLASSIFICATION HOLDINGS LIMITED | Director | 2017-10-16 | CURRENT | 1999-01-25 | Active | |
CLASSIFICATION AND QUALITY SERVICES LTD | Director | 2017-10-16 | CURRENT | 2000-04-11 | Active | |
CLASSIFICATION AND QUALITY SERVICES LTD | Director | 2017-10-16 | CURRENT | 2000-04-11 | Active | |
LRQA VERIFICATION LIMITED | Director | 2017-10-16 | CURRENT | 2003-10-10 | Active | |
LLOYD'S REGISTER LIMITED | Director | 2017-10-16 | CURRENT | 2006-06-30 | Active | |
LLOYD'S REGISTER NOMINEE 1 LIMITED | Director | 2017-10-16 | CURRENT | 2010-06-17 | Active | |
LLOYD'S REGISTER NOMINEE 2 LIMITED | Director | 2017-10-16 | CURRENT | 2010-06-17 | Active | |
LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED | Director | 2017-10-16 | CURRENT | 1922-12-04 | Active | |
LLOYD'S REGISTER TRUST CORPORATION LIMITED | Director | 2017-10-16 | CURRENT | 2006-06-30 | Active | |
RTAMO LIMITED | Director | 2016-10-28 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
SENERGY FRANCE LIMITED | Director | 2016-03-04 | CURRENT | 2008-10-17 | Dissolved 2017-07-04 | |
SENERGY LEA LIMITED | Director | 2016-03-04 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
VYSUS LIMITED | Director | 2016-03-04 | CURRENT | 2004-09-17 | Active | |
SENERGY TRUSTEES LIMITED | Director | 2016-03-04 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LLOYD'S REGISTER ALIGNED SERVICES LIMITED | Director | 2016-03-04 | CURRENT | 2007-03-09 | Active | |
LLOYD'S REGISTER FINANCE LIMITED | Director | 2016-03-04 | CURRENT | 2007-04-02 | Active | |
INTERACTIVE PETROPHYSICS LTD. | Director | 2015-09-30 | CURRENT | 1998-01-19 | Active | |
LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED | Director | 2015-04-02 | CURRENT | 1999-07-09 | Dissolved 2015-11-03 | |
TERNAN LIMITED | Director | 2015-03-04 | CURRENT | 2003-04-16 | Dissolved 2017-07-18 | |
SENERGY ALTERNATIVE ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
SENERGY ECONNECT LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
ISIS ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES HOLDINGS LIMITED | Director | 2015-03-04 | CURRENT | 2004-11-12 | Dissolved 2017-08-29 | |
SENERGY DEVELOPMENT SOLUTIONS LIMITED | Director | 2015-03-04 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES LIMITED | Director | 2015-03-04 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
VYSUS (GB) LIMITED | Director | 2015-03-04 | CURRENT | 1990-06-08 | Active | |
LR 1760 (1) LIMITED | Director | 2015-03-04 | CURRENT | 2003-07-08 | Active | |
LR 1760 (2) LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-12 | Active | |
SENERGY SURVEY & GEOENGINEERING LIMITED | Director | 2015-03-04 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
GEOACTIVE LIMITED | Director | 2015-03-04 | CURRENT | 2009-07-01 | Active | |
SENERGY GROUP LIMITED | Director | 2015-03-04 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
SENERGY WELLS LIMITED | Director | 2015-02-01 | CURRENT | 2002-05-13 | Active | |
SENERGY OIL & GAS LIMITED | Director | 2015-01-09 | CURRENT | 2008-10-17 | Active | |
LRQA APAVE LIMITED | Director | 2014-11-26 | CURRENT | 2010-04-01 | Active | |
LR SENERGY LIMITED | Director | 2013-08-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
LR APAVE IES LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2018-07-03 | |
MODUSPEC LTD | Director | 2010-01-25 | CURRENT | 1988-12-12 | Active | |
KNOWLEDGE BASED MANAGEMENT LIMITED | Director | 2009-12-01 | CURRENT | 2003-03-20 | Dissolved 2017-07-04 | |
LRQA GROUP LIMITED | Director | 2009-07-01 | CURRENT | 1975-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/09/24 FROM Suite C, 105 Piccadilly London W1J 7NJ England | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED THOMAS AAS SAETHRE | ||
Termination of appointment of Geoffrey Paul Megginson on 2024-05-10 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MACBRAYNE CLARK | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
Second filing of director appointment of David Macbrayne Clark | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CESSATION OF SENERGY OIL & GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Vysus Holdings (Uk) Limited as a person with significant control on 2022-12-16 | ||
PSC02 | Notification of Vysus Holdings (Uk) Limited as a person with significant control on 2022-12-16 | |
PSC07 | CESSATION OF SENERGY OIL & GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
Current accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Current accounting period shortened from 31/12/21 TO 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN GILBERT | |
AP01 | DIRECTOR APPOINTED DAVID MACBRAYNE CLARK | |
REGISTERED OFFICE CHANGED ON 02/02/22 FROM L4 18 Hanover Street London W1S 1YN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/02/22 FROM L4 18 Hanover Street London W1S 1YN England | |
Previous accounting period extended from 31/10/21 TO 31/12/21 | ||
Previous accounting period extended from 31/10/21 TO 31/12/21 | ||
AA01 | Previous accounting period extended from 31/10/21 TO 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | ||
Audit exemption subsidiary accounts made up to 2020-10-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076305180001 | |
AA01 | Previous accounting period extended from 30/06/20 TO 31/10/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/20 FROM 71 Fenchurch Street London EC3M 4BS | |
RES15 | CHANGE OF COMPANY NAME 19/11/20 | |
AP03 | Appointment of Mr Geoffrey Paul Megginson as company secretary on 2020-10-31 | |
TM02 | Termination of appointment of Tracey Anne Bigmore on 2020-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE BIGMORE | |
PSC07 | CESSATION OF LLOYD'S REGISTER INSPECTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Senergy Oil & Gas Limited as a person with significant control on 2020-09-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BRIAN GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTE ELISE HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AP03 | Appointment of Mrs Tracey Anne Bigmore as company secretary on 2019-02-04 | |
AP01 | DIRECTOR APPOINTED MRS TRACEY ANNE BIGMORE | |
TM02 | Termination of appointment of Ashley Louise Gerrard on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY LOUISE GERRARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAD PHILLIP COLBY-BLAKE | |
TM02 | Termination of appointment of Chad Phillip Colby-Blake on 2017-10-16 | |
AP01 | DIRECTOR APPOINTED MISS ASHLEY LOUISE GERRARD | |
AP03 | Appointment of Miss Ashley Louise Gerrard as company secretary on 2017-10-16 | |
AP01 | DIRECTOR APPOINTED CHAD PHILLIP COLBY-BLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA STONE | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH OWEN POVEY | |
AP01 | DIRECTOR APPOINTED MRS CARLA STONE | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE | |
AP03 | SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED LR SCANDPOWER LIMITED CERTIFICATE ISSUED ON 17/09/13 | |
RES15 | CHANGE OF NAME 03/09/2013 | |
AR01 | 11/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 11/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED HENRIETTE ELISE HALL | |
AP01 | DIRECTOR APPOINTED BJORN INGE BAKKEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011 | |
AP01 | DIRECTOR APPOINTED DAVID JAMES MITCHELL | |
AA01 | CURREXT FROM 31/05/2012 TO 30/06/2012 | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 50000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VYSUS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |