Active
Company Information for VIVA GYM GROUP LIMITED
R+, BLAGRAVE STREET, READING, BERKSHIRE, RG1 1AZ,
|
Company Registration Number
09677267
Private Limited Company
Active |
Company Name | |
---|---|
VIVA GYM GROUP LIMITED | |
Legal Registered Office | |
R+ BLAGRAVE STREET READING BERKSHIRE RG1 1AZ | |
Company Number | 09677267 | |
---|---|---|
Company ID Number | 09677267 | |
Date formed | 2015-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 05/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB222034759 |
Last Datalog update: | 2023-09-05 08:40:27 |
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 |
---|---|---|
BRIDGES FUND MANAGEMENT LIMITED |
||
NICHOLAS COUTTS |
||
JUAN DEL RIO NIETO |
||
ANDRE GROEN |
||
MARK HEAPPEY |
||
JAMES LEWIS HURRELL |
||
ANDREW JOHN MATHEWS |
||
THOMAS CALE MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIDGES VENTURES LLP |
Director | ||
BART LOUIS ANNA MERMANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGES VENTURES IBERIA LIMITED | Director | 2018-01-05 | CURRENT | 2015-08-05 | Active | |
NEXGEN GRP 2 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-10 | Active | |
NEXGEN HOLDINGS 1 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-10 | Active | |
NEXGEN UK 3 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-11 | Active | |
UNFORGETTABLE TRADING LIMITED | Director | 2017-04-27 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
SABRINA HOLDCO LIMITED | Director | 2017-03-09 | CURRENT | 2016-12-20 | Active | |
AMH ASSOCIATES LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
FITNESS MIDCO 2 LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
FITNESS MIDCO 1 LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
NEXGEN UK 3 LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
NEXGEN GRP 2 LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
NEXGEN HOLDINGS 1 LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
GRUFFALO BIDCO LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
GRUFFALO MIDCO LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
GRUFFALO TOPCO LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
BRIDGES VENTURES IBERIA LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active | |
THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-06 | Active | |
THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-12 | Active | |
THE HUB COMMUNITY HEALTHCARE LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-11 | Active | |
DA LUCA 2 LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2024. | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH01 | 29/07/21 STATEMENT OF CAPITAL EUR 15433736.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES | |
SH01 | 27/04/21 STATEMENT OF CAPITAL EUR 10433736 | |
RES11 | Resolutions passed:
| |
SH01 | 29/01/21 STATEMENT OF CAPITAL EUR 9433736 | |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Andrew John Mathews on 2020-11-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096772670001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 08/09/20 STATEMENT OF CAPITAL EUR 5433736 | |
PSC07 | CESSATION OF LESING GYM LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES | |
PSC05 | Change of details for Bridges Ventures Iberia Limited as a person with significant control on 2020-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ England | |
SH08 | Change of share class name or designation | |
RES11 | Resolutions passed:
| |
SH01 | 08/11/19 STATEMENT OF CAPITAL GBP 47694075.62 | |
RES08 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2019-04-05 GBP 47,694,075.62 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 26/03/19 STATEMENT OF CAPITAL GBP 47696025.62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
SH01 | 02/02/18 STATEMENT OF CAPITAL GBP 47694581.18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-18 GBP 17,966,664.05 | |
SH03 | Purchase of own shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 05/01/2018 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR NICHOLAS COUTTS | |
AP01 | DIRECTOR APPOINTED MR ANDRE GROEN | |
PSC02 | Notification of Bridges Fund Management Limited as a person with significant control on 2018-01-05 | |
PSC07 | CESSATION OF BRIDGES VENTURES LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AP02 | Appointment of Bridges Fund Management Limited as director on 2018-01-05 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 47691836.75 | |
SH01 | 05/01/18 STATEMENT OF CAPITAL GBP 47691836.75 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGES VENTURES LLP | |
PSC02 | Notification of Lesing Gym Limited as a person with significant control on 2017-03-16 | |
PSC07 | CESSATION OF VIVA GYM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2017-12-18 GBP 18,016,664.05 | |
RES13 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 18/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BART LOUIS ANNA MERMANS | |
SH01 | 07/07/17 STATEMENT OF CAPITAL GBP 18017485.92 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
RP04SH01 | SECOND FILED SH01 - 07/09/15 STATEMENT OF CAPITAL GBP 6961251.00 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
SH01 | 28/06/16 STATEMENT OF CAPITAL GBP 16660131.92 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/06/2016 | |
AP01 | DIRECTOR APPOINTED MR JUAN DEL RIO NIETO | |
AP01 | DIRECTOR APPOINTED MR ANDREW MATHEWS | |
AP01 | DIRECTOR APPOINTED MR MARK HEAPPEY | |
AP01 | DIRECTOR APPOINTED MR BART LOUIS ANNA MERMANS | |
SH01 | 08/09/15 STATEMENT OF CAPITAL GBP 16657023.56 | |
SH01 | 07/09/15 STATEMENT OF CAPITAL GBP 696121 | |
AP01 | DIRECTOR APPOINTED MR THOMAS CALE MATTHEWS | |
AP02 | CORPORATE DIRECTOR APPOINTED BRIDGES VENTURES LLP | |
SH01 | 07/09/15 STATEMENT OF CAPITAL GBP 696121 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 38 SEYMOUR STREET LONDON W1H 7BP UNITED KINGDOM | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | SUB-DIVISION 08/09/15 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SHARES SUB-DIVIDED 08/09/2015 | |
RES01 | ADOPT ARTICLES 08/09/2015 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA01 | CURREXT FROM 31/07/2016 TO 31/12/2016 | |
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 (70229 - Management consultancy activities other than financial management) as VIVA GYM GROUP 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. |