Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIVA GYM GROUP LIMITED
Company Information for

VIVA GYM GROUP LIMITED

R+, BLAGRAVE STREET, READING, BERKSHIRE, RG1 1AZ,
Company Registration Number
09677267
Private Limited Company
Active

Company Overview

About Viva Gym Group Ltd
VIVA GYM GROUP LIMITED was founded on 2015-07-08 and has its registered office in Reading. The organisation's status is listed as "Active". Viva Gym Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIVA GYM GROUP LIMITED
 
Legal Registered Office
R+
BLAGRAVE STREET
READING
BERKSHIRE
RG1 1AZ
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of VIVA GYM GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIDGES FUND MANAGEMENT LIMITED
Director 2018-01-05
NICHOLAS COUTTS
Director 2018-01-05
JUAN DEL RIO NIETO
Director 2016-06-28
ANDRE GROEN
Director 2018-01-05
MARK HEAPPEY
Director 2016-06-28
JAMES LEWIS HURRELL
Director 2015-07-08
ANDREW JOHN MATHEWS
Director 2016-06-28
THOMAS CALE MATTHEWS
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGES VENTURES LLP
Director 2015-08-28 2018-01-05
BART LOUIS ANNA MERMANS
Director 2015-09-08 2017-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGES FUND MANAGEMENT LIMITED BRIDGES VENTURES IBERIA LIMITED Director 2018-01-05 CURRENT 2015-08-05 Active
BRIDGES FUND MANAGEMENT LIMITED NEXGEN GRP 2 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
BRIDGES FUND MANAGEMENT LIMITED NEXGEN HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
BRIDGES FUND MANAGEMENT LIMITED NEXGEN UK 3 LIMITED Director 2017-07-31 CURRENT 2017-07-11 Active
BRIDGES FUND MANAGEMENT LIMITED UNFORGETTABLE TRADING LIMITED Director 2017-04-27 CURRENT 2014-10-20 Active - Proposal to Strike off
BRIDGES FUND MANAGEMENT LIMITED SABRINA HOLDCO LIMITED Director 2017-03-09 CURRENT 2016-12-20 Active
MARK HEAPPEY AMH ASSOCIATES LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
JAMES LEWIS HURRELL FITNESS MIDCO 2 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
JAMES LEWIS HURRELL FITNESS MIDCO 1 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
JAMES LEWIS HURRELL NEXGEN UK 3 LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
JAMES LEWIS HURRELL NEXGEN GRP 2 LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
JAMES LEWIS HURRELL NEXGEN HOLDINGS 1 LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
JAMES LEWIS HURRELL GRUFFALO BIDCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JAMES LEWIS HURRELL GRUFFALO MIDCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JAMES LEWIS HURRELL GRUFFALO TOPCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JAMES LEWIS HURRELL BRIDGES VENTURES IBERIA LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
JAMES LEWIS HURRELL THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED Director 2015-05-11 CURRENT 2015-05-06 Active
JAMES LEWIS HURRELL THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED Director 2014-11-20 CURRENT 2014-11-12 Active
JAMES LEWIS HURRELL THE HUB COMMUNITY HEALTHCARE LIMITED Director 2014-11-20 CURRENT 2014-11-11 Active
ANDREW JOHN MATHEWS DA LUCA 2 LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09Memorandum articles filed
2024-03-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24Particulars of variation of rights attached to shares
2023-07-24Change of share class name or designation
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-07-22Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2024.
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 722.22 on 2021-09-21
2021-09-02SH0129/07/21 STATEMENT OF CAPITAL EUR 15433736.00
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-06-07SH0127/04/21 STATEMENT OF CAPITAL EUR 10433736
2021-06-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-17SH0129/01/21 STATEMENT OF CAPITAL EUR 9433736
2021-03-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2020-11-30CH01Director's details changed for Mr Andrew John Mathews on 2020-11-23
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 096772670001
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-09-24SH0108/09/20 STATEMENT OF CAPITAL EUR 5433736
2020-07-20PSC07CESSATION OF LESING GYM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-07-15PSC05Change of details for Bridges Ventures Iberia Limited as a person with significant control on 2020-07-08
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ England
2019-11-28SH08Change of share class name or designation
2019-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-11-20SH0108/11/19 STATEMENT OF CAPITAL GBP 47694075.62
2019-08-14RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution to purchase shares
2019-08-14SH06Cancellation of shares. Statement of capital on 2019-04-05 GBP 47,694,075.62
2019-08-14SH03Purchase of own shares
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07SH0126/03/19 STATEMENT OF CAPITAL GBP 47696025.62
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-10-30SH0102/02/18 STATEMENT OF CAPITAL GBP 47694581.18
2018-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-29SH06Cancellation of shares. Statement of capital on 2017-12-18 GBP 17,966,664.05
2018-01-29SH03Purchase of own shares
2018-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-16RES01ADOPT ARTICLES 05/01/2018
2018-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-08AP01DIRECTOR APPOINTED MR NICHOLAS COUTTS
2018-01-08AP01DIRECTOR APPOINTED MR ANDRE GROEN
2018-01-08PSC02Notification of Bridges Fund Management Limited as a person with significant control on 2018-01-05
2018-01-08PSC07CESSATION OF BRIDGES VENTURES LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08AP02Appointment of Bridges Fund Management Limited as director on 2018-01-05
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 47691836.75
2018-01-08SH0105/01/18 STATEMENT OF CAPITAL GBP 47691836.75
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGES VENTURES LLP
2017-12-19PSC02Notification of Lesing Gym Limited as a person with significant control on 2017-03-16
2017-12-19PSC07CESSATION OF VIVA GYM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18SH20Statement by Directors
2017-12-18SH19Statement of capital on 2017-12-18 GBP 18,016,664.05
2017-12-18RES13Resolutions passed:
  • Reduction of share premium account 18/12/2017
2017-12-18CAP-SSSolvency Statement dated 18/12/17
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BART LOUIS ANNA MERMANS
2017-08-01SH0107/07/17 STATEMENT OF CAPITAL GBP 18017485.92
2017-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-10-05RP04SH01SECOND FILED SH01 - 07/09/15 STATEMENT OF CAPITAL GBP 6961251.00
2016-10-05ANNOTATIONClarification
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-08-30SH0128/06/16 STATEMENT OF CAPITAL GBP 16660131.92
2016-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-23RES01ADOPT ARTICLES 28/06/2016
2016-08-19AP01DIRECTOR APPOINTED MR JUAN DEL RIO NIETO
2016-08-19AP01DIRECTOR APPOINTED MR ANDREW MATHEWS
2016-08-19AP01DIRECTOR APPOINTED MR MARK HEAPPEY
2015-11-11AP01DIRECTOR APPOINTED MR BART LOUIS ANNA MERMANS
2015-11-11SH0108/09/15 STATEMENT OF CAPITAL GBP 16657023.56
2015-11-11SH0107/09/15 STATEMENT OF CAPITAL GBP 696121
2015-11-11AP01DIRECTOR APPOINTED MR THOMAS CALE MATTHEWS
2015-11-11AP02CORPORATE DIRECTOR APPOINTED BRIDGES VENTURES LLP
2015-11-11SH0107/09/15 STATEMENT OF CAPITAL GBP 696121
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 38 SEYMOUR STREET LONDON W1H 7BP UNITED KINGDOM
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03SH02SUB-DIVISION 08/09/15
2015-10-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-15RES13SHARES SUB-DIVIDED 08/09/2015
2015-10-15RES01ADOPT ARTICLES 08/09/2015
2015-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-09AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2015-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VIVA GYM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIVA GYM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VIVA GYM GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VIVA GYM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIVA GYM GROUP LIMITED
Trademarks
We have not found any records of VIVA GYM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIVA GYM GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where VIVA GYM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIVA GYM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIVA GYM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.