Company NameVieve Ltd
Company StatusActive
Company NumberSC627693
CategoryPrivate Limited Company
Incorporation Date15 April 2019(5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMiss Jamie Genevieve Grant
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ching Court 49-51 Monmouth Street
London
WC2H 9EY
Director NameEmma Dawson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ching Court 49-51 Monmouth Street
London
WC2H 9EY
Director NameMrs Emily Lauren Thompson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ching Court 49-51 Monmouth Street
London
WC2H 9EY

Location

Registered Address17c Townhead Street
Strathaven
Lanarkshire
ML10 6AB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Charges

27 October 2021Delivered on: 27 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
25 April 2023Notification of Venrex Nominees Limited as a person with significant control on 8 August 2022 (2 pages)
25 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
3 November 2022Change of details for Miss Jamie Genevieve Grant as a person with significant control on 26 October 2022 (2 pages)
3 November 2022Statement of capital following an allotment of shares on 26 October 2022
  • GBP 1,645.762
(3 pages)
6 September 2022Statement of capital following an allotment of shares on 8 August 2022
  • GBP 1,441.852
(3 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
20 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
6 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,267.857
(3 pages)
28 March 2022Memorandum and Articles of Association (20 pages)
26 March 2022Director's details changed for Mrs Emily Lauren Thompson on 26 March 2022 (2 pages)
26 March 2022Director's details changed for Miss Jamie Genevieve Grant on 26 March 2022 (2 pages)
26 March 2022Director's details changed for Emma Dawson on 26 March 2022 (2 pages)
26 March 2022Change of details for Miss Jamie Genevieve Grant as a person with significant control on 26 March 2022 (2 pages)
27 October 2021Registration of charge SC6276930001, created on 27 October 2021 (16 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 June 2021Director's details changed for Miss Jamie Genevieve Grant on 10 March 2021 (2 pages)
14 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
12 April 2021Previous accounting period shortened from 30 April 2021 to 30 December 2020 (1 page)
24 March 2021Change of details for Miss Jamie Genevieve Grant as a person with significant control on 10 March 2021 (2 pages)
9 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 1,242.857
(3 pages)
14 September 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,149.987
(3 pages)
15 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 1,040.476
(3 pages)
15 July 2020Appointment of Mrs Emily Lauren Thompson as a director on 25 June 2020 (2 pages)
10 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 July 2020Memorandum and Articles of Association (20 pages)
29 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
19 June 2020Resolutions
  • RES13 ‐ The 100 ordinary shares of £1.00 each are sub-divided into 1000 ordinary share of £0.001P each 12/06/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2020Sub-division of shares on 12 June 2020 (4 pages)
15 June 2020Appointment of Emma Dawson as a director on 12 June 2020 (2 pages)
15 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 1,000
(3 pages)
15 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 250
(3 pages)
24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
15 April 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-15
  • GBP 100
(31 pages)