VIVERE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VIVERE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11238092

Incorporation date

06/03/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2022)
dot icon04/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon24/08/2025
Registered office address changed from C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA Wales to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-08-24
dot icon13/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon09/10/2024
Notification of Mx Underwriting Limited as a person with significant control on 2024-10-01
dot icon09/10/2024
Cessation of Darren Ovenden as a person with significant control on 2024-10-01
dot icon09/10/2024
Cessation of Kevin John Smith as a person with significant control on 2024-10-01
dot icon09/10/2024
Termination of appointment of Andrea Caroline Smith as a director on 2024-10-01
dot icon09/10/2024
Termination of appointment of Sarah Jayne Ovenden as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr Warren Downey as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr Lee Anderson as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr Joseph Hanly as a director on 2024-10-01
dot icon12/09/2024
Resolutions
dot icon04/09/2024
Sub-division of shares on 2024-09-02
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon22/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon17/06/2023
Change of share class name or designation
dot icon25/04/2023
Resolutions
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,831,213.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.04M
-
0.00
-
-
2022
0
1.83M
-
0.00
1.83M
-
2022
0
1.83M
-
0.00
1.83M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.83M £Ascended75.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.83M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Jayne Ovenden
Director
25/10/2019 - 01/10/2024
7
Smith, Kevin John
Director
13/04/2018 - Present
10
Anderson, Lee
Director
01/10/2024 - Present
2
Downey, Warren
Director
01/10/2024 - Present
72
Leipnik, James Robert
Director
06/03/2018 - 13/04/2018
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIVERE HOLDINGS LIMITED

VIVERE HOLDINGS LIMITED is an(a) Active company incorporated on 06/03/2018 with the registered office located at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VIVERE HOLDINGS LIMITED?

toggle

VIVERE HOLDINGS LIMITED is currently Active. It was registered on 06/03/2018 .

Where is VIVERE HOLDINGS LIMITED located?

toggle

VIVERE HOLDINGS LIMITED is registered at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW.

What does VIVERE HOLDINGS LIMITED do?

toggle

VIVERE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VIVERE HOLDINGS LIMITED?

toggle

The latest filing was on 04/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.