Vision33 Holdings Limited
- Active
- Incorporated on 9 Sep 2010
Reg Address: Alex House 260-268 Chapel Street, Salford M3 5JZ
Previous Names:
Alphagen Holdings Limited - 13 Nov 2018
Alphagen Holdings Limited - 9 Sep 2010
Company Classifications:
62090 - Other information technology service activities
- Summary The company with name "Vision33 Holdings Limited" is a ltd and located in Alex House 260-268 Chapel Street, Salford M3 5JZ. Vision33 Holdings Limited is currently in active status and it was incorporated on 9 Sep 2010 (14 years 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Vision33 Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anthony Whalen | Director | 1 Jan 2016 | Canadian | Active |
2 | Anthony Whalen | Secretary | 1 Jan 2016 | - | Active |
3 | Pamela Elizabeth Hollett | Director | 1 Jan 2016 | Canadian | Active |
4 | Alexander Rooney | Director | 1 Jan 2016 | American | Active |
5 | Janet Eleanor Christine Eagland | Secretary | 1 Apr 2014 | - | Resigned 1 Jan 2016 |
6 | Brenton Mark Walshaw | Director | 8 Dec 2010 | British | Resigned 1 Apr 2021 |
7 | Brenton Mark Walshaw | Director | 8 Dec 2010 | - | Resigned 1 Apr 2021 |
8 | Darren Lee Walshaw | Director | 8 Dec 2010 | - | Resigned 31 Oct 2015 |
9 | Jason Ian Walshaw | Director | 8 Dec 2010 | British | Resigned 1 Jan 2016 |
10 | Janet Eagland | Director | 8 Dec 2010 | - | Resigned 16 Apr 2014 |
11 | Neil Feingold | Director | 9 Sep 2010 | - | Active |
12 | Clifford Donald Wing | Director | 9 Sep 2010 | British | Resigned 12 Oct 2010 |
13 | Simon John Hargreaves | Director | 9 Sep 2010 | British | Resigned 14 May 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr. Anthony Whalen Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | Canadian | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Vision33 Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Medium | 28 Sep 2023 | Download PDF |
2 | Confirmation Statement - Updates | 11 Sep 2023 | Download PDF |
3 | Officers - Second Filing Of Director Appointment With Name | 22 Sep 2022 | Download PDF 3 Pages |
4 | Officers - Change Person Director Company With Change Date | 21 Sep 2022 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 21 Sep 2022 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 14 Jul 2022 | Download PDF 7 Pages |
7 | Accounts - Total Exemption Full | 8 Jul 2021 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2021 | Download PDF |
9 | Accounts - Total Exemption Full | 20 Oct 2020 | Download PDF 7 Pages |
10 | Capital - Variation Of Rights Attached To Shares | 9 Oct 2020 | Download PDF 2 Pages |
11 | Capital - Name Of Class Of Shares | 9 Oct 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 24 Sep 2020 | Download PDF 3 Pages |
13 | Incorporation - Memorandum Articles | 23 Sep 2019 | Download PDF 34 Pages |
14 | Resolution | 23 Sep 2019 | Download PDF 6 Pages |
15 | Confirmation Statement - No Updates | 12 Sep 2019 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 15 Jul 2019 | Download PDF 7 Pages |
17 | Resolution | 13 Nov 2018 | Download PDF 4 Pages |
18 | Change Of Name - Notice | 13 Nov 2018 | Download PDF 2 Pages |
19 | Mortgage - Satisfy Charge Full | 21 Sep 2018 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 21 Sep 2018 | Download PDF 4 Pages |
21 | Capital - Return Purchase Own Shares | 29 Aug 2018 | Download PDF 3 Pages |
22 | Capital - Cancellation Shares | 29 Aug 2018 | Download PDF 11 Pages |
23 | Accounts - Total Exemption Full | 4 Jul 2018 | Download PDF 8 Pages |
24 | Accounts - Total Exemption Full | 26 Sep 2017 | Download PDF 8 Pages |
25 | Confirmation Statement - No Updates | 25 Sep 2017 | Download PDF 3 Pages |
26 | Confirmation Statement - Updates | 2 Nov 2016 | Download PDF 9 Pages |
27 | Address - Move Registers To Sail Company With New | 7 Oct 2016 | Download PDF 1 Pages |
28 | Address - Change Sail Company With New | 6 Oct 2016 | Download PDF 1 Pages |
29 | Accounts - Total Exemption Small | 28 Sep 2016 | Download PDF 4 Pages |
30 | Document Replacement - Second Filing Of Form With Form Type | 29 Jan 2016 | Download PDF 14 Pages |
31 | Document Replacement - Second Filing Of Form With Form Type | 29 Jan 2016 | Download PDF 15 Pages |
32 | Resolution | 19 Jan 2016 | Download PDF 36 Pages |
33 | Accounts - Change Account Reference Date Company Previous Shortened | 14 Jan 2016 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2016 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 8 Jan 2016 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 8 Jan 2016 | Download PDF 1 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 7 Jan 2016 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 7 Jan 2016 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 7 Jan 2016 | Download PDF 2 Pages |
40 | Capital - Allotment Shares | 6 Jan 2016 | Download PDF 7 Pages |
41 | Capital - Allotment Shares | 5 Jan 2016 | Download PDF 8 Pages |
42 | Accounts - Total Exemption Small | 2 Jan 2016 | Download PDF 7 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 20 Nov 2015 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Sep 2015 | Download PDF 7 Pages |
45 | Accounts - Total Exemption Small | 28 Jan 2015 | Download PDF 5 Pages |
46 | Officers - Change Person Director Company With Change Date | 22 Sep 2014 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2014 | Download PDF 7 Pages |
48 | Officers - Termination Director Company With Name | 16 May 2014 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 23 Apr 2014 | Download PDF 1 Pages |
50 | Officers - Appoint Person Secretary Company With Name | 23 Apr 2014 | Download PDF 2 Pages |
51 | Accounts - Total Exemption Small | 30 Dec 2013 | Download PDF 8 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2013 | Download PDF 9 Pages |
53 | Accounts - Total Exemption Small | 2 Jan 2013 | Download PDF 5 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Sep 2012 | Download PDF 9 Pages |
55 | Accounts - Total Exemption Small | 29 Dec 2011 | Download PDF 5 Pages |
56 | Officers - Termination Director Company With Name | 13 Oct 2011 | Download PDF 1 Pages |
57 | Accounts - Change Account Reference Date Company Previous Shortened | 13 Oct 2011 | Download PDF 1 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2011 | Download PDF 9 Pages |
59 | Capital - Allotment Shares | 14 Feb 2011 | Download PDF 4 Pages |
60 | Officers - Appoint Person Director Company With Name | 12 Jan 2011 | Download PDF 3 Pages |
61 | Officers - Appoint Person Director Company With Name | 30 Dec 2010 | Download PDF 3 Pages |
62 | Officers - Appoint Person Director Company With Name | 30 Dec 2010 | Download PDF 3 Pages |
63 | Officers - Appoint Person Director Company With Name | 30 Dec 2010 | Download PDF 3 Pages |
64 | Capital - Allotment Shares | 30 Dec 2010 | Download PDF 4 Pages |
65 | Capital - Name Of Class Of Shares | 30 Dec 2010 | Download PDF 2 Pages |
66 | Resolution | 30 Dec 2010 | Download PDF 37 Pages |
67 | Mortgage - Legacy | 20 Nov 2010 | Download PDF 5 Pages |
68 | Officers - Appoint Person Director Company With Name | 12 Oct 2010 | Download PDF 3 Pages |
69 | Officers - Appoint Person Director Company With Name | 12 Oct 2010 | Download PDF 3 Pages |
70 | Incorporation - Company | 9 Sep 2010 | Download PDF 43 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Vision33 Limited Mutual People: Anthony Whalen , Neil Feingold | Active |
2 | Alphagen Solutions Limited Mutual People: Neil Feingold | dissolved |
3 | Agl Marketing Limited Mutual People: Neil Feingold | dissolved |
4 | Betagen Limited Mutual People: Neil Feingold | dissolved |