Viva Italia Ltd
- Active
- Incorporated on 27 Oct 2003
Reg Address: Old Bank Chambers, 44 Civic Square, Motherwell ML1 1TP, Scotland
Previous Names:
Arianna Properties Ltd. - 12 Oct 2018
Arianna Properties Ltd. - 27 Oct 2003
Company Classifications:
64209 - Activities of other holding companies n.e.c.
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Viva Italia Ltd" is a ltd and located in Old Bank Chambers, 44 Civic Square, Motherwell ML1 1TP. Viva Italia Ltd is currently in active status and it was incorporated on 27 Oct 2003 (20 years 10 months 25 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 Viva Italia Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Arianna Giulia Marini | Director | 13 Dec 2023 | British | Resigned 13 Dec 2023 |
2 | Kenneth David Scott | Director | 9 Jan 2019 | British | Resigned 10 Jan 2019 |
3 | Kenneth David Scott | Director | 29 Nov 2018 | British | Resigned 19 Dec 2018 |
4 | Giuseppe Marini | Director | 26 Jun 2009 | British | Active |
5 | COSEC LIMITED | Corporate Nominee Secretary | 27 Oct 2003 | - | Resigned 27 Oct 2003 |
6 | Claire Louise Stewart | Secretary | 27 Oct 2003 | British | Resigned 10 Jan 2019 |
7 | CODIR LIMITED | Corporate Nominee Director | 27 Oct 2003 | - | Resigned 27 Oct 2003 |
8 | COSEC LIMITED | Corporate Nominee Director | 27 Oct 2003 | - | Resigned 27 Oct 2003 |
9 | Guilia Mirella Marini | Director | 27 Oct 2003 | British | Active |
10 | Guilia Mirella Marini | Director | 27 Oct 2003 | British | Resigned 13 Dec 2023 |
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 Giuseppe Marini Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Viva Italia Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Filings Brought Up To Date | 22 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 19 Jun 2024 | Download PDF |
3 | Dissolution - Dissolved Compulsory Strike Off Suspended | 4 May 2024 | Download PDF |
4 | Gazette - Notice Compulsory | 30 Apr 2024 | Download PDF 1 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2024 | Download PDF |
7 | Gazette - Filings Brought Up To Date | 26 Jul 2023 | Download PDF |
8 | Confirmation Statement - Updates | 27 Oct 2022 | Download PDF |
9 | Accounts - Total Exemption Full | 31 May 2022 | Download PDF 10 Pages |
10 | Accounts - Total Exemption Full | 28 May 2021 | Download PDF |
11 | Confirmation Statement - No Updates | 17 Dec 2020 | Download PDF 3 Pages |
12 | Address - Change Registered Office Company With Date Old New | 12 Feb 2020 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Full | 26 Nov 2019 | Download PDF 8 Pages |
14 | Confirmation Statement - Updates | 7 Nov 2019 | Download PDF 4 Pages |
15 | Accounts - Total Exemption Full | 16 Sep 2019 | Download PDF 9 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 26 Apr 2019 | Download PDF 1 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 4 Feb 2019 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 4 Feb 2019 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 4 Feb 2019 | Download PDF 2 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 10 Jan 2019 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 9 Jan 2019 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2018 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 29 Nov 2018 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 1 Nov 2018 | Download PDF 4 Pages |
25 | Accounts - Change Account Reference Date Company Previous Extended | 16 Oct 2018 | Download PDF 1 Pages |
26 | Resolution | 12 Oct 2018 | Download PDF 1 Pages |
27 | Change Of Name - Certificate Company | 12 Oct 2018 | Download PDF 3 Pages |
28 | Auditors - Resignation Company | 20 Sep 2018 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 26 Jun 2018 | Download PDF 1 Pages |
30 | Confirmation Statement - Updates | 7 Nov 2017 | Download PDF 4 Pages |
31 | Accounts - Group | 2 Nov 2017 | Download PDF 32 Pages |
32 | Mortgage - Alter Floating Charge With Number | 26 Sep 2017 | Download PDF 12 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Sep 2017 | Download PDF 11 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Aug 2017 | Download PDF 17 Pages |
35 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
38 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
39 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
40 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
46 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
51 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
52 | Mortgage - Satisfy Charge Full | 25 Feb 2017 | Download PDF 4 Pages |
53 | Confirmation Statement - Updates | 30 Nov 2016 | Download PDF 5 Pages |
54 | Accounts - Group | 3 Nov 2016 | Download PDF 32 Pages |
55 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jun 2016 | Download PDF 10 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2015 | Download PDF 6 Pages |
57 | Accounts - Group | 5 Nov 2015 | Download PDF 31 Pages |
58 | Accounts - Group | 1 Apr 2015 | Download PDF 31 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Dec 2014 | Download PDF 6 Pages |
60 | Officers - Change Person Director Company With Change Date | 31 Oct 2014 | Download PDF 2 Pages |
61 | Accounts - Change Account Reference Date Company Previous Shortened | 22 Oct 2014 | Download PDF 1 Pages |
62 | Officers - Change Person Director Company With Change Date | 11 Feb 2014 | Download PDF 2 Pages |
63 | Accounts - Group | 8 Jan 2014 | Download PDF 27 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2013 | Download PDF 6 Pages |
65 | Officers - Change Person Director Company | 14 Nov 2013 | Download PDF 2 Pages |
66 | Mortgage - Create With Deed With Charge Number | 18 Oct 2013 | Download PDF 11 Pages |
67 | Mortgage - Alter Floating Charge | 18 Oct 2013 | Download PDF 17 Pages |
68 | Mortgage - Alter Floating Charge With Number | 16 Oct 2013 | Download PDF 19 Pages |
69 | Mortgage - Create With Deed With Charge Number | 12 Sep 2013 | Download PDF 18 Pages |
70 | Mortgage - Legacy | 12 Feb 2013 | Download PDF 6 Pages |
71 | Mortgage - Legacy | 12 Feb 2013 | Download PDF 6 Pages |
72 | Mortgage - Legacy | 12 Feb 2013 | Download PDF 6 Pages |
73 | Mortgage - Legacy | 12 Feb 2013 | Download PDF 6 Pages |
74 | Mortgage - Legacy | 12 Feb 2013 | Download PDF 6 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2012 | Download PDF 6 Pages |
76 | Address - Change Registered Office Company With Date Old | 29 Nov 2012 | Download PDF 1 Pages |
77 | Accounts - Small | 30 Oct 2012 | Download PDF 9 Pages |
78 | Mortgage - Legacy | 12 Oct 2012 | Download PDF 6 Pages |
79 | Mortgage - Legacy | 7 Sep 2012 | Download PDF 6 Pages |
80 | Gazette - Filings Brought Up To Date | 28 Apr 2012 | Download PDF 1 Pages |
81 | Accounts - Small | 25 Apr 2012 | Download PDF 9 Pages |
82 | Gazette - Notice Compulsary | 6 Apr 2012 | Download PDF 1 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Nov 2011 | Download PDF 6 Pages |
84 | Capital - Allotment Shares | 27 Oct 2011 | Download PDF 3 Pages |
85 | Officers - Change Person Director Company With Change Date | 27 Oct 2011 | Download PDF 2 Pages |
86 | Resolution | 19 Jul 2011 | Download PDF 10 Pages |
87 | Resolution | 6 Jul 2011 | Download PDF 1 Pages |
88 | Resolution | 6 Jul 2011 | Download PDF 1 Pages |
89 | Capital - Allotment Shares | 30 Jun 2011 | Download PDF 3 Pages |
90 | Mortgage - Legacy | 26 May 2011 | Download PDF 5 Pages |
91 | Mortgage - Legacy | 12 May 2011 | Download PDF 3 Pages |
92 | Mortgage - Legacy | 12 May 2011 | Download PDF 3 Pages |
93 | Address - Change Registered Office Company With Date Old | 10 Feb 2011 | Download PDF 1 Pages |
94 | Accounts - Small | 7 Jan 2011 | Download PDF 7 Pages |
95 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2010 | Download PDF 6 Pages |
96 | Accounts - Small | 1 Feb 2010 | Download PDF 7 Pages |
97 | Address - Change Registered Office Company With Date Old | 6 Dec 2009 | Download PDF 2 Pages |
98 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2009 | Download PDF 6 Pages |
99 | Address - Change Registered Office Company With Date Old | 3 Dec 2009 | Download PDF 1 Pages |
100 | Accounts - Total Exemption Small | 31 Jul 2009 | Download PDF 5 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.