Via Interim Limited

General information

Name:

Via Interim Ltd

Office Address:

New London House 6 London Street EC3R 7LP London

Number: 06767505

Incorporation date: 2008-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Via Interim Limited was set up as Private Limited Company, that is based in New London House, 6 London Street in London. The office's zip code EC3R 7LP. This enterprise has been operating since 2008. The firm's Companies House Registration Number is 06767505. This enterprise's principal business activity number is 64999 which means Financial intermediation not elsewhere classified. 31st March 2022 is the last time the company accounts were filed.

At the moment, the directors registered by the company are as follow: Samuel F. appointed in 2020, James S. appointed in 2020, Jennifer M. appointed on 2018/03/12 and Torquil M..

The companies that control this firm are: Lacuna Partners Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sidcup at 2 Cray Road, DA14 5DA, Kent and was registered as a PSC under the registration number 13057209.

Financial data based on annual reports

Company staff

Samuel F.

Role: Director

Appointed: 24 December 2020

Latest update: 7 April 2024

James S.

Role: Director

Appointed: 24 December 2020

Latest update: 7 April 2024

Jennifer M.

Role: Director

Appointed: 12 March 2018

Latest update: 7 April 2024

Torquil M.

Role: Director

Appointed: 08 December 2008

Latest update: 7 April 2024

People with significant control

Lacuna Partners Limited
Address: C/O Mcbrides Accountants Llp, Nexus House 2 Cray Road, Sidcup, Kent, DA14 5DA, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13057209
Notified on 24 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jennifer M.
Notified on 24 December 2020
Ceased on 24 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Torquil M.
Notified on 6 April 2016
Ceased on 24 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On May 3, 2023 director's details were changed (CH01)
filed on: 8th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

35 Jackson Court Rose Avenue

Post code:

HP157TZ

City / Town:

Hazlemere

HQ address,
2013

Address:

35 Jackson Court Rose Avenue

Post code:

HP157TZ

City / Town:

Hazlemere

HQ address,
2014

Address:

35 Jackson Court Rose Avenue

Post code:

HP157TZ

City / Town:

Hazlemere

HQ address,
2015

Address:

35 Jackson Court Rose Avenue

Post code:

HP157TZ

City / Town:

Hazlemere

HQ address,
2016

Address:

Unit C2a Comet Studios De Havilland Court Penn Street

Post code:

HP7 0PX

City / Town:

Amersham

Accountant/Auditor,
2016

Name:

Lsr Management Limited

Address:

Unit C2a Comet Studios De Havilland Court Penn Street

Post code:

HP7 0PX

City / Town:

Amersham

Accountant/Auditor,
2014 - 2015

Name:

Pcb Financial Ltd

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
15
Company Age

Closest Companies - by postcode