General information

Name:

Vizona Limited

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 02303280

Incorporation date: 1988-10-07

Dissolution date: 2023-07-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vizona started conducting its operations in 1988 as a Private Limited Company under the following Company Registration No.: 02303280. The company's office was registered in London at 2nd Floor Regis House 45. This particular Vizona Ltd business had been on the market for thirty five years. This particular Vizona Ltd business was recognized under three different company names before it adapted the current name. The firm was founded as of Vitra Retail to be switched to Vizona on 3rd March 2017. The company's third name was present name up till 2000.

Ulrich E. was the following enterprise's director, designated to this position in 2020.

Executives who had control over this firm were as follows: Cleo F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ulrich E. had substantial control or influence over the company. Alexander Z..

  • Previous company's names
  • Vizona Ltd 2017-03-03
  • Vitra Retail Ltd. 2016-01-05
  • Vizona Ltd. 2000-12-29
  • Vitrashop Limited 1988-10-07

Company staff

Ulrich E.

Role: Director

Appointed: 28 May 2020

Latest update: 27 March 2024

Matthias R.

Role: Secretary

Appointed: 01 September 2019

Latest update: 27 March 2024

People with significant control

Cleo F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ulrich E.
Notified on 5 November 2019
Nature of control:
substantial control or influence
Alexander Z.
Notified on 8 July 2016
Nature of control:
right to manage directors
Hansjörg B.
Notified on 5 November 2019
Ceased on 28 May 2020
Nature of control:
substantial control or influence
Kevin T.
Notified on 27 March 2020
Ceased on 28 May 2020
Nature of control:
substantial control or influence
Thomas B.
Notified on 5 November 2019
Ceased on 27 March 2020
Nature of control:
substantial control or influence
Rolf F.
Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control:
right to manage directors
Beat F.
Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control:
right to manage directors
Beat Z.
Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control:
right to manage directors
Ekkehard K.
Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control:
right to manage directors
Josef K.
Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control:
right to manage directors
Nora F.
Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 27 December 2020
Confirmation statement last made up date 15 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to Monday 31st December 2018 (AA)
filed on: 18th, September 2019
accounts
Free Download Download filing (16 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
34
Company Age

Closest Companies - by postcode