Advanced company searchLink opens in new window

VIVOPOWER INTERNATIONAL PLC

Company number 09978410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2018 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to 7th Floor 9 Berkeley Street London W1J 8DW on 12 December 2018
28 Nov 2018 TM01 Termination of appointment of Edward Barnard Hyams as a director on 16 November 2018
01 Nov 2018 TM01 Termination of appointment of Gary Hui as a director on 26 October 2018
19 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
30 Aug 2018 MA Memorandum and Articles of Association
30 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
09 Feb 2018 AP04 Appointment of First Names Secretaries (Gb) Limited as a secretary on 5 February 2018
09 Feb 2018 TM02 Termination of appointment of First Names Global Limited as a secretary on 5 February 2018
08 Jan 2018 AP01 Appointment of Ms Shimi Shah as a director on 28 December 2017
08 Jan 2018 TM01 Termination of appointment of Carl Weatherley-White as a director on 28 December 2017
01 Nov 2017 AP01 Appointment of Mr Carl Weatherley-White as a director on 4 October 2017
23 Oct 2017 TM01 Termination of appointment of Philip Comberg as a director on 4 October 2017
19 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • USD 162,688.512
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • USD 162,688.512
23 Jan 2017 MA Memorandum and Articles of Association
06 Jan 2017 AD01 Registered office address changed from 23 Hanover Square Mayfair London W1S 1JB England to 91 Wimpole Street London W1G 0EF on 6 January 2017
05 Jan 2017 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavillions, Bridgewater Road Bristol BS13 8AE
05 Jan 2017 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavillions, Bridgewater Road Bristol BS13 8AE
04 Jan 2017 AP01 Appointment of Mr Gary Hui as a director on 21 December 2016
03 Jan 2017 AP01 Appointment of Mr Peter Sermol as a director on 21 December 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association