VIKING CONSORTIUM ACQUISITION LIMITED - LONDON


Company Profile Company Filings

Overview

VIKING CONSORTIUM ACQUISITION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
VIKING CONSORTIUM ACQUISITION LIMITED was incorporated 17 years ago on 25/01/2007 and has the registered number: 06067505. The accounts status is FULL and accounts are next due on 30/09/2024.

VIKING CONSORTIUM ACQUISITION LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LEVEL 5, 10
LONDON
EC2M 2EF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
POLECOURT LIMITED (until 09/03/2007)

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS TESS BRIDGMAN Secretary 2016-04-01 CURRENT
MR BENJAMIN JAMES BUTLER Aug 1981 British Director 2019-01-08 CURRENT
MR DOUGLAS IAIN SUTHERLAND Mar 1965 British Director 2019-04-23 CURRENT
NICOLAS MERIGO Jan 1963 Spanish Director 2007-03-13 UNTIL 2010-01-28 RESIGNED
ANTONIO FERNANDO CALDEIRA DE PAULA SANTOS May 1952 Portuguese Director 2007-03-13 UNTIL 2014-03-26 RESIGNED
CATHERINE MARGARET LLOYD Sep 1965 Australian Director 2007-03-09 UNTIL 2007-04-25 RESIGNED
MR CHARLES NICHOLAS POLLARD Jun 1958 British Director 2015-12-01 UNTIL 2019-04-23 RESIGNED
MR DAVID JOHN PUDGE Aug 1965 British Director 2007-01-25 UNTIL 2007-03-09 RESIGNED
WILLIAM PIERSON Jun 1961 American Director 2008-04-08 UNTIL 2009-12-03 RESIGNED
MR ANTHONY JAMES O'CARROLL May 1974 Irish Director 2015-09-23 UNTIL 2018-06-28 RESIGNED
VIVIAN KINGFON NICOLI Feb 1966 French/Canadian Director 2007-03-09 UNTIL 2015-08-20 RESIGNED
MR RICHARD LLEWELYN MILNES-JAMES Dec 1969 British Director 2009-08-24 UNTIL 2018-12-31 RESIGNED
CYRIL CESAR TERGIMAN Dec 1975 French Director 2017-06-22 UNTIL 2018-06-28 RESIGNED
MR HANS RUPPRECHT WILHELM MEISSNER Apr 1954 British Director 2007-04-25 UNTIL 2015-08-20 RESIGNED
MR ANDREW ROBERT PIKE Apr 1975 British Director 2018-06-28 UNTIL 2020-07-31 RESIGNED
MS SOPHIE CATHERINE JANE REED Secretary 2013-02-28 UNTIL 2016-04-01 RESIGNED
SALLY VERONICA DIXON Feb 1958 British Secretary 2007-06-26 UNTIL 2012-12-31 RESIGNED
MANUEL CAVACO GUERREIRO Jun 1962 Portuguese Director 2010-05-24 UNTIL 2014-06-19 RESIGNED
RICHARD JOHANNES ORMEROD WILLACY Oct 1962 British Director 2007-03-29 UNTIL 2009-07-17 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2007-01-25 UNTIL 2007-06-26 RESIGNED
LUIS ABRAIRA Aug 1960 Spanish Director 2007-03-13 UNTIL 2008-04-08 RESIGNED
JOAN DAVID GRIMA TERRE Jan 1953 Spanish Director 2010-01-27 UNTIL 2015-08-20 RESIGNED
MR PETER ANTON GERSTROM May 1955 British Director 2010-07-26 UNTIL 2015-12-01 RESIGNED
MR BERNARDO JOAO CARVALHO DU SOUSA FIALHO Dec 1958 Portuguese Director 2014-06-19 UNTIL 2015-02-06 RESIGNED
CARLOS DOUSSINAGUE MENDEZ DE LUGO Nov 1964 Spanish Director 2010-04-12 UNTIL 2015-08-20 RESIGNED
MICHAEL DAMIAN DARRAGH Feb 1971 British Director 2015-09-23 UNTIL 2018-06-28 RESIGNED
MR JONSON COX Oct 1956 British Director 2015-11-05 UNTIL 2018-06-28 RESIGNED
MR JOHN WALLACE BRANTL Apr 1983 American Director 2015-09-23 UNTIL 2018-06-28 RESIGNED
SIMON GEORGE BATEY Sep 1953 British Director 2007-09-18 UNTIL 2010-05-13 RESIGNED
JOAO FILIPE GROSSO PAULA SANTOS Sep 1976 Portugese Director 2007-03-13 UNTIL 2007-09-18 RESIGNED
MR ANTONIO HENRIQUE DA SILVA CRUZ Jun 1969 Potuguese Director 2014-03-31 UNTIL 2015-02-25 RESIGNED
MR ADRIAN JOSEPH MORRIS LEVY Mar 1970 British Director 2007-01-25 UNTIL 2007-03-09 RESIGNED
STEPHEN RICHARD KNIGHT Sep 1962 British Director 2017-06-15 UNTIL 2018-06-28 RESIGNED
MR GUSTAVO ADOLFO DE MELO MAGALHAES LOPES DA SILVA Apr 1970 Portuguese Director 2015-02-24 UNTIL 2015-08-20 RESIGNED
MALCOLM JOHN WARD Feb 1959 British Director 2007-03-29 UNTIL 2010-07-23 RESIGNED
MR JULIAN WILLIAM WALKER Jul 1973 British Director 2018-06-28 UNTIL 2019-07-30 RESIGNED
MR MANUEL CAVACO GUERREIRO Jun 1962 Portuguese Director 2015-02-25 UNTIL 2015-04-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Denmark Holdco Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORY ENVIRONMENTAL LIMITED LONDON ENGLAND Active FULL 38110 - Collection of non-hazardous waste
BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED HIGH WYCOMBE ENGLAND Active AUDIT EXEMPTION SUBSI 38110 - Collection of non-hazardous waste
IMCO RECONOMY 6 LIMITED TELFORD ENGLAND Dissolved... FULL 38110 - Collection of non-hazardous waste
ENOVERT SOUTH LIMITED STAFFORD ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
ENOVERT NORTH LIMITED STAFFORD ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED LONDON ENGLAND ... FULL 70100 - Activities of head offices
ENOVERT MANAGEMENT LIMITED GREYFRIARS ENGLAND Active GROUP 70100 - Activities of head offices
IMCO RECONOMY 5 LIMITED TELFORD ENGLAND Dissolved... FULL 38110 - Collection of non-hazardous waste
IMCO RECONOMY 7 LIMITED TELFORD ENGLAND Dissolved... FULL 38110 - Collection of non-hazardous waste
CORY ENVIRONMENTAL TRADING LTD LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RIVERSIDE RESOURCE RECOVERY LIMITED LONDON ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
IMCO RECONOMY 1 LIMITED TELFORD ENGLAND Dissolved... FULL 38110 - Collection of non-hazardous waste
CORY ENVIRONMENTAL HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
VIKING CONSORTIUM BORROWER LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
VIKING CONSORTIUM HOLDINGS LIMITED MANCHESTER Dissolved... GROUP 70100 - Activities of head offices
VIKING CONSORTIUM FINANCE LIMITED MANCHESTER Dissolved... GROUP 70100 - Activities of head offices
CORY (THAMES) LTD LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
VIKING NORFOLK HOLD LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GERSTROM PROPERTY SERVICES LTD EASTLEIGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORY ENVIRONMENTAL LIMITED LONDON ENGLAND Active FULL 38110 - Collection of non-hazardous waste
CORY ENVIRONMENTAL HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CORY RIVERSIDE (HOLDINGS) LTD LONDON ENGLAND Active GROUP 70100 - Activities of head offices
INTEREX LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
IAXS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MADIGANGILL SECURITY LIMITED LONDON ENGLAND Active SMALL 78200 - Temporary employment agency activities
CORY RIVERSIDE ENERGY FINANCE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CORY RIVERSIDE ENERGY HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
RIVERSIDE ENERGY PARK LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity