Advanced company searchLink opens in new window

VIANET GROUP PLC

Company number 05345684

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)
05 Jan 2016 TM01 Termination of appointment of Stewart Charles Gilliland as a director on 31 December 2015
29 Oct 2015 AR01 Annual return made up to 29 October 2015 no member list
Statement of capital on 2015-10-29
  • GBP 2,830,816.4
20 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2015 MA Memorandum and Articles of Association
09 Jul 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,830,816.4
29 Oct 2014 AR01 Annual return made up to 29 October 2014 no member list
Statement of capital on 2014-10-29
  • GBP 2,826,816.4
30 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
27 Feb 2014 AP01 Appointment of Mr Mike Mcgoun as a director on 1 February 2014
31 Oct 2013 AR01 Annual return made up to 29 October 2013 no member list
19 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the company to make a market purchases of ordinary shares provided that the maximum aggregate number of the ordinary shares is authorised to be purchased is 2826816 representing 100f the company issued ordinary share capital at the date of this notice 16/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2013 AA Group of companies' accounts made up to 31 March 2013
07 Jun 2013 AP01 Appointment of Mr Christopher Williams as a director on 20 May 2013
18 Apr 2013 TM01 Termination of appointment of James Henry Newman as a director on 31 March 2013
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 2,824,816.4
29 Oct 2012 AR01 Annual return made up to 29 October 2012 no member list
29 Oct 2012 CH01 Director's details changed for Mr James Henry Newman on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Mr Mark Hardwick Foster on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Mr Stewart Charles Gilliland on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Mr James William Dickson on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Stewart Darling on 29 October 2012
29 Oct 2012 CH03 Secretary's details changed for Mr Mark Hardwick Foster on 29 October 2012
12 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities