- Company Overview for SVS SECURITIES PLC (04402606)
- Filing history for SVS SECURITIES PLC (04402606)
- People for SVS SECURITIES PLC (04402606)
- Charges for SVS SECURITIES PLC (04402606)
- Insolvency for SVS SECURITIES PLC (04402606)
- More for SVS SECURITIES PLC (04402606)
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) |
---|---|---|---|
18 Jul 2019 | TM01 | Termination of appointment of Adrian Marcus Gleave as a director on 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
03 May 2019 | AD01 | Registered office address changed from 20 Ropemaker Street 2nd Floor London EC2Y 9AR England to 4th Floor Princes Court 7 Princes Street London EC2R 8AQ on 3 May 2019 | |
13 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
09 May 2018 | TM02 | Termination of appointment of Demetrios Christos Hadjigeorgiou as a secretary on 1 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Ruchir Rupani as a director on 1 May 2018 | |
09 May 2018 | AP03 | Appointment of Mr Ruchir Rupani as a secretary on 1 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of David Norman Ewing as a director on 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
30 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
16 Jan 2017 | AP01 | Appointment of Mr Adrian Marcus Gleave as a director on 11 January 2017 | |
16 Jan 2017 | AP03 | Appointment of Mr Demetrios Christos Hadjigeorgiou as a secretary on 11 January 2017 | |
16 Jan 2017 | TM02 | Termination of appointment of Andrew John Alec Flitcroft as a secretary on 11 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr Demetrios Christos Hadjigeorgiou as a director on 11 January 2017 | |
15 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
24 Dec 2015 | AA |
Full accounts made up to 30 June 2015
|
|
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 044026060006, created on 2 May 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from , 110 Fenchurch Street, 6th Floor, London, EC3M 5JT, England to 20 Ropemaker Street 2nd Floor London EC2Y 9AR on 1 September 2015 | |
22 Jun 2015 | AUD | Auditor's resignation | |
16 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
30 Dec 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr David Norman Ewing as a director on 1 August 2014 |