Advanced company searchLink opens in new window

SVS SECURITIES PLC

Company number 04402606

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)
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
  • GBP 67,259.181
24 Dec 2015 AA Full accounts made up to 30 June 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the annual accounts were administratively removed on 16/02/16.
16 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 67,259.181
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