Advanced company searchLink opens in new window

SVS SECURITIES (NOMINEES) LTD.

Company number 06822496

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
22 Jan 2021 PSC02 Notification of Iti Capital Ltd as a person with significant control on 11 June 2020
22 Jan 2021 PSC07 Cessation of Svs Securities Plc as a person with significant control on 11 June 2020
07 Dec 2020 AD01 Registered office address changed from Princes Court 7 Princes Street London EC2R 8AQ England to Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 December 2020
07 Dec 2020 PSC05 Change of details for Svs Securities Plc as a person with significant control on 11 August 2020
07 Dec 2020 TM01 Termination of appointment of Ruchir Rupani as a director on 11 August 2020
07 Dec 2020 AP01 Appointment of Mr Oleg Jelezko as a director on 11 August 2020
07 Dec 2020 TM01 Termination of appointment of Demetrios Christos Hadjigeorgiou as a director on 11 August 2020
07 Dec 2020 TM02 Termination of appointment of Ruchir Rupani as a secretary on 11 August 2020
25 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
25 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
01 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
19 Mar 2019 AD01 Registered office address changed from Princes Court 7 Princes Street London EC2R 8AQ England to Princes Court 7 Princes Street London EC2R 8AQ on 19 March 2019
19 Mar 2019 AD01 Registered office address changed from 20 Ropemaker Street 2nd Floor London EC2Y 9AR England to Princes Court 7 Princes Street London EC2R 8AQ on 19 March 2019
21 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
11 Jun 2018 TM01 Termination of appointment of Kulvir Singh Virk as a director on 9 May 2018