- Company Overview for SVS SECURITIES (NOMINEES) LTD. (06822496)
- Filing history for SVS SECURITIES (NOMINEES) LTD. (06822496)
- People for SVS SECURITIES (NOMINEES) LTD. (06822496)
- More for SVS SECURITIES (NOMINEES) LTD. (06822496)
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) |
---|---|---|---|
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 | TM02 | Termination of appointment of Demetrios Christos Hadjigeorgiou as a secretary on 1 May 2018 | |
31 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
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 | TM01 | Termination of appointment of Andrew John Alec Flitcroft as a director on 11 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr Demetrios Christos Hadjigeorgiou as a director on 11 January 2017 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
01 Sep 2015 | AD01 | Registered office address changed from 110 Fenchurch Street 6th Floor London EC3M 5JT to 20 Ropemaker Street 2nd Floor London EC2Y 9AR on 1 September 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
15 Jul 2014 | AP03 | Appointment of Mr Andrew John Alec Flitcroft as a secretary on 18 February 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Andrew John Alec Flitcroft as a director on 18 February 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Stephen Andreas Lemonides as a director on 18 February 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Stephen Lemonides as a secretary on 18 February 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
16 Oct 2013 | MISC | Amending 288A | |
01 Oct 2013 | AP01 | Appointment of Mr. Stephen Andreas Lemonides as a director | |
01 Oct 2013 | AP03 | Appointment of Mr Stephen Lemonides as a secretary |