Advanced company searchLink opens in new window

SINAV LIMITED

Company number 07816528

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)
03 Jun 2014 SH19 Statement of capital on 3 June 2014
  • USD 5,897,151
03 Jun 2014 CAP-SS Solvency statement dated 02/06/14
03 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
23 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
15 May 2013 AD01 Registered office address changed from C/O Sinav Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15 May 2013
14 Feb 2013 MEM/ARTS Memorandum and Articles of Association
14 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2013 CH01 Director's details changed for Mr Christopher Harwood Bernard Mills on 17 December 2012
23 Jan 2013 CH01 Director's details changed for Mr Simon Charles Grist Stevens on 17 December 2012
22 Jan 2013 TM01 Termination of appointment of Timothy Sturm as a director
21 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
15 Jan 2013 AD01 Registered office address changed from C/O Gtl Resources Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15 January 2013
15 Jan 2013 AD01 Registered office address changed from Harwood Private Equity 6 Stratton Street Lodon W1J 8LD United Kingdom on 15 January 2013
15 Jan 2013 AA01 Previous accounting period shortened from 31 October 2012 to 31 March 2012
14 Dec 2012 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 14 December 2012
23 Oct 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2012 AP01 Appointment of Mr Timothy James Sturm as a director
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 32,861,346
24 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2011 TM01 Termination of appointment of Kristian Siem as a director
18 Nov 2011 AP01 Appointment of Mr Simon Charles Grist Stevens as a director
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 1
04 Nov 2011 SH02 Sub-division of shares on 28 October 2011