SURVITEC AUD NEWCO LIMITED
Status | ACTIVE |
Company No. | 09491698 |
Category | Private Limited Company |
Incorporated | 16 Mar 2015 |
Age | 9 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SURVITEC AUD NEWCO LIMITED is an active private limited company with number 09491698. It was incorporated 9 years, 3 months, 21 days ago, on 16 March 2015. The company address is Aviator Industrial Park Aviator Industrial Park, Ellesmere Port, CH65 1AX, England.
Company Fillings
Change person director company with change date
Date: 01 Jul 2024
Action Date: 21 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-21
Officer name: Mr Julian Kendall Henley-Price
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-18
Officer name: Jean-Francois Bayard Vingre
Documents
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 02 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 02 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 02 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 19 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 19 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-21
Old address: Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England
New address: Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-24
Old address: The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England
New address: Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2023
Action Date: 29 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094916980002
Charge creation date: 2023-06-29
Documents
Appoint person director company with name date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Francois Bayard Vingre
Appointment date: 2023-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Ellen Mcclelland
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 22 Nov 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 16 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Charles Alexandre Leclercq
Termination date: 2022-11-02
Documents
Appoint person director company with name date
Date: 16 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Ellen Mcclelland
Appointment date: 2022-11-10
Documents
Resolution
Date: 12 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 29 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Change to a person with significant control
Date: 02 Sep 2022
Action Date: 26 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-08-26
Psc name: Survitec Acquisition Company Limited
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suketu Kishor Devani
Termination date: 2022-01-26
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Henley-Price
Appointment date: 2022-01-26
Documents
Resolution
Date: 27 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 21 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 21 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 30 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 30 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 30 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 11 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 14 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2021
Action Date: 08 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094916980001
Charge creation date: 2021-04-08
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-26
Old address: 1-5 Beaufort Road Beaufort Road Birkenhead Merseyside CH41 1HQ United Kingdom
New address: The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Antony Swash
Termination date: 2020-04-22
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Antony Swash
Appointment date: 2019-12-11
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Macgregor Drummond
Termination date: 2019-12-31
Documents
Accounts with accounts type full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Suketu Kishor Devani
Appointment date: 2019-06-10
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril Stocker
Termination date: 2019-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Charles Alexandre Leclercq
Appointment date: 2019-01-28
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Drummond
Appointment date: 2018-12-17
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Mark Stringer
Termination date: 2018-12-17
Documents
Accounts with accounts type full
Date: 03 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ralph Bates
Termination date: 2018-08-16
Documents
Appoint person director company with name date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cyril Stocker
Appointment date: 2018-04-13
Documents
Appoint person director company with name date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Mark Stringer
Appointment date: 2018-04-13
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Morgan
Termination date: 2018-04-13
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Christopher Baines
Termination date: 2018-03-15
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type full
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type full
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ralph Bates
Appointment date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-09
Old address: 17 Duke of York Street London SW1Y 6LB United Kingdom
New address: 1-5 Beaufort Road Beaufort Road Birkenhead Merseyside CH41 1HQ
Documents
Capital allotment shares
Date: 09 Apr 2015
Action Date: 16 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-16
Capital : 12,348,511.94 GBP
Documents
Some Companies
ALEXANDRA HOUSE CONSULTING LIMITED
PUERORUM HOUSE,LONDON,WC2B 5BL
Number: | 08647766 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LIDGATE SHOT,,EDINBURGH,EH28 8TY
Number: | SC602060 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 OLD BROMPTON ROAD,,SW7 3LD
Number: | 01585771 |
Status: | ACTIVE |
Category: | Private Limited Company |
HBS HOUSE UNIT 9,WHITELEY,PO15 7FE
Number: | 02104036 |
Status: | ACTIVE |
Category: | Private Limited Company |
68A DITTON ROAD,SURBITON,KT6 6RB
Number: | 10729960 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CITY PUB COMPANY (WEST) LIMITED
ESSEL HOUSE 2ND FLOOR,LONDON,W1W 7TH
Number: | 07814571 |
Status: | ACTIVE |
Category: | Private Limited Company |