SOVRAN A.I. HOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Statement of capital following an allotment of shares on 2025-04-22 |
13/05/2513 May 2025 | Memorandum and Articles of Association |
12/05/2512 May 2025 | Change of share class name or designation |
12/05/2512 May 2025 | Resolutions |
07/05/257 May 2025 | Termination of appointment of Mateus Baumer Azevedo as a director on 2025-04-22 |
07/05/257 May 2025 | Appointment of Mr Federico Lonoce as a director on 2025-04-22 |
07/05/257 May 2025 | Appointment of Mr Pierluigi Ghiani as a director on 2025-04-22 |
07/05/257 May 2025 | Termination of appointment of Walter Battistetti as a director on 2025-04-22 |
07/05/257 May 2025 | Termination of appointment of Giovanni Agus as a director on 2025-04-22 |
07/05/257 May 2025 | Appointment of Mr Turi Benjamin Munthe as a director on 2025-04-22 |
07/05/257 May 2025 | Termination of appointment of Riccardo Bordoli as a director on 2025-04-22 |
06/05/256 May 2025 | Statement of capital following an allotment of shares on 2025-04-17 |
08/04/258 April 2025 | Statement of capital following an allotment of shares on 2025-04-07 |
24/03/2524 March 2025 | Resolutions |
21/03/2521 March 2025 | Statement of capital following an allotment of shares on 2025-03-17 |
10/03/2510 March 2025 | Appointment of Ohs Secretaries Limited as a secretary on 2025-03-10 |
10/03/2510 March 2025 | Registered office address changed from C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT England to 9th Floor 107 Cheapside London EC2V 6DN on 2025-03-10 |
10/03/2510 March 2025 | Change of details for Mr Walter Battistetti as a person with significant control on 2018-11-20 |
10/03/2510 March 2025 | Change of details for Mr Giovanni Andreani as a person with significant control on 2018-11-20 |
10/03/2510 March 2025 | Change of details for Mr Walter Battistetti as a person with significant control on 2020-09-29 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates |
18/10/2418 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-05-01 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
04/07/244 July 2024 | Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT on 2024-07-04 |
13/05/2413 May 2024 | Statement of capital following an allotment of shares on 2024-05-01 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-06-21 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/10/2022 October 2020 | 29/09/20 STATEMENT OF CAPITAL GBP 136.64 |
22/10/2022 October 2020 | 29/09/20 STATEMENT OF CAPITAL GBP 126 |
12/10/2012 October 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/10/202 October 2020 | DIRECTOR APPOINTED MR RICCARDO BORDOLI |
02/10/202 October 2020 | DIRECTOR APPOINTED MR PATRICK BLACKMAN SPHAIER |
15/04/2015 April 2020 | SUB-DIVISION 17/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | REGISTERED OFFICE CHANGED ON 29/03/2020 FROM C/O ACCOUNTANCY PARTNERSHIP SUITE 1, CITY REACH 5 GREENWICH VIEW PLACE LONDON E14 9NN UNITED KINGDOM |
18/03/2018 March 2020 | COMPANY NAME CHANGED SOVRAN A.I. (UK) LIMITED CERTIFICATE ISSUED ON 18/03/20 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
09/03/209 March 2020 | COMPANY NAME CHANGED SPEECH VILLAGE HOLDING LIMITED CERTIFICATE ISSUED ON 09/03/20 |
01/05/191 May 2019 | DIRECTOR APPOINTED MR WALTER BATTISTETTI |
01/05/191 May 2019 | DIRECTOR APPOINTED MR GIOVANNI ANDREANI |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
01/02/191 February 2019 | CESSATION OF GIOVANNI AGUS AS A PSC |
24/01/1924 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI ANDREANI |
24/01/1924 January 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
24/01/1924 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER BATTISTETTI |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM CITY REACH C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1 5 GREENWICH VIEW PLACE LONDON E14 9NN UNITED KINGDOM |
20/11/1820 November 2018 | ADOPT ARTICLES 25/10/2018 |
15/10/1815 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company