SPV MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/1827 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1727 December 2017 APPLICATION FOR STRIKING-OFF

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT

View Document

26/01/1526 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CHRISTOPHE SCHROEDER / 14/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 14/12/2011

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O WILMINGTON TRUST SP SPERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM C/O SPV MANAGEMENT LIMITED TOWER 42 LEVEL 11 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED JEAN-CHRISTOPHE SCHROEDER

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER

View Document

03/01/083 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED WILMINGTON TRUST SP SERVICES (LO NDON) LIMITED CERTIFICATE ISSUED ON 19/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED LORDSPV LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: SPV MANAGEMENT LIMITED 78 CANNON STREET LONDON EC4P 5LN

View Document

27/07/0327 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 EXEMPTION FROM APPOINTING AUDITORS 16/02/99

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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