SURVITEC GROUP HOLDCO LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

01/07/241 July 2024 Director's details changed for Mr Julian Kendall Henley-Price on 2024-06-21

View Document

10/04/2410 April 2024 Termination of appointment of Martin Brian Varley Whittaker as a director on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mr Julian Kendall Henley-Price as a director on 2024-03-31

View Document

26/03/2426 March 2024 Director's details changed for Jean-Francois Bayard Vingre on 2024-03-18

View Document

16/02/2416 February 2024 Change of details for Survitec Acquisition Company Ltd as a person with significant control on 2023-07-24

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/11/2316 November 2023

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

21/08/2321 August 2023 Registered office address changed from Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-08-21

View Document

24/07/2324 July 2023 Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-07-24

View Document

04/07/234 July 2023 Registration of charge 123829310006, created on 2023-06-29

View Document

03/04/233 April 2023 Appointment of Jean-Francois Bayard Vingre as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Louise Ellen Mcclelland as a director on 2023-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of Ronald Martin Krisanda as a director on 2022-11-07

View Document

15/11/2215 November 2022 Appointment of Robert Steen Kledal as a director on 2022-11-10

View Document

15/11/2215 November 2022 Appointment of Louise Ellen Mcclelland as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2022-11-02

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/10/2213 October 2022

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

29/09/2229 September 2022

View Document

27/01/2227 January 2022 Termination of appointment of Suketu Kishor Devani as a director on 2022-01-26

View Document

14/01/2214 January 2022 Second filing of Confirmation Statement dated 2022-01-01

View Document

14/01/2214 January 2022 Second filing of Confirmation Statement dated 2021-01-01

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2020-02-07

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

17/11/2117 November 2021 Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Mr Ronald Martin Krisanda as a director on 2021-11-16

View Document

04/01/214 January 2021 Confirmation statement made on 2021-01-01 with no updates

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 1-5 BEAUFORT ROAD BIRKENHEAD MERSEYSIDE BH2 1HQ UNITED KINGDOM

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR MARTIN BRIAN VARLEY WHITTAKER

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR PHILIP ANTONY SWASH

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123829310001

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123829310002

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123829310003

View Document

07/02/207 February 2020 ADOPT ARTICLES 30/01/2020

View Document

02/01/202 January 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

02/01/202 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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