SV FAIRVIEW HOLDCO LTD

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB United Kingdom to C/O Royalton Ventures Ltd 2000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of Khepri Corporate Services Limited as a secretary on 2025-03-06

View Document

27/03/2527 March 2025 Termination of appointment of Accomplish Secretaries Limited as a secretary on 2025-03-26

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Appointment of Mr Kenneth Richard Parker as a director on 2024-06-18

View Document

13/08/2413 August 2024 Termination of appointment of Christopher Michael Semones as a director on 2024-06-18

View Document

13/08/2413 August 2024 Termination of appointment of Andrew Joseph Roberts as a director on 2024-06-18

View Document

13/08/2413 August 2024 Appointment of Mr Jeremy David Maxfield as a director on 2024-06-18

View Document

04/07/244 July 2024 Cessation of The Goldman Sachs Group, Inc as a person with significant control on 2024-06-18

View Document

04/07/244 July 2024 Notification of Royalton Fairview Uk Ltd as a person with significant control on 2024-06-18

View Document

07/06/247 June 2024 Termination of appointment of Holly Alison Bradbeer as a director on 2024-05-14

View Document

07/06/247 June 2024 Termination of appointment of Shelby Melissa Weiss as a director on 2024-05-14

View Document

07/06/247 June 2024 Appointment of Mr Andrew Joseph Roberts as a director on 2024-05-14

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

02/06/232 June 2023 Confirmation statement made on 2023-03-19 with updates

View Document

30/05/2330 May 2023 Sub-division of shares on 2022-10-06

View Document

25/01/2325 January 2023 Termination of appointment of James Edward Ghent as a director on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Ms Shelby Melissa Weiss as a director on 2023-01-25

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

19/12/2219 December 2022 Redenomination of shares. Statement of capital 2022-10-06

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Consolidation of shares on 2022-10-06

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

13/10/2213 October 2022 Director's details changed for Christopher Michael Semones on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Holly Alison Bradbeer on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr James Edward Ghent on 2022-10-12

View Document

12/10/2212 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-12

View Document

11/10/2211 October 2022 Director's details changed for Holly Alison Bradbeer on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0BL on 2022-10-11

View Document

21/09/2221 September 2022 Termination of appointment of Natalia Ross as a director on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Holly Alison Bradbeer as a director on 2022-09-15

View Document

05/04/225 April 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 2022-04-05

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