SVS MANAGEMENT LTD

Suite 17045 43 Bedford Street, London, WC2E 9HA, England
StatusACTIVE
Company No.11744006
CategoryPrivate Limited Company
Incorporated31 Dec 2018
Age5 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

SVS MANAGEMENT LTD is an active private limited company with number 11744006. It was incorporated 5 years, 5 months, 19 days ago, on 31 December 2018. The company address is Suite 17045 43 Bedford Street, London, WC2E 9HA, England.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-23

Officer name: Mr. Serhii Rusev

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-23

Psc name: Serhii Rusev

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vitalii Khytrov

Termination date: 2024-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vitalii Khytrov

Cessation date: 2024-04-23

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Mr Vitalii Khytrov

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vitalii Khytrov

Change date: 2024-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-04

New address: Suite 17045 43 Bedford Street London WC2E 9HA

Old address: Unit 6087, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vitalii Khytrov

Notification date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Vitalii Khytrov

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pavlo Korniiets

Cessation date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Pavlo Korniiets

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Pavlo Korniiets

Change date: 2020-05-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pavlo Korniiets

Change date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Change date: 2020-05-29

Old address: Suite 6087 128 Aldersgate Street Barbican London EC1A 4AE England

New address: Unit 6087, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-14

Old address: Suite 3080 10 Great Russell Street London WC1B 3BQ United Kingdom

New address: Suite 6087 128 Aldersgate Street Barbican London EC1A 4AE

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Incorporation company

Date: 31 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMS R&D UK LTD

TREVEAN, YEOLMBRIDGE,CORNWALL,PL15 8NJ

Number:05582006
Status:ACTIVE
Category:Private Limited Company

ARUM SERVICES LTD

4 GOVERNMENT HOUSE,LONDON,SE18 6FX

Number:11699191
Status:ACTIVE
Category:Private Limited Company

EVERLASTING ARMS3327 CARE PVT LTD

REGUS HOUSE VICTORY WAY,DARTFORD,DA2 6QD

Number:11561188
Status:ACTIVE
Category:Private Limited Company

GREEN SHOOTS LAND LTD

95 STEWARTON STREET,WISHAW,ML2 8AE

Number:SC418362
Status:ACTIVE
Category:Private Limited Company

IRONWOOD FOUNDATION LIMITED

FIRST FLOOR,LONDON,W1W 8QX

Number:07819513
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TETI LIMITED

33 ELY PLACE,LONDON,EC1N 6TD

Number:07540124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source