This company is commonly known as Fvrvs Limited. The company was founded 13 years ago and was given the registration number 07370553. The firm's registered office is in LONDON. You can find them at 60 Grays Inn Road, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | FVRVS LIMITED |
---|---|---|
Company Number | : | 07370553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Grays Inn Road, London, England, WC1X 8AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lsp Hef 2 Holding Cv, Johannes, Vermeerplein 9, 1071 Dv, Amsterdam, Netherlands, | Director | 30 May 2022 | Active |
60, Grays Inn Road, London, England, WC1X 8AQ | Director | 31 January 2023 | Active |
60, Grays Inn Road, London, England, WC1X 8AQ | Director | 31 January 2024 | Active |
Blackhills, Cobbetts Hill, Weybridge, England, KT13 0UA | Director | 15 September 2021 | Active |
60, Grays Inn Road, London, England, WC1X 8AQ | Director | 10 April 2015 | Active |
63, Rodenhurst Road, Clapham, Great Britain, SW4 8AE | Secretary | 09 September 2010 | Active |
Downing Llp, St Magnus House, 3, Lower Thames Street, London, England, EC3R 6HD | Director | 30 October 2019 | Active |
1, Marylebone High Street, London, England, W1U 4LZ | Director | 08 July 2022 | Active |
60, Grays Inn Road, London, England, WC1X 8AQ | Director | 23 July 2020 | Active |
55, Baker Street, London, England, W1U 7EU | Director | 14 May 2018 | Active |
1st Floor, 47 Bury New Road, Prestwich, Manchester, England, M25 9JY | Director | 09 September 2010 | Active |
Tern Plc, 20 Eastbourne Terrace, London, England, W2 6LG | Director | 29 October 2018 | Active |
60, Grays Inn Road, London, England, WC1X 8AQ | Director | 09 September 2010 | Active |
Tern Plc | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27/28, Eastcastle Street, London, England, W1W 8DH |
Nature of control | : |
|
Mr Christopher Scattergood | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Rodenhurst Road, London, England, SW4 8AE |
Nature of control | : |
|
Mr Richard Aexander Vincent | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stable Cottage, Wyck Lane, Alton, England, GU34 3AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Capital | Capital allotment shares. | Download |
2023-06-28 | Capital | Capital allotment shares. | Download |
2023-05-20 | Resolution | Resolution. | Download |
2023-04-22 | Incorporation | Memorandum articles. | Download |
2023-04-20 | Capital | Capital allotment shares. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Capital | Capital allotment shares. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Capital | Capital allotment shares. | Download |
2022-06-16 | Capital | Capital name of class of shares. | Download |
2022-06-14 | Incorporation | Memorandum articles. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.