UKBizDB.co.uk

FVRVS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:60 Grays Inn Road, London, England, WC1X 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lsp Hef 2 Holding Cv, Johannes, Vermeerplein 9, 1071 Dv, Amsterdam, Netherlands,

Director30 May 2022Active
60, Grays Inn Road, London, England, WC1X 8AQ

Director31 January 2023Active
60, Grays Inn Road, London, England, WC1X 8AQ

Director31 January 2024Active
Blackhills, Cobbetts Hill, Weybridge, England, KT13 0UA

Director15 September 2021Active
60, Grays Inn Road, London, England, WC1X 8AQ

Director10 April 2015Active
63, Rodenhurst Road, Clapham, Great Britain, SW4 8AE

Secretary09 September 2010Active
Downing Llp, St Magnus House, 3, Lower Thames Street, London, England, EC3R 6HD

Director30 October 2019Active
1, Marylebone High Street, London, England, W1U 4LZ

Director08 July 2022Active
60, Grays Inn Road, London, England, WC1X 8AQ

Director23 July 2020Active
55, Baker Street, London, England, W1U 7EU

Director14 May 2018Active
1st Floor, 47 Bury New Road, Prestwich, Manchester, England, M25 9JY

Director09 September 2010Active
Tern Plc, 20 Eastbourne Terrace, London, England, W2 6LG

Director29 October 2018Active
60, Grays Inn Road, London, England, WC1X 8AQ

Director09 September 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-05-20Resolution

Resolution.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-20Capital

Capital allotment shares.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Capital

Capital allotment shares.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-06-16Capital

Capital name of class of shares.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.