UKBizDB.co.uk

SEVINHAND COMPANY LIMITED

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

This company is commonly known as Sevinhand Company Limited. The company was founded 37 years ago and was given the registration number 02100771. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SEVINHAND COMPANY LIMITED
Company Number:02100771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1987
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paternoster House, St. Paul's Churchyard, London, England, EC4M 8AB

Director21 October 2021Active
Paternoster House, St. Paul's Churchyard, London, England, EC4M 8AB

Director21 October 2021Active
East Wing 2nd Level, Hadfield House Library Street, Gibraltar, FOREIGN

Secretary18 October 1993Active
PO BOX 777, Europort 932, Gibraltar, FOREIGN

Corporate Secretary18 July 2000Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary18 July 1991Active
Paternoster House, 65 St. Paul's Churchyard, London, England, EC4M 8AB

Director01 October 2010Active
3 Medview Terrace, Catalan Bay, Gibraltar,

Director-Active
Suite 932, Europort, Gibraltar,

Director18 October 1993Active
6 Hargraves Ramp, Gibraltar, FOREIGN

Director-Active
PO BOX 77, Suite 932 Europort, Gibraltar, FOREIGN

Corporate Director05 April 2001Active

People with Significant Control

Ms Carine Jeanne Julien Helene Van Der Voort
Notified on:26 November 2021
Status:Active
Date of birth:September 1961
Nationality:Swiss
Country of residence:Switzerland
Address:Cp 2474, 2001, Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Ms Willy Schaperkotter
Notified on:26 November 2021
Status:Active
Date of birth:April 1938
Nationality:Belgian
Country of residence:Switzerland
Address:Cp 2474, Neuchatel, 2001, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Adolfo Ii Balbin
Notified on:01 December 2019
Status:Active
Date of birth:September 1981
Nationality:Filipino
Country of residence:England
Address:Paternoster House, St. Paul's Churchyard, London, England, EC4M 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Vanda Gould
Notified on:01 October 2017
Status:Active
Date of birth:April 1948
Nationality:Australian
Country of residence:Australia
Address:Level 37, Gateway, Sydney, Australia,
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.