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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paternoster House, St. Paul's Churchyard, London, England, EC4M 8AB | Director | 21 October 2021 | Active |
Paternoster House, St. Paul's Churchyard, London, England, EC4M 8AB | Director | 21 October 2021 | Active |
East Wing 2nd Level, Hadfield House Library Street, Gibraltar, FOREIGN | Secretary | 18 October 1993 | Active |
PO BOX 777, Europort 932, Gibraltar, FOREIGN | Corporate Secretary | 18 July 2000 | Active |
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Corporate Secretary | 18 July 1991 | Active |
Paternoster House, 65 St. Paul's Churchyard, London, England, EC4M 8AB | Director | 01 October 2010 | Active |
3 Medview Terrace, Catalan Bay, Gibraltar, | Director | - | Active |
Suite 932, Europort, Gibraltar, | Director | 18 October 1993 | Active |
6 Hargraves Ramp, Gibraltar, FOREIGN | Director | - | Active |
PO BOX 77, Suite 932 Europort, Gibraltar, FOREIGN | Corporate Director | 05 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Officers | Termination secretary company with name termination date. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.