UKBizDB.co.uk

SOCIAL VALUE NETWORK UK

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

This company is commonly known as Social Value Network Uk. The company was founded 17 years ago and was given the registration number SC322057. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOCIAL VALUE NETWORK UK
Company Number:SC322057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, G2 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Bath Street, Glasgow, G2 4JR

Director11 January 2023Active
272, Bath Street, Glasgow, G2 4JR

Director11 January 2023Active
272, Bath Street, Glasgow, G2 4JR

Director11 January 2023Active
272, Bath Street, Glasgow, G2 4JR

Director19 July 2023Active
272, Bath Street, Glasgow, G2 4JR

Director11 January 2023Active
272, Bath Street, Glasgow, G2 4JR

Director11 January 2023Active
62 Lupin Point, Abbey Street, London, England, SE1 2DW

Director12 March 2012Active
272, Bath Street, Glasgow, G2 4JR

Director19 July 2023Active
Winslow House, Rumford Place, Liverpool, England, L3 9DG

Secretary06 May 2015Active
Graeme House, Derby Square, Liverpool, England, L2 7ZH

Secretary17 October 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Secretary24 April 2007Active
272, Bath Street, Glasgow, G2 4JR

Secretary13 October 2021Active
272, Bath Street, Glasgow, G2 4JR

Director11 January 2023Active
272, Bath Street, Glasgow, G2 4JR

Director21 July 2016Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director24 April 2007Active
Brede Haven 65, 15 Hertogenbosch, Netherlands,

Director09 December 2009Active
2/120, 2/120 Clarendon Street, Southbank, Australia,

Director22 May 2013Active
1 Haigh Farm Cottages Bullough Lane, Rothwell, Leeds, LS26 0JY

Director29 April 2008Active
272, Bath Street, Glasgow, G2 4JR

Director21 July 2016Active
23/5, Royal Crescent, Edinburgh, EH3 6QA

Director01 July 2008Active
3-6-4-102 Funabashi, Setagaya-Ku, Tokyo 156-0055, Japan,

Director24 April 2014Active
21:1003, Vretagatan, Linkoping, Sweden, 58237

Director20 December 2012Active
272, Bath Street, Glasgow, G2 4JR

Director21 July 2016Active
272, Bath Street, Glasgow, G2 4JR

Director09 December 2008Active
75, Minister Loudonlann, Enshede, Netherlands, 7521BB

Director06 March 2013Active
11 Princetown Road, Bangor, BT20 3TA

Director24 April 2007Active
272, Bath Street, Glasgow, G2 4JR

Director21 July 2016Active
38 Ullet Road, Liverpool, L17 3BP

Director24 April 2007Active
Dorpsstraat 14, 6700 Aa Lunteren, The Netherlands, Netherlands,

Director10 February 2011Active
15 Olivedale Road, Liverpool, L18 1DD

Director24 April 2007Active
272, Bath Street, Glasgow, G2 4JR

Director24 April 2019Active
625, Queen Street East, Suite 503, Toronto, Canada,

Director08 September 2015Active
17, Florence Road, London, United Kingdom, W4 5DP

Director06 April 2011Active
1, Garvald Grange Cottages, Haddington, Scotland, EH41 4LL

Director06 March 2013Active

People with Significant Control

Mrs Taiwo Ayodele Barley
Notified on:11 January 2023
Status:Active
Date of birth:June 1984
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Mr Jacob Robert Oliver Hill
Notified on:11 January 2023
Status:Active
Date of birth:October 1992
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Ms Francesca Boorman
Notified on:11 January 2023
Status:Active
Date of birth:May 1982
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Mrs Penelope Amie Anderson
Notified on:11 January 2023
Status:Active
Date of birth:June 1975
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Mr Liam Ronan-Chlond
Notified on:11 January 2023
Status:Active
Date of birth:February 1985
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Mr Jamieson Ronald Reed
Notified on:11 January 2023
Status:Active
Date of birth:August 1973
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Mr David Allan Shields
Notified on:17 July 2019
Status:Active
Date of birth:September 1966
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Ms Frances Anne Healey
Notified on:17 July 2019
Status:Active
Date of birth:September 1975
Nationality:British,Welsh
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Ms Marie Claire Kearney
Notified on:17 July 2019
Status:Active
Date of birth:May 1981
Nationality:Irish,Australian,British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Ms Amanda Jane Barnett
Notified on:17 July 2019
Status:Active
Date of birth:February 1965
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Mr Richard Erik Spencer
Notified on:17 July 2019
Status:Active
Date of birth:January 1963
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Ms Jennifer Margaret Inglis
Notified on:24 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Mr Nicolas Mark Alexander Temple
Notified on:24 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control
Mr Richard Andrew Kennedy
Notified on:24 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.