UKBizDB.co.uk

SV PHARMA LIMITED

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

This company is commonly known as Sv Pharma Limited. The company was founded 5 years ago and was given the registration number 11715466. The firm's registered office is in LONDON. You can find them at 7-9 Swallow Street, 2nd Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SV PHARMA LIMITED
Company Number:11715466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7-9 Swallow Street, 2nd Floor, London, United Kingdom, W1B 4DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-8, Heddon Street, London, United Kingdom, W1B 4BT

Director10 January 2019Active
7-9, Swallow Street, 2nd Floor, London, United Kingdom, W1B 4DE

Director04 February 2019Active
7-9, Swallow Street, 2nd Floor, London, United Kingdom, W1B 4DE

Director06 December 2018Active
7-9, Swallow Street, 2nd Floor, London, United Kingdom, W1B 4DE

Director10 March 2020Active

People with Significant Control

Mr Burim Thaci
Notified on:21 June 2019
Status:Active
Date of birth:July 1976
Nationality:Kosovan
Country of residence:United Kingdom
Address:4-8, Heddon Street, London, United Kingdom, W1B 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Richard Thorpe Beeston
Notified on:21 June 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:4-8, Heddon Street, London, United Kingdom, W1B 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Kuenzel
Notified on:06 December 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:7-9, Swallow Street, London, United Kingdom, W1B 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-19Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Address

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

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-22Capital

Capital alter shares subdivision.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-12-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.