Warning: file_put_contents(c/aaadacaa28e097d19b3e87adb8c06e6a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Svc2u Limited, WC2A 1LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SVC2U LIMITED

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

This company is commonly known as Svc2u Limited. The company was founded 12 years ago and was given the registration number 08065711. The firm's registered office is in LONDON. You can find them at 22 Chancery Lane, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:SVC2U LIMITED
Company Number:08065711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 May 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:22 Chancery Lane, London, WC2A 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Chancery Lane, London, WC2A 1LS

Director11 May 2012Active
22, Chancery Lane, London, WC2A 1LS

Director11 May 2012Active
68, Leyborne Park, Richmond, England, TW9 3HA

Director04 February 2013Active
3, Lancaster Drive, Basement Flat, London, England, NW3 4EY

Director11 May 2012Active

People with Significant Control

Mrs Sherry Coutu
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:Canadian
Country of residence:United Kingdom
Address:22, Chancery Lane, London, United Kingdom, WC2A 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nick Heller
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:Canadian
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philipp Rogalla Von Bieberstein
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:German
Country of residence:United Kingdom
Address:Basement Flat, 3 Lancaster Drive, London, United Kingdom, NW3 4EY
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 (5 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
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Capital

Capital allotment shares.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Termination director company with name termination date.

Download
2015-05-20Address

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

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Change account reference date company previous shortened.

Download
2014-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Officers

Appoint person director company with name.

Download
2013-10-31Address

Change registered office address company with date old address.

Download
2013-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-25Officers

Termination director company with name.

Download
2012-05-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.