UKBizDB.co.uk

SVRS HOLDINGS LTD

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

This company is commonly known as Svrs Holdings Ltd. The company was founded 5 years ago and was given the registration number 11625387. The firm's registered office is in RUISLIP. You can find them at 35a High Street, , Ruislip, Middlesex. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:SVRS HOLDINGS LTD
Company Number:11625387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:35a High Street, Ruislip, Middlesex, England, HA4 7AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a, High Street, Ruislip, England, HA4 7AU

Secretary16 October 2018Active
35a, High Street, Ruislip, England, HA4 7AU

Director27 December 2018Active
35a, High Street, Ruislip, England, HA4 7AU

Director05 November 2018Active
35a, High Street, Ruislip, England, HA4 7AU

Director16 October 2018Active
35a, High Street, Ruislip, England, HA4 7AU

Director16 October 2018Active
35a, High Street, Ruislip, England, HA4 7AU

Director16 October 2018Active
35a, High Street, Ruislip, England, HA4 7AU

Director16 October 2018Active

People with Significant Control

Mr. Sajiv Dhawan
Notified on:27 December 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:35a, High Street, Ruislip, England, HA4 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charanjiv Dhawan
Notified on:16 October 2018
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:35a, High Street, Ruislip, England, HA4 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sajiv Dhawan
Notified on:16 October 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:35a, High Street, Ruislip, England, HA4 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Safi Qurashi
Notified on:16 October 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:35a, High Street, Ruislip, England, HA4 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Veronika Vilding
Notified on:16 October 2018
Status:Active
Date of birth:August 1978
Nationality:Russian
Country of residence:England
Address:35a, High Street, Ruislip, England, HA4 7AU
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Officers

Appoint person director company with name date.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Appoint person secretary company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Capital

Capital allotment shares.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.