This company is commonly known as Svs Research Holdings Limited. The company was founded 4 years ago and was given the registration number 12406652. The firm's registered office is in OXFORD. You can find them at C/o Omass Therapeutics Limited Schrodinger Building, Heatley Road, Oxford Science Park, Oxford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SVS RESEARCH HOLDINGS LIMITED |
---|---|---|
Company Number | : | 12406652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Omass Therapeutics Limited Schrodinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Field Court, Gray's Inn, London, WC1R 5EF | Director | 16 January 2020 | Active |
3, Field Court, Gray's Inn, London, WC1R 5EF | Director | 21 February 2020 | Active |
3, Field Court, Gray's Inn, London, WC1R 5EF | Director | 21 February 2020 | Active |
Third Floor, Two Colton Square, Leicester, England, LE1 1QH | Director | 16 January 2020 | Active |
Third Floor, Two Colton Square, Leicester, England, LE1 1QH | Director | 16 January 2020 | Active |
Omass Therapeutics Limited | ||
Notified on | : | 21 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Schrodinger Building, Heatley Road, Oxford, England, OX4 4GE |
Nature of control | : |
|
Mr Viral Laxmiprasad Patel | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, Two Colton Square, Leicester, England, LE1 1QH |
Nature of control | : |
|
Mr Steven John Charlton | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, Two Colton Square, Leicester, England, LE1 1QH |
Nature of control | : |
|
Mr Sukhjinder Singh Chahal | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, Two Colton Square, Leicester, England, LE1 1QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Accounts | Change account reference date company current shortened. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Resolution | Resolution. | Download |
2020-02-20 | Resolution | Resolution. | Download |
2020-02-19 | Capital | Capital allotment shares. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.