UKBizDB.co.uk

SVS RESEARCH HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, Gray's Inn, London, WC1R 5EF

Director16 January 2020Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director21 February 2020Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director21 February 2020Active
Third Floor, Two Colton Square, Leicester, England, LE1 1QH

Director16 January 2020Active
Third Floor, Two Colton Square, Leicester, England, LE1 1QH

Director16 January 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2022-04-04Gazette

Gazette dissolved liquidation.

Download
2022-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-15Address

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

Download
2021-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-02Resolution

Resolution.

Download
2021-01-12Address

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

Download
2021-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-26Address

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

Download
2020-02-26Accounts

Change account reference date company current shortened.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Resolution

Resolution.

Download
2020-02-20Resolution

Resolution.

Download
2020-02-19Capital

Capital allotment shares.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.