Advanced company searchLink opens in new window

UKSV HOLDINGS COMPANY LTD.

Company number 07393872

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2016 TM01 Termination of appointment of David Ira Ginsberg as a director on 1 January 2016
03 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
19 Oct 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
22 Sep 2015 MR01 Registration of charge 073938720004, created on 14 September 2015
10 Mar 2015 AA Group of companies' accounts made up to 31 May 2014
27 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
04 Apr 2014 MR01 Registration of charge 073938720003
04 Mar 2014 AA Group of companies' accounts made up to 31 May 2013
15 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
05 Mar 2013 AA Group of companies' accounts made up to 31 May 2012
12 Dec 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
11 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 May 2012
02 May 2012 AA Group of companies' accounts made up to 31 July 2011
20 Dec 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
10 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2011 AA01 Current accounting period shortened from 31 October 2011 to 31 July 2011
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 200
19 Oct 2010 AD01 Registered office address changed from , Shearman & Sterling (London) Broadgate West, 9 Appold Street, London, EC2A 2AP on 19 October 2010
12 Oct 2010 AP03 Appointment of Mr Edward J Weiss as a secretary
11 Oct 2010 AP01 Appointment of Mr David Ira Ginsberg as a director
11 Oct 2010 AP01 Appointment of Mr Edward J Weiss as a director
11 Oct 2010 TM01 Termination of appointment of Sean Skiffington as a director
11 Oct 2010 TM01 Termination of appointment of Richard Porter as a director