- Company Overview for UKSV HOLDINGS COMPANY LTD. (07393872)
- Filing history for UKSV HOLDINGS COMPANY LTD. (07393872)
- People for UKSV HOLDINGS COMPANY LTD. (07393872)
- Charges for UKSV HOLDINGS COMPANY LTD. (07393872)
- More for UKSV HOLDINGS COMPANY LTD. (07393872)
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
|
|
19 Oct 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
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
|
|
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
|
|
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
|
|
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 |