Company NameSevita (UK) Limited
DirectorsBrendan James Boucher and David John Brassington
Company StatusActive
Company Number06598542
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr David John Brassington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Nigel Anthony Frederick Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameMr Andrew Vincent Derham
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Chicory Close
Earley
Reading
Berkshire
RG6 5GS
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Laura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Mariano Jesus Godino Escolar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Sandra Dembeck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2020(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
RoleGroup Corporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.000k at £1Sevita Group Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£693,330,000
Current Liabilities£13,952,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

16 December 2020Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages)
11 December 2020Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page)
11 December 2020Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages)
29 June 2020Accounts for a small company made up to 30 September 2019 (15 pages)
4 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 30 September 2018 (15 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages)
23 November 2018Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page)
5 September 2018Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
22 June 2018Full accounts made up to 30 September 2017 (15 pages)
1 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
12 May 2017Full accounts made up to 30 September 2016 (15 pages)
12 May 2017Full accounts made up to 30 September 2016 (15 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000,000
(5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000,000
(5 pages)
4 May 2016Solvency Statement dated 04/05/16 (1 page)
4 May 2016Statement by Directors (1 page)
4 May 2016Statement of capital on 4 May 2016
  • GBP 1,000,000
(4 pages)
4 May 2016Solvency Statement dated 04/05/16 (1 page)
4 May 2016Resolutions
  • RES13 ‐ Cancellation of share prem acct to nil 04/05/2016
(2 pages)
4 May 2016Statement by Directors (1 page)
4 May 2016Resolutions
  • RES13 ‐ Cancellation of share prem acct to nil 04/05/2016
(2 pages)
4 May 2016Statement of capital on 4 May 2016
  • GBP 1,000,000
(4 pages)
13 April 2016Full accounts made up to 30 September 2015 (12 pages)
13 April 2016Full accounts made up to 30 September 2015 (12 pages)
15 January 2016Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
14 January 2016Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
14 January 2016Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000,000
(4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000,000
(4 pages)
24 February 2015Full accounts made up to 30 September 2014 (12 pages)
24 February 2015Full accounts made up to 30 September 2014 (12 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000,000
(4 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000,000
(4 pages)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
12 February 2014Full accounts made up to 30 September 2013 (13 pages)
12 February 2014Full accounts made up to 30 September 2013 (13 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
17 January 2013Full accounts made up to 30 September 2012 (13 pages)
17 January 2013Full accounts made up to 30 September 2012 (13 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 August 2012
(5 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 August 2012
(5 pages)
9 January 2012Full accounts made up to 30 September 2011 (13 pages)
9 January 2012Full accounts made up to 30 September 2011 (13 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
21 February 2011Full accounts made up to 30 September 2010 (13 pages)
21 February 2011Full accounts made up to 30 September 2010 (13 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 March 2010Full accounts made up to 30 September 2009 (13 pages)
9 March 2010Full accounts made up to 30 September 2009 (13 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
15 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
15 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
19 June 2009Return made up to 20/05/09; full list of members (3 pages)
19 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 May 2009Full accounts made up to 30 September 2008 (13 pages)
16 May 2009Full accounts made up to 30 September 2008 (13 pages)
7 November 2008Secretary appointed compass secretaries LIMITED (1 page)
7 November 2008Secretary appointed compass secretaries LIMITED (1 page)
7 November 2008Appointment terminated secretary andrew derham (1 page)
7 November 2008Appointment terminated secretary andrew derham (1 page)
28 October 2008Resolutions
  • RES13 ‐ Section 175 quoted - no director shall breach any duties to company 01/10/2008
(2 pages)
28 October 2008Resolutions
  • RES13 ‐ Section 175 quoted - no director shall breach any duties to company 01/10/2008
(2 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2008Nc inc already adjusted 03/06/08 (1 page)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2008Ad 04/06/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages)
12 June 2008Ad 04/06/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages)
12 June 2008Nc inc already adjusted 03/06/08 (1 page)
27 May 2008Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
27 May 2008Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
20 May 2008Incorporation (18 pages)
20 May 2008Incorporation (18 pages)