Company NameSvalinn Limited
Company StatusDissolved
Company Number08549988
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDaniel John Lott
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address13 Dorchester Road
Weybridge
Surrey
KT13 8PG
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 23 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Mentmore
Buckinghamshire
LU7 0QG
Secretary NamePeter Burton
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 The Shrubbery
2 Lavender Gardens
London
SW1 1DL
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websiteintegroglobalspecialty.com

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Integro Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (7 pages)
22 May 2019Termination of appointment of Peter Burton as a secretary on 22 May 2019 (1 page)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
17 October 2018Appointment of a voluntary liquidator (3 pages)
21 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-10
(1 page)
21 September 2018Declaration of solvency (6 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page)
20 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
2 August 2017Appointment of Mr Jason Hugh Collins as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Jason Hugh Collins as a director on 1 August 2017 (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,001
(5 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,001
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,001
(5 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,001
(5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 September 2014Termination of appointment of Daniel John Lott as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Daniel John Lott as a director on 30 September 2014 (1 page)
2 June 2014Director's details changed for Mr John David Sutton on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr John David Sutton on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,001
(6 pages)
2 June 2014Director's details changed for Mr John David Sutton on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr John Gerard Owens on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr John Gerard Owens on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Daniel John Lott on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,001
(6 pages)
2 June 2014Director's details changed for Daniel John Lott on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Daniel John Lott on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr John Gerard Owens on 2 June 2014 (2 pages)
12 November 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 10,000
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 10,000
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 10,000
(3 pages)
31 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
31 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
30 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 10,000
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 10,000
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 10,000
(4 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)