London
EC2M 1QS
Secretary Name | Mr Gregory Layton Pearce |
---|---|
Status | Current |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Ms Daniella Carter |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(9 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mrs Fabienne Moukheiber Hajjar |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 11 November 2022(9 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | General Manager |
Country of Residence | Qatar |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Ms Krystle Anne Sulway |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Ms Lesley Elizabeth Brice |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Miss Jamiila Natasha Marsh |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Website | www.servcorp.co.uk |
---|---|
Telephone | 020 37535500 |
Telephone region | London |
Registered Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Servcorp Uk LTD 90.00% Ordinary |
---|---|
200k at £1 | Krystle Sulway 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,997,106 |
Cash | £1,999,680 |
Current Liabilities | £103,277 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Accounts for a small company made up to 30 June 2022 (30 pages) |
16 November 2022 | Appointment of Mrs Fabienne Moukheiber Hajjar as a director on 11 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Jamiila Natasha Marsh as a director on 11 November 2022 (1 page) |
16 November 2022 | Appointment of Ms Daniella Carter as a director on 11 November 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a small company made up to 30 June 2021 (29 pages) |
5 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
15 June 2021 | Accounts for a small company made up to 30 June 2020 (29 pages) |
25 May 2021 | Appointment of Ms Jamiila Marsh as a director on 14 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Lesley Elizabeth Brice as a director on 14 May 2021 (1 page) |
9 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
1 June 2020 | Accounts for a small company made up to 30 June 2019 (24 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
11 February 2019 | Full accounts made up to 30 June 2018 (21 pages) |
8 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
14 March 2018 | Appointment of Ms Lesley Elizabeth Brice as a director on 14 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Krystle Anne Sulway as a director on 14 March 2018 (1 page) |
27 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
27 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 February 2016 | Full accounts made up to 30 June 2015 (17 pages) |
18 February 2016 | Full accounts made up to 30 June 2015 (17 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
12 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
10 March 2015 | Registered office address changed from , Level 30 the Leadenhall Building 122 Leadenhall Street, London, EC3V 4AB, England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from , Level 30 the Leadenhall Building 122 Leadenhall Street, London, EC3V 4AB, England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 10 March 2015 (1 page) |
15 January 2015 | Registered office address changed from , Level 17 Dashwood House 69, Old Broad Street, London, EC2M 1QS to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from , Level 17 Dashwood House 69, Old Broad Street, London, EC2M 1QS to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 15 January 2015 (1 page) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 March 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
17 March 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|