Canary Wharf
London
E14 5NR
Secretary Name | Mr Gregory Layton Pearce |
---|---|
Status | Current |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 18 40 Bank Street Canary Wharf London E14 5NR |
Director Name | Mrs Fabienne Moukheiber Hajjar |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 11 November 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | General Manager |
Country of Residence | Qatar |
Correspondence Address | Level 18 40 Bank Street Canary Wharf London E14 5NR |
Director Name | Ms Daniella Carter |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Level 18 40 Bank Street Canary Wharf London E14 5NR |
Director Name | Ms Krystle Anne Sulway |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 May 2014(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(3 years, 10 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 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 18 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
250k at £1 | Servcorp Offshore Holdings Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
13 June 2023 | Accounts for a small company made up to 30 June 2022 (32 pages) |
---|---|
22 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
17 November 2022 | Termination of appointment of Jamiila Natasha Marsh as a director on 11 November 2022 (1 page) |
17 November 2022 | Appointment of Mrs Fabienne Moukheiber Hajjar as a director on 11 November 2022 (2 pages) |
17 November 2022 | Appointment of Ms Daniella Carter as a director on 11 November 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a small company made up to 30 June 2021 (29 pages) |
15 June 2021 | Accounts for a small company made up to 30 June 2020 (30 pages) |
25 May 2021 | Termination of appointment of Lesley Elizabeth Brice as a director on 14 May 2021 (1 page) |
25 May 2021 | Appointment of Ms Jamiila Marsh as a director on 14 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
1 June 2020 | Accounts for a small company made up to 30 June 2019 (25 pages) |
25 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a small company made up to 30 June 2018 (21 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 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) |
28 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
28 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
16 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
18 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 March 2015 | Registered office address changed from Level 1, One Mayfair Place 1 Mayfair Place London W1J 8AJ 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 1, One Mayfair Place 1 Mayfair Place London W1J 8AJ 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 Dashwood House Level 17 69 Old Broad Street London EC2M 1QS United Kingdom to Level 1, One Mayfair Place 1 Mayfair Place London W1J 8AJ on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Dashwood House Level 17 69 Old Broad Street London EC2M 1QS United Kingdom to Level 1, One Mayfair Place 1 Mayfair Place London W1J 8AJ on 15 January 2015 (1 page) |
17 November 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
17 November 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|