Company NameSivota Plc
Company StatusActive
Company Number12897590
CategoryPublic Limited Company
Incorporation Date22 September 2020(3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Ziv Ben-Barouch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 June 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Manager
Country of ResidenceIsrael
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMr Neil Garth Jones
StatusCurrent
Appointed29 June 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMs Irit Segal Itshayek
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIsraeli,British
StatusResigned
Appointed22 September 2020(same day as company formation)
RoleNon-Executive Director
Country of ResidenceIsrael
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Secretary NameMs Irit Segal Itshayek
StatusResigned
Appointed22 September 2020(same day as company formation)
RoleCompany Director
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Hagai Tal
Date of BirthMay 1969 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed02 November 2020(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 2021)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Ariel Speier
Date of BirthJune 1969 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed24 December 2020(3 months after company formation)
Appointment Duration6 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

20 September 2023Resolutions
  • RES13 ‐ Co business 07/09/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 September 2023Resolutions
  • RES13 ‐ Agm not called not less than 14 days notice 21/06/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2023Group of companies' accounts made up to 31 December 2022 (83 pages)
23 May 2023Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
23 May 2023Registered office address changed from New London House 172 Drury Lane London WC2B 5QR United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 23 May 2023 (1 page)
20 April 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
19 December 2022Statement of capital following an allotment of shares on 12 May 2022
  • GBP 175,350.00
(8 pages)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
15 December 2022Confirmation statement made on 21 February 2022 with updates (7 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
6 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2022Full accounts made up to 31 December 2021 (40 pages)
3 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 November 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
19 October 2021Cessation of Hagai Tal as a person with significant control on 22 July 2021 (1 page)
19 October 2021Notification of Ziv Ben-Barouch as a person with significant control on 22 July 2021 (2 pages)
25 August 2021Statement of capital following an allotment of shares on 22 July 2021
  • GBP 60,350
(3 pages)
25 August 2021Termination of appointment of Ariel Speier as a director on 29 June 2021 (1 page)
6 July 2021Appointment of Mr Neil Garth Jones as a secretary on 29 June 2021 (2 pages)
2 July 2021Termination of appointment of Irit Segal Itshayek as a director on 29 June 2021 (1 page)
2 July 2021Termination of appointment of Irit Segal Itshayek as a secretary on 29 June 2021 (1 page)
2 July 2021Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
1 July 2021Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
1 July 2021Appointment of Mr Ziv Ben-Barouch as a director on 29 June 2021 (2 pages)
1 July 2021Termination of appointment of Hagai Tal as a director on 29 June 2021 (1 page)
29 June 2021Appointment of Mr Neil Garth Jones as a director on 28 June 2021 (2 pages)
29 June 2021Appointment of Mr Timothy Grainger Weller as a director on 28 June 2021 (2 pages)
12 February 2021Termination of appointment of Timothy Grainger Weller as a director on 11 February 2021 (1 page)
10 February 2021Trading certificate for a public company (3 pages)
3 February 2021Change of share class name or designation (2 pages)
3 February 2021Particulars of variation of rights attached to shares (2 pages)
25 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2021Memorandum and Articles of Association (70 pages)
5 January 2021Appointment of Mr Ariel Speier as a director on 24 December 2020 (2 pages)
2 December 2020Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
23 November 2020Appointment of Mr Hagai Tal as a director on 2 November 2020 (2 pages)
22 September 2020Incorporation
Statement of capital on 2020-09-22
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)