Background WavePink WaveYellow Wave

SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED (03125131)

SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED (03125131) is an active UK company. incorporated on 13 November 1995. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED has been registered for 30 years. Current directors include MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig.

Company Number
03125131
Status
active
Type
ltd
Incorporated
13 November 1995
Age
30 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED

SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED is an active company incorporated on 13 November 1995 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03125131

LTD Company

Age

30 Years

Incorporated 13 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SEVERN TRENT WATER INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED
From: 22 January 1996To: 30 May 2007
ALERTFOCUS LIMITED
From: 13 November 1995To: 22 January 1996
Contact
Address

Severn Trent Centre 2 St John's Street Coventry, CV1 2LZ,

Previous Addresses

2297 Coventry Road Birmingham B26 3PU
From: 13 November 1995To: 21 September 2010
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Dec 17
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 22
Director Joined
Mar 23
Funding Round
Aug 24
Capital Update
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jul 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

EAGLE, Gemma

Active
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 22 Feb 2019

MARTIN, Rachel Elizabeth

Active
2 St John's Street, CoventryCV1 2LZ
Born August 1989
Director
Appointed 01 Jan 2025

MCPHEELY, Robert Craig

Active
2 St John's Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 25 Apr 2007

ARMITAGE, Matthew

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 18 Feb 2011
Resigned 03 Sept 2014

BRIERLEY, Richard Paul

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 01 Oct 2009
Resigned 18 Feb 2011

CAMPBELL, Aline Anne

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 04 Sept 2014
Resigned 22 Feb 2019

CHETTLE, David

Resigned
Arden, Dunton BassettLE17 5JP
Secretary
Appointed 15 Oct 1999
Resigned 25 Apr 2007

MATTIN, David William

Resigned
Moonrakers, KidderminsterDY14 9YN
Secretary
Appointed 22 Dec 1995
Resigned 08 Dec 1997

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Secretary
Appointed 25 Apr 2007
Resigned 01 Oct 2009

WILKINSON, Caroline Lesley

Resigned
55 Inglewood Grove, Sutton ColdfieldB74 3LN
Secretary
Appointed 08 Dec 1997
Resigned 15 Oct 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Nov 1995
Resigned 22 Dec 1995

COSTIN, Ronald Alan Stuart

Resigned
Woodview Redland End, SpeenHP27 0RW
Born May 1943
Director
Appointed 22 Dec 1995
Resigned 21 Dec 2001

DOVEY, Mark James, Mr.

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1978
Director
Appointed 10 Mar 2014
Resigned 14 Dec 2017

DUCKWORTH, Brian

Resigned
29 Rolleston Crescent, NottinghamNG16 1JU
Born April 1949
Director
Appointed 21 Dec 2001
Resigned 31 Aug 2004

HILL, James Anthony

Resigned
Glebe Farmhouse, FillongleyCV7 8DG
Born September 1944
Director
Appointed 22 Dec 1995
Resigned 01 Nov 2004

JACKSON, John Anthony

Resigned
2 St John's Street, CoventryCV1 2LZ
Born June 1960
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2021

KENNEDY, Bronagh

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1963
Director
Appointed 31 Dec 2011
Resigned 02 Dec 2022

KNIGHT, Michael Richard

Resigned
11 Arley Road, SolihullB91 1NJ
Born July 1944
Director
Appointed 22 Dec 1995
Resigned 20 Dec 1996

MATTHEWS, Colin Stephen

Resigned
2 St John's Street, CoventryCV1 2LZ
Born April 1956
Director
Appointed 14 Dec 2005
Resigned 25 Apr 2007

MATTIN, David William

Resigned
Moonrakers, KidderminsterDY14 9YN
Born August 1938
Director
Appointed 22 Dec 1995
Resigned 08 Dec 1997

NORMAN, Andrew

Resigned
Pinewinds House, High PeakSK23 6DR
Born May 1954
Director
Appointed 01 Nov 2004
Resigned 30 Apr 2007

PORRITT, Kerry Anne Abigail

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born December 1970
Director
Appointed 25 Apr 2007
Resigned 31 Dec 2011

SENIOR, Paul Michael

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1955
Director
Appointed 25 Apr 2007
Resigned 01 Nov 2011

STEPHENS, Adam Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born April 1983
Director
Appointed 31 Mar 2021
Resigned 31 Dec 2024

TYLER, Gerard Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born January 1963
Director
Appointed 01 Nov 2011
Resigned 10 Mar 2014

WILSON, Mark Richard

Resigned
1 Fairway Rise, KenilworthCV8 2XN
Born August 1957
Director
Appointed 25 Oct 2004
Resigned 13 Dec 2005

WOODALL-PAGAN, Hannah

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1984
Director
Appointed 02 Dec 2022
Resigned 23 Jul 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Nov 1995
Resigned 22 Dec 1995

Persons with significant control

1

2 St John’S Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Legacy
20 October 2024
CAP-SSCAP-SS
Resolution
14 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2022
AAAnnual Accounts
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Legacy
16 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Legacy
2 December 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2018
AAAnnual Accounts
Legacy
31 October 2018
PARENT_ACCPARENT_ACC
Legacy
31 October 2018
GUARANTEE2GUARANTEE2
Legacy
31 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Statement Of Companys Objects
14 February 2018
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2017
AAAnnual Accounts
Legacy
21 December 2017
PARENT_ACCPARENT_ACC
Legacy
21 December 2017
AGREEMENT2AGREEMENT2
Legacy
21 December 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2017
AAAnnual Accounts
Legacy
9 January 2017
PARENT_ACCPARENT_ACC
Legacy
9 January 2017
AGREEMENT2AGREEMENT2
Legacy
9 January 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2015
AAAnnual Accounts
Legacy
3 December 2015
PARENT_ACCPARENT_ACC
Legacy
3 December 2015
AGREEMENT2AGREEMENT2
Legacy
3 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2015
AAAnnual Accounts
Legacy
20 January 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2014
AGREEMENT2AGREEMENT2
Legacy
14 October 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2013
AAAnnual Accounts
Legacy
13 August 2013
PARENT_ACCPARENT_ACC
Legacy
13 August 2013
AGREEMENT2AGREEMENT2
Legacy
13 August 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Resolution
20 May 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Memorandum Articles
7 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Auditors Resignation Company
31 May 2006
AUDAUD
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
363aAnnual Return
Legacy
29 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
1 October 2003
288cChange of Particulars
Legacy
1 September 2003
363aAnnual Return
Auditors Resignation Company
21 May 2003
AUDAUD
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Resolution
30 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
363aAnnual Return
Legacy
10 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
22 November 2000
288cChange of Particulars
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288cChange of Particulars
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363aAnnual Return
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
9 December 1998
363aAnnual Return
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
5 January 1998
363aAnnual Return
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
363aAnnual Return
Legacy
19 April 1996
88(2)R88(2)R
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
19 April 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1996
224224
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
287Change of Registered Office
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Incorporation Company
13 November 1995
NEWINCIncorporation