Background WavePink WaveYellow Wave

SRLV TRUSTEES LIMITED (07925131)

SRLV TRUSTEES LIMITED (07925131) is an active UK company. incorporated on 26 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SRLV TRUSTEES LIMITED has been registered for 14 years. Current directors include CLEMENT-SMITH, Kieron, LENTHALL, Gavin Antony, VOULTERS, Marc.

Company Number
07925131
Status
active
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLEMENT-SMITH, Kieron, LENTHALL, Gavin Antony, VOULTERS, Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRLV TRUSTEES LIMITED

SRLV TRUSTEES LIMITED is an active company incorporated on 26 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SRLV TRUSTEES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07925131

LTD Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 1 February 2013To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 26 January 2012To: 1 February 2013
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jan 12
Company Founded
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Dec 12
Owner Exit
May 19
Owner Exit
May 19
Director Left
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLEMENT-SMITH, Kieron

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1986
Director
Appointed 06 Mar 2026

LENTHALL, Gavin Antony

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1972
Director
Appointed 10 Dec 2012

VOULTERS, Marc

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1956
Director
Appointed 26 Jan 2012

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 26 Jan 2012
Resigned 26 Jan 2012

FINGER, Laurence Warren

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born October 1955
Director
Appointed 26 Jan 2012
Resigned 23 Jan 2025

ROSENBERG, Richard Barry

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1955
Director
Appointed 26 Jan 2012
Resigned 06 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Srlv Llp

Active
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019

Mr Richard Barry Rosenberg

Ceased
Floor, LondonW1S 1DA
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mr Laurence Warren Finger

Ceased
Floor, LondonW1S 1DA
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
29 October 2019
RP04PSC02RP04PSC02
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 May 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Incorporation Company
26 January 2012
NEWINCIncorporation