Background WavePink WaveYellow Wave

SLV GROUP HOLDING UK LIMITED (10855829)

SLV GROUP HOLDING UK LIMITED (10855829) is a dissolved UK company. incorporated on 7 July 2017. with registered office in Dunstable. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SLV GROUP HOLDING UK LIMITED has been registered for 8 years. Current directors include CONNOLLY, Catherine Anne, SCHIRMER, Erhardt Sven.

Company Number
10855829
Status
dissolved
Type
ltd
Incorporated
7 July 2017
Age
8 years
Address
Unit E Chiltern Park, Dunstable, LU5 4LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNOLLY, Catherine Anne, SCHIRMER, Erhardt Sven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLV GROUP HOLDING UK LIMITED

SLV GROUP HOLDING UK LIMITED is an dissolved company incorporated on 7 July 2017 with the registered office located in Dunstable. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SLV GROUP HOLDING UK LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10855829

LTD Company

Age

8 Years

Incorporated 7 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 28 May 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 July 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Unit E Chiltern Park Boscombe Road Dunstable, LU5 4LT,

Previous Addresses

Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA England
From: 7 July 2017To: 18 July 2019
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Loan Secured
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Loan Cleared
May 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CONNOLLY, Catherine Anne

Active
Foster Avenue, DunstableLU5 5TA
Born December 1968
Director
Appointed 09 May 2018

SCHIRMER, Erhardt Sven

Active
Chiltern Park, DunstableLU5 4LT
Born April 1972
Director
Appointed 25 Feb 2018

FELLNER-FELDEGG, Robert

Resigned
Ubach-Palenberg52531
Born May 1965
Director
Appointed 07 Jul 2017
Resigned 25 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
3 August 2021
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Gazette Notice Voluntary
18 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 May 2021
DS01DS01
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Memorandum Articles
21 December 2017
MAMA
Resolution
21 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
10 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2017
PSC09Update to PSC Statements
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Incorporation Company
7 July 2017
NEWINCIncorporation