SVM GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSVM GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06748892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SVM GLOBAL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SVM GLOBAL LIMITED located?

    Registered Office Address
    Westside
    London Road
    HP3 9TD Hemel Hempstead
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SVM GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SVM EUROPE LIMITEDNov 13, 2008Nov 13, 2008

    What are the latest accounts for SVM GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SVM GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Andrew David Pickard as a director on Aug 06, 2021

    1 pagesTM01

    Satisfaction of charge 067488920001 in full

    4 pagesMR04

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Marshall Wilson Reavis Iv as a person with significant control on Apr 08, 2020

    1 pagesPSC07

    Registered office address changed from Action Court Coleman Street Parkgate Rotherham South Yorkshire S62 6EL to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on Jun 05, 2020

    1 pagesAD01

    Termination of appointment of Marshall Wilson Reavis Iv as a director on Apr 08, 2020

    1 pagesTM01

    Appointment of Mr Matthew David Howe as a director on Apr 08, 2020

    2 pagesAP01

    Appointment of Andrew David Pickard as a director on Apr 08, 2020

    2 pagesAP01

    Appointment of Ms Kirsten Ellen Richesson as a director on Apr 08, 2020

    2 pagesAP01

    Appointment of Mr Patrick Philip Gurney as a director on Apr 08, 2020

    2 pagesAP01

    Appointment of Miss Michelle Josephine Wainhouse as a secretary on Apr 08, 2020

    2 pagesAP03

    Termination of appointment of Helen Kathryn Garner as a secretary on Apr 08, 2020

    1 pagesTM02

    Satisfaction of charge 067488920002 in full

    1 pagesMR04

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jun 16, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 31, 2018

    • Capital: GBP 6,493,666.53
    3 pagesSH01

    Who are the officers of SVM GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAINHOUSE, Michelle Josephine
    London Road
    Hemel Hempstead
    Westside
    Herts Hp3 9td
    Secretary
    London Road
    Hemel Hempstead
    Westside
    Herts Hp3 9td
    269338900001
    GURNEY, Patrick Philip
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Herts
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Herts
    EnglandBritishFinance Director216332150001
    HOWE, Matthew David
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Herts
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Herts
    EnglandEnglishManaging Director189892240001
    RICHESSON, Kirsten Ellen
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Herts
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Herts
    United StatesAmericanDirector199236760001
    GARNER, Helen Kathryn
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United Kingdom
    Secretary
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United Kingdom
    British146832960002
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    131712690001
    DUNNE, Brian Anthony
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    Director
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United KingdomIrishCompany Director123590660001
    LEROUX, James Douglas
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    Director
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United StatesAmericanPresident134903750001
    PICKARD, Andrew David
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Herts
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Herts
    United KingdomBritishDirector124881350002
    REAVIS IV, Marshall Wilson
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    Director
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United StatesAmericanChief Executive Officer51038110002
    WESTON, Clive
    More Riverside
    SE1 2AQ London
    3
    Director
    More Riverside
    SE1 2AQ London
    3
    EnglandBritishCo Secretary149546050001

    Who are the persons with significant control of SVM GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshall Wilson Reavis Iv
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Brian Anthony Dunne
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Coleman Street
    Parkgate
    S62 6EL Rotherham
    Action Court
    South Yorkshire
    United Kingdom
    Yes
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number04080111
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for SVM GLOBAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SVM GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 01, 2016
    Delivered On Jun 02, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 02, 2016Registration of a charge (MR01)
    • Apr 07, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 14, 2015
    Delivered On May 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 2015Registration of a charge (MR01)
    • Nov 15, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0