SVDP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSVDP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07713892
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SVDP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SVDP LIMITED located?

    Registered Office Address
    1 East Park Walk
    E20 1JL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SVDP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SVDP LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for SVDP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 17, 2025 with updates

    4 pagesCS01

    Change of details for Qdd Athletes Village Uk Limited as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8 Sackville Street London England W1S 3DG

    1 pagesAD02

    Appointment of Gen Ii Services (Uk) Limited as a secretary on Jul 01, 2025

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Change of details for Qdd Athletes Village Uk Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on Jul 24, 2023

    1 pagesAD01

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emma Parr as a director on Sep 20, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gregory John Hyatt as a director on Aug 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Parr as a director on Jul 27, 2021

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Director's details changed for Mr Gregory John Hyatt on Aug 21, 2020

    2 pagesCH01

    Director's details changed for Mr Rick De Blaby on Aug 21, 2020

    2 pagesCH01

    Termination of appointment of Dv4 Administration Limited as a director on Aug 21, 2020

    1 pagesTM01

    Termination of appointment of Mashood Ashraf as a director on Aug 21, 2020

    1 pagesTM01

    Termination of appointment of Mabel Tan as a director on Aug 21, 2020

    1 pagesTM01

    Who are the officers of SVDP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II SERVICES (UK) LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430002
    DE BLABY, Rick
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritish216828360001
    CARLISLE, Celia Diana
    Protland Road
    W11 4LR London
    163
    United Kingdom
    Secretary
    Protland Road
    W11 4LR London
    163
    United Kingdom
    161759820001
    DE WAAL, Pieter
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Secretary
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    164588070001
    AL-AJAIL, Abdulla
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    QatarQatari247379890001
    AL-THANI, Jassim Hamad, Sheikh
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    QatarQatari179027920001
    ASHRAF, Mashood
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    United KingdomBritish253438640001
    CORNELIUS, Michael Winston
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United KingdomBritish177276650001
    HODGETTS, Ann Mary
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    EnglandBritish255155100001
    HOLMES, Jeremy Martin
    Grosvenor Street
    W1K 3JR London
    77
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JR London
    77
    United Kingdom
    United KingdomBritish76132850002
    HONE, Dennis Vincent
    Floor
    One Churchill Place Canary Wharf
    E14 5LN London
    23rd
    United Kingdom
    Director
    Floor
    One Churchill Place Canary Wharf
    E14 5LN London
    23rd
    United Kingdom
    EnglandBritish71336430002
    HYATT, Gregory John
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritish61663230001
    LANCASTER, Stafford Murray
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United KingdomBritish254733460001
    LUCK, Ralph David
    Floor
    One Churchill Place Canary Wharf
    E14 5LN London
    23rd
    United Kingdom
    Director
    Floor
    One Churchill Place Canary Wharf
    E14 5LN London
    23rd
    United Kingdom
    EnglandBritish20001570001
    MURPHY, Geraldine Majella Mary
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United KingdomIrish38614980002
    PARR, Emma
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    EnglandBritish204594210001
    PETTIT, Stephen James
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    UsaAmerican176197340002
    RITBLAT, James William Jeremy
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritish38424950003
    SMART, Gawain Sydney Edward
    The Leadenhall Building
    122 Leandenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall Building
    122 Leandenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    United KingdomCanadian249138640001
    TAN, Mabel
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritish254720580001
    TAN, Mabel
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritish254720580001
    WAGMAN, Colin Barry
    Sberkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Sberkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritish189915990001
    DV4 ADMINISTRATION LIMITED
    P.O. Box 71
    Road Town, Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Director
    P.O. Box 71
    Road Town, Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Legal FormPRIVATE COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1405915
    261022510001
    DV4 ADMINISTRATION LIMITED
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Virgin Islands, British
    Director
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Virgin Islands, British
    Legal FormBVI BUSINESS COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBVI BUSINESS COMPANIES ACT
    Registration Number1405915
    194529540001

    Who are the persons with significant control of SVDP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Park Walk
    E20 1JL London
    1
    England
    Apr 06, 2016
    East Park Walk
    E20 1JL London
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07503926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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