SURVITEC GLOBAL SOLUTIONS LIMITED
Overview
| Company Name | SURVITEC GLOBAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08374445 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SURVITEC GLOBAL SOLUTIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SURVITEC GLOBAL SOLUTIONS LIMITED located?
| Registered Office Address | Unit 7, Twelve Quays Morpeth Wharf CH41 1LF Birkenhead United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SURVITEC GLOBAL SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SURVITEC GLOBAL SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for SURVITEC GLOBAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Eric Cornelis Maria Herman as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Appointment of Eric Cornelis Maria Herman as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claude Husain Sada as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Registered office address changed from Unit 7, 12 Quays Morpeth Wharf Birkenhead CH41 1LF United Kingdom to Unit 7, Twelve Quays Morpeth Wharf Birkenhead CH41 1LF on Nov 12, 2025 | 1 pages | AD01 | ||
Registered office address changed from Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Unit 7, 12 Quays Morpeth Wharf Birkenhead CH41 1LF on Oct 31, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||
legacy | 101 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
All of the property or undertaking has been released from charge 083744450007 | 5 pages | MR05 | ||
All of the property or undertaking has been released from charge 083744450010 | 5 pages | MR05 | ||
Satisfaction of charge 083744450009 in full | 1 pages | MR04 | ||
Satisfaction of charge 083744450008 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Survitec Group Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 32 pages | AA | ||
legacy | 130 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Julian Kendall Henley-Price on Jun 21, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 34 pages | AA | ||
legacy | 159 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of SURVITEC GLOBAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENLEY-PRICE, Julian Kendall | Director | Morpeth Wharf CH41 1LF Birkenhead Unit 7, Twelve Quays United Kingdom | United Kingdom | British | 270608310002 | |||||
| KLEDAL, Robert Steen | Director | Morpeth Wharf CH41 1LF Birkenhead Unit 7, Twelve Quays United Kingdom | Denmark | Danish | 307400500001 | |||||
| LEWIS, Sally | Secretary | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | 175271820001 | |||||||
| BATES, Christopher Ralph | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | England | British | 51622580004 | |||||
| COTTON, Mark Peter | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | England | British | 226139270002 | |||||
| DEVANI, Suketu Kishor | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | United Kingdom | British, | 297157690001 | |||||
| DRUMMOND, James Edward Macgregor | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | United Kingdom | British | 115365210001 | |||||
| ELSE, Susan Catherine | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | England | British | 200957630001 | |||||
| HEELEY, Justine Koren | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | England | British | 272561260001 | |||||
| HERMAN, Eric Cornelis Maria | Director | Morpeth Wharf CH41 1LF Birkenhead Unit 7, Twelve Quays United Kingdom | Netherlands | Dutch | 343651180001 | |||||
| LECLERCQ, Raymond Charles Alexandre | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | United Kingdom | French | 255289860001 | |||||
| MCCLELLAND, Louise Ellen | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | Northern Ireland | British | 269324440002 | |||||
| MILLAR, Leanne Margaret | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | Northern Ireland | British | 273691140001 | |||||
| SADA, Claude Husain | Director | Morpeth Wharf CH41 1LF Birkenhead Unit 7, Twelve Quays United Kingdom | England | French | 220901100001 | |||||
| STOCKER, John Cyril George | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | Northern Ireland | British | 200821740001 | |||||
| STRINGER, Brian Mark | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | England | British | 162771990001 | |||||
| TAYLOR, Christopher Gregory | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | United Kingdom | British | 175271810001 | |||||
| WILKINSON, Ross | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | United Kingdom | British | 273691860001 | |||||
| WITHEY, Simon Benedict | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | England | British | 166717510001 |
Who are the persons with significant control of SURVITEC GLOBAL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Survitec Group Limited | Apr 06, 2016 | Eric Fountain Road CH65 1AX Ellesmere Port Aviator Industrial Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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