SURVITEC GLOBAL SOLUTIONS LIMITED

SURVITEC GLOBAL SOLUTIONS LIMITED

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

    Company NameSURVITEC GLOBAL SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08374445
    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 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 AddressNo

    What are the latest accounts for SURVITEC GLOBAL SOLUTIONS 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 SURVITEC GLOBAL SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for SURVITEC GLOBAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Eric Cornelis Maria Herman as a director on Dec 16, 2025

    1 pagesTM01

    Appointment of Eric Cornelis Maria Herman as a director on Dec 16, 2025

    2 pagesAP01

    Termination of appointment of Claude Husain Sada as a director on Dec 16, 2025

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    101 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    All of the property or undertaking has been released from charge 083744450007

    5 pagesMR05

    All of the property or undertaking has been released from charge 083744450010

    5 pagesMR05

    Satisfaction of charge 083744450009 in full

    1 pagesMR04

    Satisfaction of charge 083744450008 in full

    1 pagesMR04

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Change of details for Survitec Group Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    32 pagesAA

    legacy

    130 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Julian Kendall Henley-Price on Jun 21, 2024

    2 pagesCH01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    34 pagesAA

    legacy

    159 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of SURVITEC GLOBAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENLEY-PRICE, Julian Kendall
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    Director
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    United KingdomBritish270608310002
    KLEDAL, Robert Steen
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    Director
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    DenmarkDanish307400500001
    LEWIS, Sally
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Secretary
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    175271820001
    BATES, Christopher Ralph
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    EnglandBritish51622580004
    COTTON, Mark Peter
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    EnglandBritish226139270002
    DEVANI, Suketu Kishor
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    United KingdomBritish,297157690001
    DRUMMOND, James Edward Macgregor
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United KingdomBritish115365210001
    ELSE, Susan Catherine
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    EnglandBritish200957630001
    HEELEY, Justine Koren
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    EnglandBritish272561260001
    HERMAN, Eric Cornelis Maria
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    Director
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    NetherlandsDutch343651180001
    LECLERCQ, Raymond Charles Alexandre
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United KingdomFrench255289860001
    MCCLELLAND, Louise Ellen
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Northern IrelandBritish269324440002
    MILLAR, Leanne Margaret
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Northern IrelandBritish273691140001
    SADA, Claude Husain
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    Director
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    EnglandFrench220901100001
    STOCKER, John Cyril George
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Northern IrelandBritish200821740001
    STRINGER, Brian Mark
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    EnglandBritish162771990001
    TAYLOR, Christopher Gregory
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United KingdomBritish175271810001
    WILKINSON, Ross
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United KingdomBritish273691860001
    WITHEY, Simon Benedict
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    EnglandBritish166717510001

    Who are the persons with significant control of SURVITEC GLOBAL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    United Kingdom
    Apr 06, 2016
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    United Kingdom
    No
    Legal FormLimited Liabilty Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration Number905173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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