You are here: bizstats.co.uk > a-z index > S list

S.i.v.m.i. Societe D'investissement De Valeurs Mobilieres Et Immobilieres Limited ST ALBANS


S.i.v.m.i. Societe D\'Investissement De Valeurs Mobilieres Et Immobilieres Limited was formally closed on 2019-08-13. S.i.v.m.i. Societe D'investissement De Valeurs Mobilieres Et Immobilieres was a private limited company that was situated at Ground Floor, 4 Victoria Square, St Albans, AL1 3TF, Hertfordshire, UNITED KINGDOM. This company (incorporated on 2004-06-29) was run by 1 director.
Director Johannes R. who was appointed on 06 September 2016.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2018-06-20 and last time the accounts were filed was on 31 December 2016. 2016-06-20 is the date of the most recent annual return.

S.i.v.m.i. Societe D'investissement De Valeurs Mobilieres Et Immobilieres Limited Address / Contact

Office Address Ground Floor
Office Address2 4 Victoria Square
Town St Albans
Post code AL1 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05165300
Date of Incorporation Tue, 29th Jun 2004
Date of Dissolution Tue, 13th Aug 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Thu, 4th Jul 2019
Last confirmation statement dated Wed, 20th Jun 2018

Company staff

Johannes R.

Position: Director

Appointed: 06 September 2016

Roberto B.

Position: Director

Appointed: 20 September 2017

Resigned: 07 March 2019

Jamie T.

Position: Director

Appointed: 20 June 2012

Resigned: 20 September 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2004

Resigned: 29 June 2004

Marc- T.

Position: Secretary

Appointed: 29 June 2004

Resigned: 06 September 2016

Marc- T.

Position: Director

Appointed: 29 June 2004

Resigned: 06 September 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 June 2004

Resigned: 29 June 2004

Matthew S.

Position: Director

Appointed: 29 June 2004

Resigned: 20 June 2012

People with significant control

Patrick F.

Notified on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
Free Download (1 page)

Company search

Advertisements