Sante Verte Limited GUILDFORD


Founded in 2003, Sante Verte, classified under reg no. 04926782 is an active company. Currently registered at C/o Stevens & Bolton Llp Wey House GU1 4YD, Guildford the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 3 directors, namely Katherine P., Mikel A. and Margaret B.. Of them, Margaret B. has been with the company the longest, being appointed on 23 July 2018 and Katherine P. has been with the company for the least time - from 24 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sante Verte Limited Address / Contact

Office Address C/o Stevens & Bolton Llp Wey House
Office Address2 Farnham Road
Town Guildford
Post code GU1 4YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04926782
Date of Incorporation Thu, 9th Oct 2003
Industry
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Katherine P.

Position: Director

Appointed: 24 November 2023

Mikel A.

Position: Director

Appointed: 03 May 2023

Margaret B.

Position: Director

Appointed: 23 July 2018

Roberto O.

Position: Director

Appointed: 03 March 2020

Resigned: 03 May 2023

Marcos C.

Position: Director

Appointed: 26 November 2018

Resigned: 03 March 2020

Juan G.

Position: Director

Appointed: 23 July 2018

Resigned: 27 November 2018

Davenport Consulting Limited

Position: Corporate Director

Appointed: 23 July 2018

Resigned: 06 November 2023

Marcos P.

Position: Director

Appointed: 14 December 2017

Resigned: 24 July 2018

Philippe H.

Position: Director

Appointed: 25 February 2015

Resigned: 22 December 2017

Didier L.

Position: Director

Appointed: 02 May 2013

Resigned: 27 February 2015

Nigel H.

Position: Director

Appointed: 11 April 2013

Resigned: 15 September 2014

Valerie H.

Position: Secretary

Appointed: 03 July 2007

Resigned: 11 April 2013

Maryse E.

Position: Director

Appointed: 03 July 2007

Resigned: 11 April 2013

Jerome T.

Position: Director

Appointed: 17 May 2006

Resigned: 03 July 2007

Maryse E.

Position: Secretary

Appointed: 11 August 2005

Resigned: 03 July 2007

Christopher N.

Position: Director

Appointed: 22 December 2003

Resigned: 24 April 2006

Lesley G.

Position: Nominee Director

Appointed: 09 October 2003

Resigned: 09 October 2003

Valerie H.

Position: Director

Appointed: 09 October 2003

Resigned: 19 May 2006

Jean E.

Position: Secretary

Appointed: 09 October 2003

Resigned: 11 August 2005

Dorothy G.

Position: Nominee Secretary

Appointed: 09 October 2003

Resigned: 09 October 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Natural Distribution (Holdings) Limited from Ashford, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Natural Distribution (Holdings) Limited

Unit E Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04930401
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (26 pages)

Company search