SUVANA LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 07702775
Status Active
Incorporation Date 13 July 2011
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Thomas Rosser on 7 October 2016; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SUVANA LIMITED are www.suvana.co.uk, and www.suvana.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suvana Limited is a Private Limited Company. The company registration number is 07702775. Suvana Limited has been working since 13 July 2011. The present status of the company is Active. The registered address of Suvana Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. GOSS, Samuel is a Director of the company. LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Director LA LOGGIA, Giuseppe, Dr has been resigned. Director LATHAM, Paul Stephen has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
GOSS, Samuel
Appointed Date: 20 June 2016
48 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
ROSSER, Thomas
Appointed Date: 20 June 2016
40 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 15 March 2012

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Secretary
WHITTEN, Celia Linda
Resigned: 15 March 2012
Appointed Date: 13 July 2011

Director
LA LOGGIA, Giuseppe, Dr
Resigned: 19 June 2015
Appointed Date: 03 February 2014
49 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 13 July 2011
68 years old

Director
SETCHELL, Matthew George
Resigned: 20 June 2016
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 30 July 2013
59 years old

Director
OCS SERVICES LIMITED
Resigned: 20 June 2016
Appointed Date: 19 June 2015

Director
OCS SERVICES LIMITED
Resigned: 30 July 2013
Appointed Date: 13 July 2011

Persons With Significant Control

Octopus Investments Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUVANA LIMITED Events

19 Oct 2016
Director's details changed for Thomas Rosser on 7 October 2016
25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Appointment of Samuel Goss as a director on 20 June 2016
20 Jun 2016
Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
...
... and 41 more events
06 Jun 2012
Registered office address changed from 20 Old Bailey London EC4M 7AN England on 6 June 2012
15 Mar 2012
Appointment of Tracey Jane Spevack as a secretary
15 Mar 2012
Termination of appointment of Celia Whitten as a secretary
09 Aug 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
13 Jul 2011
Incorporation

SUVANA LIMITED Charges

23 December 2015
Charge code 0770 2775 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
23 December 2015
Charge code 0770 2775 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Fern Trading Limited (The'security Trustee')
Description: Contains fixed charge…
8 November 2013
Charge code 0770 2775 0001
Delivered: 22 November 2013
Status: Satisfied on 21 December 2015
Persons entitled: Fern Trading Limited
Description: All freehold and leasehold property of the company and all…