SVB FINANCIAL GROUP UK LIMITED
LONDON SVB ALLIANT EUROPE LIMITED

Hellopages » Greater London » Islington » EC2A 1BR

Company number 05572575
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address ALPHABETA ALPHABETA, 14-18 FINSBURY SQUARE, LONDON, ENGLAND, EC2A 1BR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 7th Floor 41 Lothbury London England EC2P 2BP to Alphabeta Alphabeta 14-18 Finsbury Square London EC2A 1BR on 16 February 2016. The most likely internet sites of SVB FINANCIAL GROUP UK LIMITED are www.svbfinancialgroupuk.co.uk, and www.svb-financial-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Svb Financial Group Uk Limited is a Private Limited Company. The company registration number is 05572575. Svb Financial Group Uk Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Svb Financial Group Uk Limited is Alphabeta Alphabeta 14 18 Finsbury Square London England Ec2a 1br. . WATTS, Jim is a Secretary of the company. COX, Philip is a Director of the company. HEWITT, Gavin Paul is a Director of the company. WALLACE, Emma is a Director of the company. WRIGHT, Ian is a Director of the company. Secretary BILLINGTON, Toby has been resigned. Secretary EBERLE, Stephan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECKER, Gregory has been resigned. Director BECKER, Gregory has been resigned. Director DENT, Mary, Director has been resigned. Director KETSDEVER, David has been resigned. Director KIRBY, Christopher has been resigned. Director SALMON, Edward Fenn has been resigned. Director SANTORO, Brenda has been resigned. Director STARK, John Jenkins has been resigned. Director STREET, Shawn has been resigned. Director TSAO, Andrew has been resigned. Director VERISSMO, Marc has been resigned. Director WALLACE, Bruce has been resigned. Director WILCOX, Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WATTS, Jim
Appointed Date: 05 July 2011

Director
COX, Philip
Appointed Date: 02 December 2009
59 years old

Director
HEWITT, Gavin Paul
Appointed Date: 16 December 2015
46 years old

Director
WALLACE, Emma
Appointed Date: 16 December 2015
42 years old

Director
WRIGHT, Ian
Appointed Date: 16 December 2015
60 years old

Resigned Directors

Secretary
BILLINGTON, Toby
Resigned: 01 October 2010
Appointed Date: 11 August 2010

Secretary
EBERLE, Stephan
Resigned: 05 July 2011
Appointed Date: 23 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

Director
BECKER, Gregory
Resigned: 05 July 2011
Appointed Date: 28 May 2009
58 years old

Director
BECKER, Gregory
Resigned: 22 November 2006
Appointed Date: 23 September 2005
58 years old

Director
DENT, Mary, Director
Resigned: 28 May 2009
Appointed Date: 23 July 2008
63 years old

Director
KETSDEVER, David
Resigned: 13 July 2007
Appointed Date: 23 September 2005
60 years old

Director
KIRBY, Christopher
Resigned: 31 October 2007
Appointed Date: 31 January 2006
75 years old

Director
SALMON, Edward Fenn
Resigned: 28 February 2014
Appointed Date: 05 July 2011
47 years old

Director
SANTORO, Brenda
Resigned: 05 July 2011
Appointed Date: 28 May 2009
64 years old

Director
STARK, John Jenkins
Resigned: 30 April 2007
Appointed Date: 23 September 2005
74 years old

Director
STREET, Shawn
Resigned: 16 December 2015
Appointed Date: 23 July 2008
58 years old

Director
TSAO, Andrew
Resigned: 02 December 2009
Appointed Date: 23 July 2008
62 years old

Director
VERISSMO, Marc
Resigned: 23 July 2008
Appointed Date: 23 September 2005
69 years old

Director
WALLACE, Bruce
Resigned: 15 December 2015
Appointed Date: 05 July 2011
61 years old

Director
WILCOX, Kenneth
Resigned: 28 May 2009
Appointed Date: 23 September 2005
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

Persons With Significant Control

Svb Financial Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SVB FINANCIAL GROUP UK LIMITED Events

21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Jun 2016
Full accounts made up to 31 December 2015
16 Feb 2016
Registered office address changed from 7th Floor 41 Lothbury London England EC2P 2BP to Alphabeta Alphabeta 14-18 Finsbury Square London EC2A 1BR on 16 February 2016
18 Dec 2015
Appointment of Emma Wallace as a director on 16 December 2015
18 Dec 2015
Appointment of Mr Ian Wright as a director on 16 December 2015
...
... and 66 more events
29 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

29 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

23 Sep 2005
Secretary resigned
23 Sep 2005
Director resigned
23 Sep 2005
Incorporation

SVB FINANCIAL GROUP UK LIMITED Charges

28 March 2006
Rent deposit deed
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Ringdove Properties Limited
Description: The deposit balance being £62,489.00.