SHOPVOLUTION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5BB

Company number 07431086
Status Active
Incorporation Date 5 November 2010
Company Type Private Limited Company
Address 131-151 GREAT TITCHFIELD STREET, LONDON, LONDON, ENGLAND, W1W 5BB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Previous accounting period shortened from 30 April 2017 to 31 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 31 January 2017 GBP 31,977.62 . The most likely internet sites of SHOPVOLUTION LIMITED are www.shopvolution.co.uk, and www.shopvolution.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Shopvolution Limited is a Private Limited Company. The company registration number is 07431086. Shopvolution Limited has been working since 05 November 2010. The present status of the company is Active. The registered address of Shopvolution Limited is 131 151 Great Titchfield Street London London England W1w 5bb. . DENIS, Corinne Therese is a Director of the company. GAVEAU, Nathalie Laurence is a Director of the company. SFEZ, Fabien Joseph is a Director of the company. ZEIN, Dalila is a Director of the company. PROVESTIS is a Director of the company. Director ADELMAN, Evan Aaron has been resigned. Director BIRT, Lord Baron John has been resigned. Director ENTENMANN, Mathias Wilhelm Dietrich has been resigned. Director FLEETWOOD HOEFT, Diane has been resigned. Director GIRARD, Marie-Barbe Julie Pensee has been resigned. Director KIM, Hoon has been resigned. Director LIVINGSTONE, Ian has been resigned. Director C M A CHRISTIAN MAVRIN ASSOCIE has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DENIS, Corinne Therese
Appointed Date: 31 January 2017
70 years old

Director
GAVEAU, Nathalie Laurence
Appointed Date: 05 November 2010
50 years old

Director
SFEZ, Fabien Joseph
Appointed Date: 31 January 2017
66 years old

Director
ZEIN, Dalila
Appointed Date: 31 January 2017
50 years old

Director
PROVESTIS
Appointed Date: 13 December 2012

Resigned Directors

Director
ADELMAN, Evan Aaron
Resigned: 31 January 2017
Appointed Date: 20 December 2010
49 years old

Director
BIRT, Lord Baron John
Resigned: 31 January 2017
Appointed Date: 13 December 2012
80 years old

Director
ENTENMANN, Mathias Wilhelm Dietrich
Resigned: 01 April 2016
Appointed Date: 13 December 2012
58 years old

Director
FLEETWOOD HOEFT, Diane
Resigned: 28 October 2011
Appointed Date: 20 December 2010
46 years old

Director
GIRARD, Marie-Barbe Julie Pensee
Resigned: 31 January 2017
Appointed Date: 20 December 2010
51 years old

Director
KIM, Hoon
Resigned: 31 January 2017
Appointed Date: 08 August 2011
44 years old

Director
LIVINGSTONE, Ian
Resigned: 31 January 2017
Appointed Date: 13 December 2012
75 years old

Director
C M A CHRISTIAN MAVRIN ASSOCIE
Resigned: 31 January 2017
Appointed Date: 13 December 2012

Persons With Significant Control

Mr Daniel Bernard
Notified on: 6 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nathalie Laurence Gaveau
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOPVOLUTION LIMITED Events

10 Mar 2017
Previous accounting period shortened from 30 April 2017 to 31 December 2016
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 31,977.62

09 Feb 2017
Appointment of Ms Dalila Zein as a director on 31 January 2017
09 Feb 2017
Appointment of Mr Fabien Joseph Sfez as a director on 31 January 2017
...
... and 47 more events
13 Jan 2011
Current accounting period extended from 30 November 2011 to 30 April 2012
13 Jan 2011
Statement of capital following an allotment of shares on 20 December 2010
  • GBP 2,564

13 Jan 2011
Sub-division of shares on 20 December 2010
13 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub div 20/12/2010
  • RES10 ‐ Resolution of allotment of securities

05 Nov 2010
Incorporation

SHOPVOLUTION LIMITED Charges

4 September 2012
Rent security deposit deed
Delivered: 11 September 2012
Status: Satisfied on 27 January 2017
Persons entitled: Imperial Resources S.A.
Description: With full title guarantee the interest in the deposit and…
16 June 2011
Rent deposit deed
Delivered: 18 June 2011
Status: Satisfied on 27 January 2017
Persons entitled: Imperial Resources S.A.
Description: The companys interest in the deposit and the deposit…