SVP 2012 LIMITED
WORCESTER STONE VENTURE PARTNERS LIMITED PGL (106) LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 07462627
Status Active
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of SVP 2012 LIMITED are www.svp2012.co.uk, and www.svp-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Svp 2012 Limited is a Private Limited Company. The company registration number is 07462627. Svp 2012 Limited has been working since 07 December 2010. The present status of the company is Active. The registered address of Svp 2012 Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . THE WHITTINGTON PARTNERSHIP LLP is a Secretary of the company. BAIRD, Stewart John is a Director of the company. BARKER, Andrew Martin is a Director of the company. Secretary PEMBERSTONE (SECRETARIES) LIMITED has been resigned. Director REYNOLDS, Mark Andrew has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Appointed Date: 22 October 2012

Director
BAIRD, Stewart John
Appointed Date: 22 October 2012
54 years old

Director
BARKER, Andrew Martin
Appointed Date: 22 October 2012
60 years old

Resigned Directors

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Resigned: 22 October 2012
Appointed Date: 07 December 2010

Director
REYNOLDS, Mark Andrew
Resigned: 19 March 2014
Appointed Date: 07 December 2010
58 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 22 October 2012
Appointed Date: 07 December 2010

Persons With Significant Control

Stone Venture Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SVP 2012 LIMITED Events

22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
24 Oct 2016
Total exemption full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

12 Oct 2015
Total exemption full accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 18 more events
22 Oct 2012
Company name changed pgl (106) LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19

22 Oct 2012
Change of name notice
05 Sep 2012
Accounts for a dormant company made up to 31 December 2011
19 Jan 2012
Annual return made up to 7 December 2011 with full list of shareholders
07 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted