Persons with significant control. Change date: 2023-10-12. Psc name: Snc-Lavalin (Gb) Limited. |
2023-11-21 |
View Report |
Change of name. Description: Company name changed snc-lavalin (GB) holdings LIMITED\certificate issued on 12/10/23. |
2023-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-29 |
View Report |
Accounts. Accounts type full. |
2023-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-04 |
View Report |
Accounts. Accounts type full. |
2022-09-30 |
View Report |
Accounts. Accounts type full. |
2021-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-29 |
View Report |
Officers. Appointment date: 2021-05-17. Officer name: Joanne Jarman. |
2021-05-20 |
View Report |
Officers. Termination date: 2021-05-17. Officer name: Mark Stephen Anderson. |
2021-05-20 |
View Report |
Persons with significant control. Psc name: Snc-Lavalin (Gb) Limited. Notification date: 2017-04-08. |
2021-05-13 |
View Report |
Persons with significant control. Withdrawal date: 2021-05-13. |
2021-05-13 |
View Report |
Address. New address: Woodcote Grove Ashley Road Epsom Surrey KT18 5BW. |
2021-03-22 |
View Report |
Accounts. Accounts type full. |
2020-10-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-12 |
View Report |
Officers. Officer name: Arden Furlotte. Termination date: 2020-09-08. |
2020-09-23 |
View Report |
Capital. Description: Statement by Directors. |
2019-11-27 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-11-27 |
View Report |
Insolvency. Description: Solvency Statement dated 27/11/19. |
2019-11-27 |
View Report |
Resolution. Description: Resolutions. |
2019-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-04 |
View Report |
Accounts. Accounts type full. |
2019-09-23 |
View Report |
Capital. Capital allotment shares. |
2018-12-24 |
View Report |
Resolution. Description: Resolutions. |
2018-12-20 |
View Report |
Accounts. Accounts type full. |
2018-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-02 |
View Report |
Resolution. Description: Resolutions. |
2018-09-30 |
View Report |
Capital. Capital allotment shares. |
2018-09-28 |
View Report |
Officers. Appointment date: 2018-07-26. Officer name: Mr Elliot Michael Nobelen. |
2018-08-09 |
View Report |
Officers. Officer name: Mrs Louise Mary Mcallister. Appointment date: 2018-07-26. |
2018-08-09 |
View Report |
Officers. Officer name: Mr Simon Glenister Cole. Appointment date: 2018-07-18. |
2018-07-26 |
View Report |
Officers. Termination date: 2018-07-18. Officer name: Hetal Patel. |
2018-07-26 |
View Report |
Address. New address: Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL. |
2018-06-13 |
View Report |
Address. New address: Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL. |
2018-06-13 |
View Report |
Address. New address: Woodcote Grove Ashley Road Epsom Surrey KT18 5BW. Change date: 2018-06-13. Old address: 9a Devonshire Square 5th Floor London EC2M 4YN United Kingdom. |
2018-06-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-20 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-04-20 |
View Report |
Persons with significant control. Psc name: Norose Company Secretarial Services Limited. Cessation date: 2017-04-07. |
2018-04-18 |
View Report |
Officers. Officer name: Heath Stewart Drewett. Termination date: 2017-12-15. |
2017-12-18 |
View Report |
Capital. Capital allotment shares. |
2017-10-13 |
View Report |
Resolution. Description: Resolutions. |
2017-10-13 |
View Report |
Officers. Appointment date: 2017-08-03. Officer name: Mr Mark Stephen Anderson. |
2017-08-17 |
View Report |
Officers. Appointment date: 2017-08-03. Officer name: Mr Heath Stewart Drewett. |
2017-08-17 |
View Report |
Officers. Termination date: 2017-08-03. Officer name: Christian Brown. |
2017-08-17 |
View Report |
Officers. Termination date: 2017-08-03. Officer name: Sylvain Girard. |
2017-08-17 |
View Report |
Officers. Officer name: Sylvain Girard. Termination date: 2017-08-03. |
2017-08-17 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-07-05 |
View Report |
Officers. Termination date: 2017-04-07. Officer name: Norose Company Secretarial Services Limited. |
2017-04-11 |
View Report |
Officers. Termination date: 2017-04-07. Officer name: Clive Weston. |
2017-04-11 |
View Report |
Officers. Appointment date: 2017-04-07. Officer name: Hetal Patel. |
2017-04-10 |
View Report |