SAVIVA CAPITAL LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2022-01-11 View Report
Persons with significant control. Cessation date: 2021-04-17. Psc name: Bryan Anthony Thornton. 2021-04-19 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Officers. Appointment date: 2021-04-17. Officer name: Mr Saifur Nawaz Chowdhury. 2021-04-19 View Report
Persons with significant control. Psc name: Saifur Nawaz Chowdhury. Notification date: 2021-04-17. 2021-04-17 View Report
Officers. Termination date: 2021-04-17. Officer name: Bryan Anthony Thornton. 2021-04-17 View Report
Address. New address: 79 Wellstead Road London E6 6DE. Change date: 2021-04-17. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. 2021-04-17 View Report
Officers. Appointment date: 2021-04-17. Officer name: Mr Saifur Chowdhury. 2021-04-17 View Report
Persons with significant control. Psc name: Bryan Anthony Thornton. Notification date: 2021-03-11. 2021-03-12 View Report
Confirmation statement. Statement with updates. 2021-03-12 View Report
Officers. Appointment date: 2021-03-11. Officer name: Mr Bryan Thornton. 2021-03-12 View Report
Address. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England. Change date: 2021-03-10. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. 2021-03-10 View Report
Officers. Termination date: 2021-02-12. Officer name: Peter Anthony Valaitis. 2021-03-10 View Report
Persons with significant control. Cessation date: 2021-02-12. Psc name: Peter Valaitis. 2021-03-10 View Report
Address. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England. Change date: 2021-02-12. 2021-02-12 View Report
Incorporation. Capital: GBP 1 2020-02-11 View Report