SPL SERVICES LIMITED - FELTHAM
Company Profile | Company Filings |
Overview
SPL SERVICES LIMITED is a Private Limited Company from FELTHAM ENGLAND and has the status: Active.
SPL SERVICES LIMITED was incorporated 16 years ago on 23/07/2007 and has the registered number: 06321669. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SPL SERVICES LIMITED was incorporated 16 years ago on 23/07/2007 and has the registered number: 06321669. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SPL SERVICES LIMITED - FELTHAM
This company is listed in the following categories:
52290 - Other transportation support activities
52290 - Other transportation support activities
53201 - Licensed carriers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
APOLLO HOUSE
FELTHAM
TW13 7HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/07/2023 | 06/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TANGI PIERRICK TREMORIN | Apr 1975 | French | Director | 2021-06-21 | CURRENT |
MR DAVID WHITAKER | Oct 1965 | British | Director | 2022-12-05 | CURRENT |
MR MANISH ENDRAWADAN JOSHI | Jun 1968 | British | Director | 2013-08-28 UNTIL 2016-08-03 | RESIGNED |
CAROLINE MARY BROOKS | Jul 1961 | British | Secretary | 2007-07-27 UNTIL 2008-08-31 | RESIGNED |
MR MATTHEW JOHN HASNIP | Nov 1971 | English | Director | 2016-04-08 UNTIL 2020-07-30 | RESIGNED |
MS YULIYA VERIK | Feb 1981 | French | Director | 2021-06-21 UNTIL 2022-12-29 | RESIGNED |
DOCTOR JOSEPH WILSON TOTTEN | Apr 1955 | British | Director | 2015-04-20 UNTIL 2016-02-09 | RESIGNED |
ARCHIBALD THOMAS JAMES THOMSON | Dec 1949 | British | Director | 2008-08-14 UNTIL 2013-08-28 | RESIGNED |
CEDRIC PICAUD | Dec 1974 | French | Director | 2016-02-09 UNTIL 2021-06-21 | RESIGNED |
CEDRIC PICAUD | Dec 1974 | French | Director | 2016-02-09 UNTIL 2021-06-21 | RESIGNED |
MR IAIN ALASDAIR MCLEISH | Sep 1961 | British | Director | 2013-08-28 UNTIL 2018-05-18 | RESIGNED |
7SIDE NOMINEES LIMITED | Corporate Director | 2007-07-23 UNTIL 2007-07-27 | RESIGNED | ||
CAROLE GILES | Jan 1987 | French | Director | 2016-02-09 UNTIL 2018-07-20 | RESIGNED |
CAROLE GILES | Jan 1987 | French | Director | 2016-02-09 UNTIL 2018-07-20 | RESIGNED |
GUILLAUME CHEVILLON | Apr 1981 | French | Director | 2016-02-09 UNTIL 2021-06-21 | RESIGNED |
MR NICHOLAS TERENCE BUTCHER | Feb 1947 | British | Director | 2012-08-22 UNTIL 2013-08-28 | RESIGNED |
CLIVE JOHN BRYANT | May 1959 | British | Director | 2008-08-14 UNTIL 2014-04-30 | RESIGNED |
CAROLINE MARY BROOKS | Jul 1961 | British | Director | 2007-07-27 UNTIL 2008-08-31 | RESIGNED |
PAUL ANTHONY BALKWELL | Oct 1962 | British | Director | 2007-07-27 UNTIL 2013-05-30 | RESIGNED |
7SIDE SECRETARIAL LIMITED | Corporate Secretary | 2007-07-23 UNTIL 2007-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cryoport Inc | 2020-10-01 | Tennessee |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm |
|
Cryo International Sa | 2020-06-30 - 2021-08-10 | Bobibny | Ownership of shares 75 to 100 percent | |
Air Liquide Sa | 2016-04-06 - 2020-10-01 | Paris |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cryo International | 2016-04-06 - 2016-04-06 | Paris | Ownership of shares 75 to 100 percent |