Company NameSurvitec Global Solutions Limited
Company StatusActive
Company Number08374445
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Claude Husain Sada
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2022(9 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameRobert Steen Kledal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed31 March 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceDenmark
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr Julian Kendall Henley-Price
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(10 years, 2 months after company formation)
Appointment Duration1 year
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr Christopher Gregory Taylor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameSally Lewis
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr John Cyril George Stocker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2019)
RoleChief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMiss Susan Catherine Else
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Raymond Charles Alexandre Leclercq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2019(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMs Leanne Margaret Millar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2020)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Suketu Kishor Devani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,
StatusResigned
Appointed14 May 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Ross Wilkinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2020)
RoleVice President
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameLouise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2023)
RoleGroup Director Of Finance
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameJustine Koren Heeley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Mark Peter Cotton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS

Contact

Websitesurvitecgroup.com

Location

Registered AddressAviator Industrial Park
Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Survitec Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,015,158
Net Worth-£839,114
Cash£274,005
Current Liabilities£9,440,657

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

27 September 2022Delivered on: 7 October 2022
Persons entitled: Crédit Agricole Leasing & Factoring

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Credit Agricole Leasing & Factoring S.A.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2021Delivered on: 30 July 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 14 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
6 May 2016Delivered on: 9 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 18 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or other interest in property (each with a fair market value of more than £10,000,000) and any rights in intellectual property necessary or material for operation of its business. For more details, please refer to the instrument.
Outstanding
16 September 2013Delivered on: 17 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 14 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 June 2023Delivered on: 4 July 2023
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
23 April 2013Delivered on: 2 May 2013
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Agent and Trustee for the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
2 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
2 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (159 pages)
2 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (159 pages)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 July 2023Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page)
4 July 2023Registration of charge 083744450010, created on 29 June 2023 (41 pages)
11 April 2023Termination of appointment of Mark Peter Cotton as a director on 6 April 2023 (1 page)
11 April 2023Appointment of Mr Julian Henley-Price as a director on 6 April 2023 (2 pages)
31 March 2023Appointment of Robert Steen Kledal as a director on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page)
26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
13 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (5 pages)
12 October 2022Resolutions
  • RES13 ‐ S479A/ company business 31/03/2022
(6 pages)
7 October 2022Registration of charge 083744450009, created on 27 September 2022 (22 pages)
3 October 2022Registration of charge 083744450008, created on 30 September 2022 (19 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (161 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 September 2022Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages)
2 September 2022Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages)
27 January 2022Appointment of Mr Mark Peter Cotton as a director on 26 January 2022 (2 pages)
27 January 2022Appointment of Mr Claude Husain Sada as a director on 26 January 2022 (2 pages)
27 January 2022Termination of appointment of Suketu Kishor Devani as a director on 26 January 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
27 October 2021Director's details changed for Louisee Ellen Mcclelland on 27 October 2021 (2 pages)
16 September 2021Termination of appointment of Justine Koren Heeley as a director on 8 September 2021 (1 page)
30 July 2021Registration of charge 083744450007, created on 16 July 2021 (10 pages)
11 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (6 pages)
11 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages)
14 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
13 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 April 2021Satisfaction of charge 083744450004 in full (4 pages)
7 April 2021Satisfaction of charge 083744450006 in full (4 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (39 pages)
28 August 2020Satisfaction of charge 083744450001 in full (1 page)
28 August 2020Satisfaction of charge 083744450003 in full (1 page)
28 August 2020Satisfaction of charge 083744450002 in full (1 page)
26 August 2020Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page)
30 July 2020Appointment of Justine Koren Heeley as a director on 13 July 2020 (2 pages)
21 July 2020Termination of appointment of Ross Wilkinson as a director on 30 June 2020 (1 page)
1 May 2020Termination of appointment of Leanne Margaret Millar as a director on 30 April 2020 (1 page)
1 May 2020Appointment of Louisee Ellen Mcclelland as a director on 3 April 2020 (2 pages)
14 February 2020Registration of charge 083744450006, created on 7 February 2020 (74 pages)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
20 November 2019Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page)
29 October 2019Full accounts made up to 31 December 2018 (38 pages)
28 May 2019Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 14 May 2019 (1 page)
28 May 2019Appointment of Mr Ross Wilkinson as a director on 14 May 2019 (2 pages)
28 May 2019Termination of appointment of James Edward Macgregor Drummond as a director on 14 May 2019 (1 page)
28 May 2019Appointment of Ms Leanne Margaret Millar as a director on 14 May 2019 (2 pages)
23 May 2019Appointment of Mr Suketu Kishor Devani as a director on 14 May 2019 (2 pages)
9 May 2019Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page)
2 April 2019Full accounts made up to 31 December 2017 (34 pages)
13 February 2019Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page)
15 January 2019Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages)
16 August 2018Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page)
16 May 2018Satisfaction of charge 083744450005 in full (1 page)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Susan Catherine Else as a director on 7 February 2018 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (30 pages)
12 September 2017Full accounts made up to 31 December 2016 (30 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 June 2016Full accounts made up to 31 December 2015 (33 pages)
3 June 2016Full accounts made up to 31 December 2015 (33 pages)
9 May 2016Registration of charge 083744450005, created on 6 May 2016 (36 pages)
9 May 2016Registration of charge 083744450005, created on 6 May 2016 (36 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
21 December 2015Full accounts made up to 31 March 2015 (23 pages)
21 December 2015Full accounts made up to 31 March 2015 (23 pages)
15 September 2015Appointment of Miss Susan Catherine Else as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Miss Susan Catherine Else as a director on 15 September 2015 (2 pages)
9 September 2015Appointment of Mr John Cyril George Stocker as a director on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page)
9 September 2015Appointment of Mr John Cyril George Stocker as a director on 9 September 2015 (2 pages)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 May 2015Registration of charge 083744450004, created on 8 May 2015 (32 pages)
18 May 2015Registration of charge 083744450004, created on 8 May 2015 (32 pages)
18 May 2015Registration of charge 083744450004, created on 8 May 2015 (32 pages)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
22 July 2014Director's details changed for Mr Brian Mark Stringer on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Simon Benedict Withey on 22 July 2014 (2 pages)
22 July 2014Secretary's details changed for Sally Lewis on 22 July 2014 (1 page)
22 July 2014Director's details changed for Mr Simon Benedict Withey on 22 July 2014 (2 pages)
22 July 2014Secretary's details changed for Sally Lewis on 22 July 2014 (1 page)
22 July 2014Director's details changed for Mr Christopher Ralph Bates on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Christopher Gregory Taylor on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Christopher Ralph Bates on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Christopher Gregory Taylor on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Brian Mark Stringer on 22 July 2014 (2 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(7 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(7 pages)
13 January 2014Full accounts made up to 31 March 2013 (10 pages)
13 January 2014Full accounts made up to 31 March 2013 (10 pages)
9 January 2014Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
9 January 2014Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
17 September 2013Registration of charge 083744450003 (12 pages)
17 September 2013Registration of charge 083744450003 (12 pages)
14 August 2013Registration of charge 083744450002 (49 pages)
14 August 2013Registration of charge 083744450002 (49 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2013Memorandum and Articles of Association (24 pages)
13 August 2013Memorandum and Articles of Association (24 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 May 2013Registration of charge 083744450001 (15 pages)
2 May 2013Registration of charge 083744450001 (15 pages)
24 January 2013Incorporation (33 pages)
24 January 2013Incorporation (33 pages)