Company NameSurvitec Group International Limited
Company StatusActive
Company Number08375460
CategoryPrivate Limited Company
Incorporation Date25 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 NameDominic Owen Cartwright
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleExecutive Managing Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameJean-Francois Bayard Vingre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2024(11 years after company formation)
Appointment Duration3 months
RoleChief Financial Officer
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
Appointed25 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
Appointed25 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
Appointed25 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
Appointed25 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
Appointed25 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
Appointed13 May 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2019)
RoleChief Operations Officer
Country of ResidenceNorthern Ireland
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 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 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 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)
RoleFinancial Director
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMrs Louise 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 NameMiss Justine 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 Martin Brian Varley Whittaker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales

Contact

Websitesurvitecgroup.com
Email address[email protected]

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

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

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
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

16 February 2024Accounts for a dormant company made up to 31 December 2023 (5 pages)
1 February 2024Appointment of Jean-Francois Bayard Vingre as a director on 31 January 2024 (2 pages)
25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
7 November 2023Appointment of Dominic Owen Cartwright as a director on 7 November 2023 (2 pages)
21 August 2023Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 21 August 2023 (1 page)
24 July 2023Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page)
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)
3 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
15 November 2022Appointment of Mr Martin Brian Varley Whittaker as a director on 10 November 2022 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 September 2022Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages)
7 July 2022Change of details for Survitec Group Limited as a person with significant control on 7 July 2022 (2 pages)
2 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Suketu Kishor Devani as a director on 26 January 2022 (1 page)
27 January 2022Appointment of Mr Claude Husain Sada as a director on 26 January 2022 (2 pages)
16 September 2021Termination of appointment of Justine Koren Heeley as a director on 8 September 2021 (1 page)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 August 2020Satisfaction of charge 083754600001 in full (1 page)
28 August 2020Satisfaction of charge 083754600002 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 Miss Justine Koren Heeley as a director on 13 July 2020 (2 pages)
9 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 Mrs Louise Ellen Mcclelland as a director on 3 April 2020 (2 pages)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 November 2019Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 May 2019Appointment of Mr Ross Wilkinson as a director on 14 May 2019 (2 pages)
24 May 2019Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 14 May 2019 (1 page)
24 May 2019Termination of appointment of James Edward Macgregor Drummond as a director on 14 May 2019 (1 page)
23 May 2019Appointment of Mr Suketu Kishor Devani as a director on 14 May 2019 (2 pages)
22 May 2019Appointment of Ms Leanne Margaret Millar as a director on 14 May 2019 (2 pages)
30 April 2019Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page)
13 February 2019Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 January 2019Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages)
11 January 2019Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page)
3 January 2019Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 August 2018Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page)
23 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 October 2016Director's details changed for Mr Cyril Stocker on 6 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Cyril Stocker on 6 October 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (12 pages)
21 December 2015Full accounts made up to 31 March 2015 (12 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)
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)
13 May 2015Appointment of Mr Cyril Stocker as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Cyril Stocker as a director on 13 May 2015 (2 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 25 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 25 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 (11 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 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 2014Director's details changed for Mr Christopher Gregory Taylor 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 Brian Mark Stringer 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 Simon Benedict Withey 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 25 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 25 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)
14 August 2013Registration of charge 083754600002 (48 pages)
14 August 2013Registration of charge 083754600002 (48 pages)
13 August 2013Memorandum and Articles of Association (24 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2013Memorandum and Articles of Association (24 pages)
2 May 2013Registration of charge 083754600001 (16 pages)
2 May 2013Registration of charge 083754600001 (16 pages)
25 January 2013Incorporation (33 pages)
25 January 2013Incorporation (33 pages)