Survitec Acquisition Company Limited

DataGardener
survitec acquisition company limited
live
Large Enterprise

Survitec Acquisition Company Limited

09333067Private Limited With Share Capital

Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, CH411LF
Incorporated

28/11/2014

Company Age

11 years

Directors

6

Employees

3,540

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Survitec Acquisition Company Limited (09333067) is a private limited with share capital incorporated on 28/11/2014 (11 years old) and registered in birkenhead, CH411LF. The company operates under SIC code 70100 and is classified as Large Enterprise.

Survitec acquisition company limited is a company based out of 1-5 beaufort road beaufort road, birkenhead, united kingdom.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 28/11/2014
CH411LF
3,540 employees

Financial Overview

Total Assets

£554.39M

Liabilities

£584.32M

Net Assets

£-29.94M

Turnover

£527.30M

Cash

£50.26M

Key Metrics

3,540

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

99
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2026
Memorandum Articles
Category:Incorporation
Date:18-12-2025
Resolution
Category:Resolution
Date:18-12-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-12-2025
Legacy
Category:Capital
Date:17-12-2025
Legacy
Category:Insolvency
Date:17-12-2025
Resolution
Category:Resolution
Date:17-12-2025
Capital Allotment Shares
Category:Capital
Date:15-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Group
Category:Accounts
Date:25-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2024
Accounts With Accounts Type Group
Category:Accounts
Date:08-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2023
Accounts With Accounts Type Group
Category:Accounts
Date:21-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:22-04-2022
Capital Allotment Shares
Category:Capital
Date:13-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:22-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:03-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:19-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Legacy
Category:Miscellaneous
Date:25-01-2019
Legacy
Category:Miscellaneous
Date:25-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:08-09-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:15-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2015
Capital Allotment Shares
Category:Capital
Date:20-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2015
Memorandum Articles
Category:Incorporation
Date:19-12-2014
Resolution
Category:Resolution
Date:19-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-12-2014
Incorporation Company
Category:Incorporation
Date:28-11-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date23/04/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, Ch41 1Lf, CH411LFRegistered
Unit A, Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, Cheshire, CH651AX

Contact

01516529151
Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, CH411LF