Survitec Group Holdco Limited

DataGardener
live
Unknown

Survitec Group Holdco Limited

12382931Private Limited With Share Capital

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

02/01/2020

Company Age

6 years

Directors

5

Employees

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Survitec Group Holdco Limited (12382931) is a private limited with share capital incorporated on 02/01/2020 (6 years old) and registered in birkenhead, CH411LF. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 02/01/2020
CH411LF

Financial Overview

Total Assets

£273.65M

Liabilities

£381.31M

Net Assets

£-107.66M

Est. Turnover

£16.44M

AI Estimated
Unreported
Cash

£6.0K

Key Metrics

5

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

84
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2026
Memorandum Articles
Category:Incorporation
Date:18-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2025
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
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
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-07-2025
Legacy
Category:Accounts
Date:11-07-2025
Legacy
Category:Other
Date:11-07-2025
Legacy
Category:Other
Date:11-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-08-2024
Legacy
Category:Accounts
Date:20-08-2024
Legacy
Category:Other
Date:20-08-2024
Legacy
Category:Other
Date:20-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-11-2023
Legacy
Category:Accounts
Date:16-11-2023
Legacy
Category:Other
Date:16-11-2023
Legacy
Category:Accounts
Date:02-11-2023
Legacy
Category:Other
Date:02-11-2023
Legacy
Category:Other
Date:02-11-2023
Legacy
Category:Accounts
Date:19-09-2023
Legacy
Category:Other
Date:19-09-2023
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:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2023
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:03-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-10-2022
Legacy
Category:Other
Date:13-10-2022
Legacy
Category:Accounts
Date:13-10-2022
Resolution
Category:Resolution
Date:12-10-2022
Legacy
Category:Other
Date:29-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-01-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-01-2022
Capital Allotment Shares
Category:Capital
Date:13-01-2022
Capital Allotment Shares
Category:Capital
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-06-2021
Legacy
Category:Other
Date:11-06-2021
Legacy
Category:Accounts
Date:14-05-2021
Legacy
Category:Other
Date:13-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2021
Resolution
Category:Resolution
Date:11-04-2021
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:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2020
Resolution
Category:Resolution
Date:07-02-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-01-2020
Incorporation Company
Category:Incorporation
Date:02-01-2020

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date09/07/2025
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

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