Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVISION PLC
Company Information for

SERVISION PLC

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
05143241
Public Limited Company
Liquidation

Company Overview

About Servision Plc
SERVISION PLC was founded on 2004-06-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Servision Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SERVISION PLC
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in SW1Y
 
Previous Names
FORSTERS SHELFCO 202 LIMITED22/06/2004
Filing Information
Company Number 05143241
Company ID Number 05143241
Date formed 2004-06-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/06/2018
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts GROUP
Last Datalog update: 2018-10-04 09:42:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVISION PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SERVISION PLC
The following companies were found which have the same name as SERVISION PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVISION CORPORATION 1701 WEST HILLSBORO BOULEVARD DEERFIELD BEACH FL 33442 Active Company formed on the 1996-05-20
SERVISION PTY LIMITED Active Company formed on the 2017-05-30
SERVISION PTY LIMITED VIC 3168 Active Company formed on the 2017-05-30
SERVISION TECHNOLOGIES LIMITED 341, ENTERPRISE HOUSE STYAL ROAD MANCHESTER LANCASHIRE M22 5LG Active - Proposal to Strike off Company formed on the 2018-06-29
SERVISION INCORPORATED California Unknown
SERVISION CORPORATION New Jersey Unknown
SERVISIONUK LIMITED LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Liquidation Company formed on the 2015-09-18

Company Officers of SERVISION PLC

Current Directors
Officer Role Date Appointed
EITAN TZITZ YANUV
Company Secretary 2006-03-08
ANTONY FABIAN LEGGE
Director 2016-08-01
CHAIM LEVY
Director 2004-07-20
GIDEON TAHAN
Director 2004-06-17
EITAN TZITZ YANUV
Director 2004-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2005-07-05 2006-03-08
NATHAN ANTHONY STEINBERG
Company Secretary 2004-12-14 2005-07-05
KENNETH WALTER GRAY
Director 2004-07-20 2005-06-09
NATHAN ANTHONY STEINBERG
Director 2004-12-14 2005-05-26
GIDEON TAHAN
Company Secretary 2004-06-17 2004-07-20
FORSTERS SECRETARIES LIMITED
Company Secretary 2004-06-02 2004-06-17
PHILIPPA SARAH HOLLAND MUMFORD
Director 2004-06-02 2004-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2018 FROM COMMONWEALTH HOUSE, 55-58 PALL MALL LONDON SW1Y 5JH ENGLAND
2017-09-01RES01ADOPT ARTICLES 24/08/2017
2017-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1421954.615
2017-07-05SH0125/05/17 STATEMENT OF CAPITAL GBP 1421954.615
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2017 FROM QUADRANT HOUSE 55-58 PALL MALL LONDON SW1Y 5JH
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1350876.12
2017-03-17SH0101/03/17 STATEMENT OF CAPITAL GBP 1350876.12
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1268402.125
2016-12-30AR0102/06/16 NO MEMBER LIST
2016-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-12-29AD02SAIL ADDRESS CREATED
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAIM LEVY / 02/06/2016
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GIDEON TAHAN / 02/06/2016
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EITAN TZITZ YANUV / 02/06/2016
2016-12-13AP01DIRECTOR APPOINTED MR ANTONY FABIAN LEGGE
2016-08-10RES13RE-APPOINT AUDITORS RE-APPOINT A DIRECTOR 26/07/2016
2016-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-08RP04SECOND FILING WITH MUD 02/06/15 FOR FORM AR01
2016-04-08ANNOTATIONClarification
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM, C/O ADAMS & REMERS LLP DUKES COURT, 32 DUKE STREET ST JAMES'S, LONDON, SW1Y 6DF
2016-03-10SH0127/11/15 STATEMENT OF CAPITAL GBP 1087963.57
2016-03-10SH0101/10/15 STATEMENT OF CAPITAL GBP 1268402.13
2016-03-09ANNOTATIONClarification
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2015-09-23AR0102/06/15 NO MEMBER LIST
2015-09-23AR0102/06/15 NO MEMBER LIST
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 911510.98
2015-09-01SH0123/07/15 STATEMENT OF CAPITAL GBP 911510.98
2015-09-01SH0129/05/15 STATEMENT OF CAPITAL GBP 882664.83
2015-09-01SH0104/09/14 STATEMENT OF CAPITAL GBP 707294.25
2015-09-01SH0121/07/14 STATEMENT OF CAPITAL GBP 686596.47
2015-09-01SH0123/07/15 STATEMENT OF CAPITAL GBP 911510.98
2015-08-06RES13OTHER COMPANY BUSINESS 30/07/2015
2015-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 566549.44
2014-10-27AR0102/06/14 BULK LIST
2014-08-12RES13GENERAL BUSINESS 30/07/2014
2014-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-08RES13COMPANY BUSINESS 05/08/2013
2013-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-08SH0127/12/12 STATEMENT OF CAPITAL GBP 553073.83
2013-08-08SH0111/02/13 STATEMENT OF CAPITAL GBP 554049.44
2013-08-08SH0101/02/11 STATEMENT OF CAPITAL GBP 499770.64
2013-08-08SH0131/12/09 STATEMENT OF CAPITAL GBP 421645.64
2013-08-08SH0127/10/09 STATEMENT OF CAPITAL GBP 394245.635
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-06LATEST SOC06/06/13 STATEMENT OF CAPITAL;GBP 554049.435
2013-06-06AR0102/06/13 NO MEMBER LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EITAN TZITZ YANUV / 06/08/2012
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GIDEON TAHAN / 06/08/2012
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAIM LEVY / 06/08/2012
2012-08-06AR0102/06/12 NO CHANGES
2012-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / EITAN TZITZ YANUV / 20/07/2012
2012-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-28AR0102/06/11 BULK LIST
2011-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 4TH FLOOR 70 GRAYS INN ROAD LONDON WC1X 8BT
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM, 4TH FLOOR, 70 GRAYS INN ROAD, LONDON, WC1X 8BT
2010-08-11RES13DIR RE-ELECTION 29/07/2010
2010-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-05AR0102/06/10 BULK LIST
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0102/06/09 BULK LIST
2009-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-12363aRETURN MADE UP TO 02/06/08; BULK LIST AVAILABLE SEPARATELY
2008-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-06RES13RE APPOINT DIRECTOR AND OTHER COMPANY BUSINESS 04/08/2008
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-1688(2)RAD 27/07/07--------- £ SI 1883333@.01=18833 £ IC 228903/247736
2007-09-10363sRETURN MADE UP TO 02/06/06; BULK LIST AVAILABLE SEPARATELY
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/07
2007-09-10363sRETURN MADE UP TO 02/06/07; BULK LIST AVAILABLE SEPARATELY
2007-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 90 GLOUCESTER PLACE LONDON W1U 6EH
2007-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-15123NC INC ALREADY ADJUSTED 07/08/06
2006-08-15RES13SECURITIES 07/08/06
2006-08-15RES04£ NC 301000/500000 07/08
2006-03-13288bSECRETARY RESIGNED
2005-09-22363sRETURN MADE UP TO 02/06/05; BULK LIST AVAILABLE SEPARATELY
2005-09-01288bSECRETARY RESIGNED
2005-09-01288aNEW SECRETARY APPOINTED
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 2ND FLOOR MANSFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR
2005-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-06288bDIRECTOR RESIGNED
2005-06-30244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-06288bDIRECTOR RESIGNED
2005-01-24225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-22288bSECRETARY RESIGNED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 67 GROSVENOR STREET LONDON W1K 3JN
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SERVISION PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-31
Resolution2018-07-31
Meetings o2018-07-06
Fines / Sanctions
No fines or sanctions have been issued against SERVISION PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SERVISION PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SERVISION PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SERVISION PLC
Trademarks
We have not found any records of SERVISION PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVISION PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SERVISION PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SERVISION PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySERVISION PLCEvent Date2018-07-31
Name of Company: SERVISION PLC Company Number: 05143241 Nature of Business: Activities of head offices Registered office: 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB Type of Liquidati…
 
Initiating party Event TypeResolution
Defending partySERVISION PLCEvent Date2018-07-31
 
Initiating party Event TypeMeetings o
Defending partySERVISION PLCEvent Date2018-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVISION PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVISION PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SEV
Listed Since 31-Dec-04
Market Sector Electronic & Electrical Equipment
Market Sub Sector Electrical Components & Equipment
Market Capitalisation £1.21573M
Shares Issues 51,188,602.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1