About

Registered Number: 02992782
Date of Incorporation: 21/11/1994 (30 years and 5 months ago)
Company Status: Administration
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Founded in 1994, Servecorp Ltd are based in London, it's status is listed as "Administration". We do not know the number of employees at the business. Weedon, Vivian William George Swales, White, Amanda Lesley are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Amanda Lesley 04 February 2000 16 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WEEDON, Vivian William George Swales 24 November 1994 04 February 2000 1

Filing History

Document Type Date
AM01 - N/A 17 July 2020
AD01 - Change of registered office address 17 July 2020
AD01 - Change of registered office address 17 July 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 16 January 2020
PARENT_ACC - N/A 16 January 2020
GUARANTEE2 - N/A 16 January 2020
AGREEMENT2 - N/A 16 January 2020
CS01 - N/A 21 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 07 October 2019
MR04 - N/A 02 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 November 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 22 December 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 18 January 2017
CS01 - N/A 28 November 2016
RESOLUTIONS - N/A 24 November 2016
MR01 - N/A 14 November 2016
AD01 - Change of registered office address 24 August 2016
AA01 - Change of accounting reference date 22 August 2016
AA01 - Change of accounting reference date 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AD01 - Change of registered office address 30 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
RP04 - N/A 10 December 2015
RP04 - N/A 10 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 03 November 2014
RESOLUTIONS - N/A 17 June 2014
RESOLUTIONS - N/A 17 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2014
RESOLUTIONS - N/A 16 June 2014
RESOLUTIONS - N/A 16 June 2014
SH08 - Notice of name or other designation of class of shares 16 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 24 September 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 01 December 2009
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 16 November 2006
287 - Change in situation or address of Registered Office 08 February 2006
395 - Particulars of a mortgage or charge 24 January 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 09 December 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
363s - Annual Return 20 December 2001
AUD - Auditor's letter of resignation 10 December 2001
225 - Change of Accounting Reference Date 23 November 2001
395 - Particulars of a mortgage or charge 30 March 2001
395 - Particulars of a mortgage or charge 17 February 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 24 March 2000
395 - Particulars of a mortgage or charge 24 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 27 July 1999
287 - Change in situation or address of Registered Office 19 April 1999
363a - Annual Return 08 December 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
AA - Annual Accounts 20 August 1998
287 - Change in situation or address of Registered Office 05 March 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 13 March 1997
395 - Particulars of a mortgage or charge 18 February 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 04 December 1995
395 - Particulars of a mortgage or charge 11 February 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 07 December 1994
RESOLUTIONS - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
287 - Change in situation or address of Registered Office 01 December 1994
NEWINC - New incorporation documents 21 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2016 Outstanding

N/A

Legal assignment 29 September 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 02 January 2009 Fully Satisfied

N/A

Floating charge (all assets) 02 January 2009 Fully Satisfied

N/A

Legal mortgage 23 January 2006 Fully Satisfied

N/A

Legal mortgage 07 December 2005 Fully Satisfied

N/A

Legal mortgage 26 March 2001 Fully Satisfied

N/A

Debenture 15 February 2001 Fully Satisfied

N/A

Debenture 17 February 2000 Fully Satisfied

N/A

Fixed and floating charge 31 January 1997 Fully Satisfied

N/A

Debenture 02 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.