General information

Name:

Sterivert Ltd

Office Address:

3rd Floor 1 Dover Street W1S 4LD London

Number: 07304899

Incorporation date: 2010-07-05

Dissolution date: 2022-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the founding of Sterivert Limited, a firm which was located at 3rd Floor, 1 Dover Street in London. It was established on 5th July 2010. Its Companies House Reg No. was 07304899 and the company area code was W1S 4LD. This company had been active on the market for twelve years up until 25th January 2022. Created as Nmph Consultants, the firm used the business name until 2012, the year it was changed to Sterivert Limited.

As for the following limited company, the majority of director's assignments had been done by Richard B. and Mark T.. As for these two managers, Mark T. had supervised the limited company the longest, having become a vital addition to officers' team on 2014.

The companies that controlled this firm included: Aggregated Micro Power Limited owned over 3/4 of company shares. This business could have been reached in London at Clifford Street, W1S 2LG.

  • Previous company's names
  • Sterivert Limited 2012-10-24
  • Nmph Consultants Limited 2010-07-05

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 06 December 2016

Latest update: 25 November 2023

Mark T.

Role: Director

Appointed: 12 May 2014

Latest update: 25 November 2023

People with significant control

Aggregated Micro Power Limited
Address: 5 Clifford Street, London, W1S 2LG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 19 July 2022
Confirmation statement last made up date 05 July 2021
Annual Accounts 11 September 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
11
Company Age

Similar companies nearby

Closest companies