Company NameSVL R3 Ltd.
DirectorsAndreas Gerhard Friedrich Hoepner and Hampus Adamsson
Company StatusActive - Proposal to Strike off
Company NumberSC585130
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Andreas Gerhard Friedrich Hoepner
Date of BirthMay 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed09 January 2018(same day as company formation)
RoleFinancial Data Scientist
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameDr Hampus Adamsson
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed24 March 2021(3 years, 2 months after company formation)
Appointment Duration3 years
RoleFinancial Data Scientist
Country of ResidenceSweden
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameDr Michael Rezec
Date of BirthMarch 1986 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed09 January 2018(same day as company formation)
RoleFinancial Data Scientist
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland

Location

Registered Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Filing History

31 October 2023Compulsory strike-off action has been discontinued (1 page)
30 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
30 October 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
23 April 2021Micro company accounts made up to 31 January 2020 (4 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 March 2021Appointment of Dr Hampus Adamsson as a director on 24 March 2021 (2 pages)
24 March 2021Termination of appointment of Michael Rezec as a director on 24 March 2021 (1 page)
12 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 May 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2018Registered office address changed from 15a Calton Road Edinburgh EH8 8DL United Kingdom to 9-10 st. Andrew Square Edinburgh EH2 2AF on 10 July 2018 (2 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)