Company NameSchawk UK Holdings Limited
Company StatusDissolved
Company Number01721902
CategoryPrivate Limited Company
Incorporation Date10 May 1983(40 years, 12 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Dixon Walters
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2015(32 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 20 September 2022)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Director NameMr Steven Francis Nicola
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2015(32 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 20 September 2022)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Director NameMr Joeseph Bartolacci
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2015(32 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 20 September 2022)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Secretary NameMr Brian Walters
StatusClosed
Appointed18 June 2015(32 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 20 September 2022)
RoleCompany Director
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameFrans Herman Ten Bos
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1994)
RoleGroup Chairman
Correspondence Address38 Addison Avenue
London
W11 4QP
Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(8 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 August 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed12 March 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameMr Trevor Charles Grice
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1998)
RoleChief Executive
Correspondence AddressHigh Woodhouse
Appletreewick
Skipton
North Yorkshire
BD23 6DA
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed28 September 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1999)
RoleCompany Secretary/Legal Ad
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed12 September 1997(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameLouis Salamone Jnr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1999(16 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 June 2000)
RoleCompany Director
Correspondence Address221 Woods End
New Jersey
Basking Ridge
07920
Director NameMartin Krall
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1999(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2003)
RoleEvp Applied Graphics Technolog
Correspondence Address785 Fifth Avenue
New York
10022
Usa
Director NameFred Drasner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1999(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2003)
RoleCeo Applied Graphics Technolog
Correspondence AddressWaldorf Towers
100 East 50th Street Apt 32h
New York
10022
Director NamePaul William Stonebridge
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Drivers End
Codicote
Hertfordshire
SG4 8TR
Secretary NameGarry Grant Noble
NationalityBritish
StatusResigned
Appointed27 August 1999(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2005)
RoleCompany Director
Correspondence AddressInvermore
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director NameJoseph Vecchiolla
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2003)
RoleChief Operating Officer
Correspondence Address2707 Royal Latham Court
Saint Charles
Illinois 60174
United States
Director NameBrian McGrath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2005)
RoleEuropean Regional President
Country of ResidenceNorthern Ireland
Correspondence Address10 Langley Hall
Jordanstown
BT37 0FB
Northern Ireland
Director NameChristopher Lacovara
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2003(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2005)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address65 Central Park West
Penthouse G
New York
10023
America
Director NameGordon Woodward
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2003(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2005)
RolePrivate Equity Investor
Correspondence Address32 Bretton Ridge Road
Bedford Corners Ny 10549
New York
United States
Director NameJohn Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2005)
RoleCEO
Correspondence Address2808 McKinney Avenue
Suite 220
Dallas
Texas Tx 75204
75201
Director NameAzad Alex Sarkisian
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(21 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1310 Elmwood
Wilmette
Illinois 60091
United States
Director NameDavid Andrew Schawk
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(21 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1089 Glencrest Drive
Barrington
Illinios 60010
United States
Secretary NameRonald Joseph Vittorini
NationalityAmerican
StatusResigned
Appointed27 February 2005(21 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Correspondence Address1350 North Lake
Shore Drive/1906
Illinois 60610
United States

Contact

Websiteschawk.com

Location

Registered AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Schawk Wace Group
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

16 November 2001Delivered on: 6 December 2001
Satisfied on: 16 September 2003
Persons entitled: Wace Group Limited

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of the company to the chargee.
Particulars: All shares and all related rights accruing to the group shares, all money standing to the credit of any account, the benefit of the insurances, all book and other debts, goodwill, uncalled capital and al floating charge all assets. See the mortgage charge document for full details.
Fully Satisfied
8 September 1999Delivered on: 10 September 1999
Satisfied on: 30 July 2003
Persons entitled: Fujitec UK Limited

Classification: Deed relating to rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: The sum of £24,600 is charged as security in accordance with clause 2.3.2. of the deed relating to rent.
Fully Satisfied
19 December 1997Delivered on: 24 December 1997
Satisfied on: 21 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the composite guarantee and mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 October 1997Delivered on: 21 October 1997
Satisfied on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of its guarantee dated 29TH march 1993 pursuant to a facility letter dated 9TH october 1997.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 March 1993Delivered on: 18 March 1993
Satisfied on: 1 June 1994
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 April 1990Delivered on: 8 May 1990
Satisfied on: 2 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds debentures certificates of deposit & securities including dividends of the mortgagor.
Fully Satisfied
5 February 1990Delivered on: 19 February 1990
Satisfied on: 2 April 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 July 1988Delivered on: 11 July 1988
Satisfied on: 2 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, 8 & 10 market road, islington, london N7.
Fully Satisfied
3 November 1983Delivered on: 9 November 1983
Satisfied on: 2 April 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts now & from time to time owing floating charge over the (see doc M17). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 August 2003Delivered on: 5 September 2003
Persons entitled: Wells Fargo Foothill, Inc. Acting as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All of the obligations of all of the UK guarantors (as defined) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 July 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
19 July 2017Notification of Steven Francis Nicola as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Brian Dixon Walters as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Brian Dixon Walters as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Steven Francis Nicola as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Joseph Carlo Bartolacci as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Steven Francis Nicola as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Joseph Carlo Bartolacci as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Brian Dixon Walters as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Joseph Carlo Bartolacci as a person with significant control on 19 July 2017 (2 pages)
18 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
12 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
12 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
26 April 2016Appointment of Mr Brian Walters as a director on 18 June 2015 (2 pages)
26 April 2016Appointment of Mr Brian Walters as a director on 18 June 2015 (2 pages)
26 April 2016Appointment of Mr Steven Nicola as a director on 18 June 2015 (2 pages)
26 April 2016Appointment of Mr Joeseph Bartolacci as a director on 18 June 2015 (2 pages)
26 April 2016Appointment of Mr Joeseph Bartolacci as a director on 18 June 2015 (2 pages)
26 April 2016Appointment of Mr Steven Nicola as a director on 18 June 2015 (2 pages)
25 April 2016Appointment of Mr Brian Walters as a secretary on 18 June 2015 (2 pages)
25 April 2016Termination of appointment of Azad Alex Sarkisian as a director on 18 June 2015 (1 page)
25 April 2016Termination of appointment of David Andrew Schawk as a director on 18 June 2015 (1 page)
25 April 2016Appointment of Mr Brian Walters as a secretary on 18 June 2015 (2 pages)
25 April 2016Termination of appointment of Azad Alex Sarkisian as a director on 18 June 2015 (1 page)
25 April 2016Termination of appointment of David Andrew Schawk as a director on 18 June 2015 (1 page)
25 April 2016Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page)
25 April 2016Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page)
4 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
4 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
19 February 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
19 February 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page)
19 February 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page)
19 February 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2010Statement of capital on 23 December 2010
  • GBP 1
(6 pages)
23 December 2010Solvency statement dated 20/12/10 (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Solvency statement dated 20/12/10 (1 page)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2010Statement of capital on 23 December 2010
  • GBP 1
(6 pages)
23 December 2010Statement by directors (1 page)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
23 March 2009Full accounts made up to 31 December 2007 (15 pages)
23 March 2009Full accounts made up to 31 December 2007 (15 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 July 2008Full accounts made up to 31 December 2006 (15 pages)
25 July 2008Full accounts made up to 31 December 2006 (15 pages)
20 March 2008Return made up to 12/03/08; full list of members (4 pages)
20 March 2008Return made up to 12/03/08; full list of members (4 pages)
14 April 2007Return made up to 12/03/07; full list of members (7 pages)
14 April 2007Return made up to 12/03/07; full list of members (7 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
15 May 2006Full accounts made up to 31 December 2004 (16 pages)
15 May 2006Full accounts made up to 31 December 2004 (16 pages)
2 May 2006Return made up to 12/03/06; full list of members (7 pages)
2 May 2006Return made up to 12/03/06; full list of members (7 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Company name changed seven uk holdings LIMITED\certificate issued on 04/08/05 (2 pages)
4 August 2005Company name changed seven uk holdings LIMITED\certificate issued on 04/08/05 (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New secretary appointed (2 pages)
30 March 2005Return made up to 12/03/05; full list of members (8 pages)
30 March 2005Return made up to 12/03/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004Company name changed wace uk holdings LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed wace uk holdings LIMITED\certificate issued on 15/10/04 (2 pages)
6 April 2004Return made up to 12/03/04; full list of members (8 pages)
6 April 2004Return made up to 12/03/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 December 2002 (16 pages)
4 February 2004Full accounts made up to 31 December 2002 (16 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Particulars of mortgage/charge (8 pages)
5 September 2003Particulars of mortgage/charge (8 pages)
2 September 2003Full accounts made up to 31 December 2001 (15 pages)
2 September 2003Full accounts made up to 31 December 2001 (15 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 March 2003Return made up to 12/03/03; full list of members (8 pages)
22 March 2003Return made up to 12/03/03; full list of members (8 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
22 March 2002Return made up to 12/03/02; full list of members (7 pages)
22 March 2002Return made up to 12/03/02; full list of members (7 pages)
17 January 2002Full accounts made up to 31 December 2000 (16 pages)
17 January 2002Full accounts made up to 31 December 2000 (16 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 May 2001Full accounts made up to 31 December 1999 (16 pages)
3 May 2001Full accounts made up to 31 December 1999 (16 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 March 2001Return made up to 12/03/01; full list of members (7 pages)
27 March 2001Return made up to 12/03/01; full list of members (7 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
20 March 2000Return made up to 12/03/00; full list of members (7 pages)
20 March 2000Return made up to 12/03/00; full list of members (7 pages)
28 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 January 2000Memorandum and Articles of Association (9 pages)
28 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 January 2000Memorandum and Articles of Association (9 pages)
20 December 1999Auditor's resignation (1 page)
20 December 1999Auditor's resignation (1 page)
16 September 1999Full accounts made up to 31 December 1998 (17 pages)
16 September 1999Full accounts made up to 31 December 1998 (17 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
8 April 1999Return made up to 12/03/99; full list of members (6 pages)
8 April 1999Return made up to 12/03/99; full list of members (6 pages)
19 February 1999Secretary's particulars changed (1 page)
19 February 1999Secretary's particulars changed (1 page)
13 May 1998Registered office changed on 13/05/98 from: wace house shepherdess walk london N1 7LH (1 page)
13 May 1998Registered office changed on 13/05/98 from: wace house shepherdess walk london N1 7LH (1 page)
20 April 1998Full accounts made up to 31 December 1997 (17 pages)
20 April 1998Full accounts made up to 31 December 1997 (17 pages)
24 March 1998Return made up to 12/03/98; no change of members (4 pages)
24 March 1998Return made up to 12/03/98; no change of members (4 pages)
24 December 1997Particulars of mortgage/charge (15 pages)
24 December 1997Particulars of mortgage/charge (15 pages)
21 October 1997Particulars of mortgage/charge (7 pages)
21 October 1997Particulars of mortgage/charge (7 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
25 July 1997Full accounts made up to 31 December 1996 (17 pages)
25 July 1997Full accounts made up to 31 December 1996 (17 pages)
4 July 1996Full accounts made up to 31 December 1995 (17 pages)
4 July 1996Full accounts made up to 31 December 1995 (17 pages)
2 April 1996Ad 22/12/95--------- £ si 1068000@1 (2 pages)
2 April 1996Particulars of contract relating to shares (4 pages)
2 April 1996Particulars of contract relating to shares (4 pages)
2 April 1996Ad 22/12/95--------- £ si 1068000@1 (2 pages)
27 March 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 1996Secretary's particulars changed (1 page)
8 March 1996Secretary's particulars changed (1 page)
7 July 1995Full accounts made up to 31 December 1994 (16 pages)
7 July 1995Full accounts made up to 31 December 1994 (16 pages)
12 April 1995Return made up to 12/03/95; no change of members (4 pages)
12 April 1995Return made up to 12/03/95; no change of members (4 pages)
6 April 1993Return made up to 12/03/93; full list of members (9 pages)
6 April 1993Return made up to 12/03/93; full list of members (9 pages)
9 October 1992Full accounts made up to 31 December 1991 (17 pages)
9 October 1992Full accounts made up to 31 December 1991 (17 pages)
19 December 1991Company name changed parkway group LIMITED\certificate issued on 20/12/91 (2 pages)
19 December 1991Company name changed parkway group LIMITED\certificate issued on 20/12/91 (2 pages)
26 November 1991Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 1991Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 1991Re-registration of Memorandum and Articles (19 pages)
26 November 1991Re-registration of Memorandum and Articles (19 pages)
23 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1991Full accounts made up to 31 December 1990 (19 pages)
20 September 1991Full accounts made up to 31 December 1990 (19 pages)
14 March 1990Full group accounts made up to 30 September 1989 (57 pages)
14 March 1990Full group accounts made up to 30 September 1989 (57 pages)
3 October 1989Statement of affairs (79 pages)
3 October 1989Particulars of contract relating to shares (4 pages)
8 June 1989Director resigned;new director appointed (3 pages)
31 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1987Memorandum and Articles of Association (52 pages)
30 July 1987Memorandum and Articles of Association (52 pages)
22 June 1987Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
22 June 1987Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
10 May 1983Certificate of incorporation (1 page)
10 May 1983Certificate of incorporation (1 page)