Company NameUVET Travel & Events UK Limited
DirectorsGiovanni Bonuglia and Luca Pietro Guido Patane'
Company StatusActive
Company Number02107955
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 2 months ago)
Previous NamesSardatur Holidays Limited and UVET Travel & Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGiovanni Bonuglia
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed23 February 2009(21 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleTour Operator
Correspondence Address61 Leverton Street
London
NW5 2NX
Director NameMr Luca Pietro Guido Patane'
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed16 September 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBrock House 19 Langham Street
London
W1W 6BP
Director NameMr Felice Soru
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 21 January 2019)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWavenden Thorpe Lea Road
Egham
Surrey
TW20 8JJ
Secretary NameHelena Soru
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 21 January 2019)
RoleCompany Director
Correspondence AddressWavenden Thorpe Lea Road
Egham
Surrey
TW20 8JJ
Director NameRoberto Fantin
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2003(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 February 2009)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat A
26 Nassington Road
London
NW3 2UD
Director NameMr Paolo Donzelli
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2019(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Castle Yard
Richmond
TW10 6TF

Contact

Websitewww.sardatur-holidays.co.uk
Telephone020 89732292
Telephone regionLondon

Location

Registered AddressBrock House
19 Langham Street
London
W1W 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£5,787,262
Gross Profit£904,937
Net Worth£477,435
Cash£1,684,216
Current Liabilities£1,469,794

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

27 September 2022Delivered on: 6 October 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 May 2019Delivered on: 7 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 December 2006Delivered on: 7 December 2006
Persons entitled: Bradford Exchange A.G.

Classification: Rent deposit deed
Secured details: £3,800.00 due or to become due from the company to.
Particulars: Cash sum of £3,800.00.
Outstanding
8 March 2005Delivered on: 16 March 2005
Persons entitled: Grandsoft Limited

Classification: Rent deposit deed
Secured details: £3,175.00 and all other monies due or to become due from the company to the chargee.
Particulars: A rent deposit of 3,175.00 together with value added tax thereon.
Outstanding

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
19 May 2023Accounts for a small company made up to 31 December 2022 (9 pages)
6 October 2022Registration of charge 021079550004, created on 27 September 2022 (4 pages)
3 August 2022Accounts for a small company made up to 31 December 2021 (9 pages)
1 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
27 October 2021Registered office address changed from Brock House 19 Lanham Street London W1W 6BP England to Brock House 19 Langham Street London W1W 6BP on 27 October 2021 (1 page)
27 October 2021Registered office address changed from 1 Castle Yard Richmond TW10 6TF England to Brock House 19 Langham Street London W1W 6BP on 27 October 2021 (1 page)
27 October 2021Registered office address changed from 19 Brock House 19 Langham Place London W1W 6BP England to Brock House 19 Langham Street London W1W 6BP on 27 October 2021 (1 page)
16 September 2021Termination of appointment of Paolo Donzelli as a director on 15 September 2021 (1 page)
16 September 2021Appointment of Mr Luca Pietro Guido Patane' as a director on 16 September 2021 (2 pages)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
11 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
(3 pages)
8 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
(3 pages)
11 February 2020Accounts for a small company made up to 30 April 2019 (9 pages)
14 August 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
27 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
7 May 2019Registration of charge 021079550003, created on 3 May 2019 (4 pages)
21 February 2019Appointment of Mr Paolo Donzelli as a director on 29 January 2019 (2 pages)
22 January 2019Notification of Uvet Events Uk Ltd as a person with significant control on 21 January 2019 (2 pages)
22 January 2019Termination of appointment of Felice Soru as a director on 21 January 2019 (1 page)
22 January 2019Cessation of Felice Soru as a person with significant control on 21 January 2019 (1 page)
22 January 2019Termination of appointment of Helena Soru as a secretary on 21 January 2019 (1 page)
13 November 2018Satisfaction of charge 1 in full (1 page)
13 November 2018Satisfaction of charge 2 in full (1 page)
2 November 2018Accounts for a small company made up to 30 April 2018 (8 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 30 April 2017 (9 pages)
25 August 2017Accounts for a small company made up to 30 April 2017 (9 pages)
11 July 2017Notification of Felice Soru as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Felice Soru as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Felice Soru as a person with significant control on 11 July 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to 1 Castle Yard Richmond TW10 6TF on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to 1 Castle Yard Richmond TW10 6TF on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 July 2016Full accounts made up to 30 April 2016 (11 pages)
22 July 2016Full accounts made up to 30 April 2016 (11 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,000
(5 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,000
(5 pages)
17 July 2015Full accounts made up to 30 April 2015 (11 pages)
17 July 2015Full accounts made up to 30 April 2015 (11 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 30,000
(5 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 30,000
(5 pages)
17 July 2014Full accounts made up to 30 April 2014 (11 pages)
17 July 2014Full accounts made up to 30 April 2014 (11 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 30,000
(5 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 30,000
(5 pages)
2 July 2013Full accounts made up to 30 April 2013 (11 pages)
2 July 2013Full accounts made up to 30 April 2013 (11 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 30 April 2012 (11 pages)
18 July 2012Full accounts made up to 30 April 2012 (11 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
2 August 2011Full accounts made up to 30 April 2011 (11 pages)
2 August 2011Full accounts made up to 30 April 2011 (11 pages)
2 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
9 August 2010Full accounts made up to 30 April 2010 (11 pages)
9 August 2010Full accounts made up to 30 April 2010 (11 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 June 2009Full accounts made up to 30 April 2009 (11 pages)
24 June 2009Full accounts made up to 30 April 2009 (11 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 March 2009Appointment terminated director roberto fantin (1 page)
24 March 2009Director appointed giovanni bonuglia (1 page)
24 March 2009Appointment terminated director roberto fantin (1 page)
24 March 2009Director appointed giovanni bonuglia (1 page)
1 July 2008Full accounts made up to 30 April 2008 (11 pages)
1 July 2008Full accounts made up to 30 April 2008 (11 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 July 2007Full accounts made up to 30 April 2007 (11 pages)
26 July 2007Full accounts made up to 30 April 2007 (11 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
14 August 2006Full accounts made up to 30 April 2006 (10 pages)
14 August 2006Full accounts made up to 30 April 2006 (10 pages)
10 July 2006Return made up to 21/06/06; full list of members (2 pages)
10 July 2006Return made up to 21/06/06; full list of members (2 pages)
18 July 2005Return made up to 21/06/05; full list of members (2 pages)
18 July 2005Return made up to 21/06/05; full list of members (2 pages)
5 July 2005Full accounts made up to 30 April 2005 (10 pages)
5 July 2005Full accounts made up to 30 April 2005 (10 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
7 October 2004Return made up to 21/06/04; full list of members (7 pages)
7 October 2004Return made up to 21/06/04; full list of members (7 pages)
13 July 2004Full accounts made up to 30 April 2004 (10 pages)
13 July 2004Full accounts made up to 30 April 2004 (10 pages)
3 September 2003Full accounts made up to 30 April 2003 (9 pages)
3 September 2003Full accounts made up to 30 April 2003 (9 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
4 September 2002Full accounts made up to 30 April 2002 (9 pages)
4 September 2002Full accounts made up to 30 April 2002 (9 pages)
4 July 2002Return made up to 21/06/02; full list of members (6 pages)
4 July 2002Return made up to 21/06/02; full list of members (6 pages)
16 July 2001Full accounts made up to 30 April 2001 (7 pages)
16 July 2001Full accounts made up to 30 April 2001 (7 pages)
26 June 2001Return made up to 21/06/01; full list of members (6 pages)
26 June 2001Return made up to 21/06/01; full list of members (6 pages)
15 August 2000Full accounts made up to 30 April 2000 (9 pages)
15 August 2000Full accounts made up to 30 April 2000 (9 pages)
22 June 2000Return made up to 21/06/00; full list of members (6 pages)
22 June 2000Return made up to 21/06/00; full list of members (6 pages)
5 July 1999Full accounts made up to 30 April 1999 (9 pages)
5 July 1999Full accounts made up to 30 April 1999 (9 pages)
24 June 1999Return made up to 21/06/99; no change of members (4 pages)
24 June 1999Return made up to 21/06/99; no change of members (4 pages)
7 August 1998Full accounts made up to 30 April 1998 (9 pages)
7 August 1998Full accounts made up to 30 April 1998 (9 pages)
17 June 1998Return made up to 21/06/98; full list of members (6 pages)
17 June 1998Return made up to 21/06/98; full list of members (6 pages)
22 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1997Ad 02/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
22 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1997Ad 02/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
2 July 1997Return made up to 21/06/97; no change of members (4 pages)
2 July 1997Full accounts made up to 30 April 1997 (9 pages)
2 July 1997Return made up to 21/06/97; no change of members (4 pages)
2 July 1997Full accounts made up to 30 April 1997 (9 pages)
30 June 1996Full accounts made up to 30 April 1996 (9 pages)
30 June 1996Full accounts made up to 30 April 1996 (9 pages)
16 June 1996Return made up to 21/06/96; no change of members (4 pages)
16 June 1996Return made up to 21/06/96; no change of members (4 pages)
12 July 1995Full accounts made up to 30 April 1995 (9 pages)
12 July 1995Full accounts made up to 30 April 1995 (9 pages)
27 June 1995Return made up to 21/06/95; full list of members (6 pages)
27 June 1995Return made up to 21/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 September 1992Return made up to 01/06/92; full list of members (8 pages)
27 June 1990Accounting reference date shortened from 31/03 to 30/04 (1 page)
27 June 1990Accounting reference date shortened from 31/03 to 30/04 (1 page)
5 June 1990Return made up to 01/06/90; full list of members (4 pages)
28 March 1990Return made up to 06/10/89; full list of members (4 pages)
7 November 1988Return made up to 06/10/88; full list of members (4 pages)
4 June 1987Company name changed goodpride LIMITED\certificate issued on 04/06/87 (2 pages)
4 June 1987Company name changed goodpride LIMITED\certificate issued on 04/06/87 (2 pages)
9 March 1987Incorporation (13 pages)
9 March 1987Certificate of Incorporation (1 page)
9 March 1987Incorporation (13 pages)
9 March 1987Certificate of Incorporation (1 page)