Company NameEngel & Volkers UK Ltd
DirectorsMaximilian Claus Heinrich Stamm and Jawed Barna
Company StatusActive
Company Number05760328
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMaximilian Claus Heinrich Stamm
Date of BirthApril 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address25 Bedford Square
London
WC1B 3HH
Director NameJawed Barna
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2023(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressVancouverstrasse 2a
Hamburg
20457
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameTine Arentsen Willumsen
Date of BirthMay 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed08 March 2007(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2008)
RoleManaging Director
Correspondence AddressFlat E
57 Harcourt Terrace
London
SW10 9JP
Secretary NameMr Jaan Patrick Larner
NationalityBritish
StatusResigned
Appointed23 November 2007(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address114 Norwich Road
Stoke Holy Cross
Norwich
Norfolk
NR14 8QJ
Director NameMr Lucas Lezcano Velez
Date of BirthAugust 1977 (Born 46 years ago)
NationalityArgentinian
StatusResigned
Appointed22 August 2008(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 2008)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address16 Nutbourne Court
Riverside Road
Staines
Middlesex
TW18 2LQ
Director NameJoerg Buchen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2010)
RoleReal Estate
Correspondence Address5 Stadthausbruecke
Hamburg
20355
Germany
Director NameSandra Gowen-Roth
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2013)
RoleReal Estate, Business Development
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameChristian Volkers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2010(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2022)
RoleBusinessman Ceo
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameFreiherr Constantin Wolf Nikolaus Von Dalwigk Zu Lichtenfels
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2015(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 June 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameSven Dieter Odia
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2023)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address2a Vancouverstrasse
Hamburg
20457
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameCobbetts Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2009)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Location

Registered Address25 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Engel & Volkers A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,509,161
Cash£547
Current Liabilities£2,561,887

Accounts

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

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Christian Volkers as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Christian Volkers as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 February 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (5 pages)
18 February 2016Auditor's resignation (1 page)
18 February 2016Auditor's resignation (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
3 July 2015Appointment of Freiherr Constantin Wolf Nikolaus Von Dalwigk Zu Lichtenfels as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Freiherr Constantin Wolf Nikolaus Von Dalwigk Zu Lichtenfels as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Freiherr Constantin Wolf Nikolaus Von Dalwigk Zu Lichtenfels as a director on 1 June 2015 (2 pages)
1 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
6 August 2013Termination of appointment of Sandra Gowen-Roth as a director (1 page)
6 August 2013Termination of appointment of Sandra Gowen-Roth as a director (1 page)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
12 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Sandra Gowen-Roth on 11 October 2010 (2 pages)
20 October 2010Director's details changed for Sandra Gowen-Roth on 11 October 2010 (2 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 May 2010Auditor's resignation (1 page)
11 May 2010Auditor's resignation (1 page)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 March 2010Appointment of Christian Volkers as a director (2 pages)
15 March 2010Termination of appointment of Joerg Buchen as a director (1 page)
15 March 2010Termination of appointment of Joerg Buchen as a director (1 page)
15 March 2010Appointment of Christian Volkers as a director (2 pages)
15 February 2010Director's details changed for Sandra Roth on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Sandra Roth on 12 February 2010 (2 pages)
10 November 2009Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
10 November 2009Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
3 November 2009Registered office address changed from Berkeley House, 2Nd Floor Berkeley Square London W1J 6BD United Kingdom on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Berkeley House, 2Nd Floor Berkeley Square London W1J 6BD United Kingdom on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Berkeley House, 2Nd Floor Berkeley Square London W1J 6BD United Kingdom on 3 November 2009 (2 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 August 2009Appointment terminated secretary cobbetts secretarial LIMITED (1 page)
24 August 2009Appointment terminated secretary cobbetts secretarial LIMITED (1 page)
7 April 2009Return made up to 28/03/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 18 upper brook street london W1K 7PU (1 page)
7 April 2009Return made up to 28/03/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 18 upper brook street london W1K 7PU (1 page)
24 November 2008Director appointed sandra roth (1 page)
24 November 2008Director appointed sandra roth (1 page)
24 November 2008Director appointed managing director joerg buchen (1 page)
24 November 2008Director appointed managing director joerg buchen (1 page)
31 October 2008Appointment terminated director lucas lezcano velez (1 page)
31 October 2008Appointment terminated director lucas lezcano velez (1 page)
26 August 2008Director appointed mr. Lucas sebastian lezcano velez (1 page)
26 August 2008Director appointed mr. Lucas sebastian lezcano velez (1 page)
29 July 2008Secretary appointed cobbetts secretarial LIMITED (2 pages)
29 July 2008Secretary appointed cobbetts secretarial LIMITED (2 pages)
24 July 2008Appointment terminated secretary jaan larner (1 page)
24 July 2008Appointment terminated director tine willumsen (1 page)
24 July 2008Appointment terminated secretary jaan larner (1 page)
24 July 2008Appointment terminated director tine willumsen (1 page)
23 July 2008Full accounts made up to 31 December 2007 (19 pages)
23 July 2008Full accounts made up to 31 December 2007 (19 pages)
3 April 2008Return made up to 28/03/08; full list of members (3 pages)
3 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Director's change of particulars / tine willumsen / 28/03/2007 (1 page)
2 April 2008Director's change of particulars / tine willumsen / 28/03/2007 (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Registered office changed on 28/08/07 from: 52 bedford row london WC1R 4LR (1 page)
28 August 2007Registered office changed on 28/08/07 from: 52 bedford row london WC1R 4LR (1 page)
16 June 2007Return made up to 28/03/07; full list of members (6 pages)
16 June 2007Return made up to 28/03/07; full list of members (6 pages)
27 April 2007Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 April 2007Company name changed engel & volkers great estates li mited\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed engel & volkers great estates li mited\certificate issued on 02/04/07 (2 pages)
13 April 2006Company name changed wb co (1375) LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed wb co (1375) LIMITED\certificate issued on 13/04/06 (2 pages)
28 March 2006Incorporation (19 pages)
28 March 2006Incorporation (19 pages)