Company NameUVET Events UK Ltd.
DirectorLuca Pietro Guido PatanÈ
Company StatusActive
Company Number06474826
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Previous NameAmaro Timber Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Luca Pietro Guido PatanÈ
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed04 September 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressBrock House 19 Langham Street
London
W1W 6BP
Director NameMiss Lucybell Badillo Mendoza
Date of BirthJune 1981 (Born 42 years ago)
NationalityVenezuelan
StatusResigned
Appointed31 December 2012(4 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Arminger Road
London
W12 7BB
Director NameMr Luca Doimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Arminger Road
London
W12 7BB
Director NameMr Bruno Collella
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2015(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 January 2016)
RoleConsultant
Country of ResidenceItaly
Correspondence Address30 Arminger Road
London
W12 7BB
Director NameMr Paolo Donzelli
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2016(7 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Arminger Road
London
W12 7BB
Secretary NameBo Casper Two Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address146 Blythe Road
London
W14 0HD

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

Shareholders

1000 at £1Paolo Donzelli
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,535
Cash£14,382
Current Liabilities£196,646

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

17 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Amended total exemption full accounts made up to 31 January 2016 (10 pages)
15 June 2017Amended total exemption full accounts made up to 31 January 2016 (10 pages)
11 April 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (2 pages)
11 April 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
19 February 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
19 February 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
21 January 2016Change of name notice (2 pages)
21 January 2016Termination of appointment of Bruno Collella as a director on 11 January 2016 (1 page)
21 January 2016Company name changed amaro timber LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2016-01-15
(2 pages)
21 January 2016Change of name notice (2 pages)
21 January 2016Appointment of Mr. Paolo Donzelli as a director on 11 January 2016 (2 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(3 pages)
21 January 2016Termination of appointment of Bruno Collella as a director on 11 January 2016 (1 page)
21 January 2016Appointment of Mr. Paolo Donzelli as a director on 11 January 2016 (2 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(3 pages)
21 January 2016Company name changed amaro timber LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2016-01-15
(2 pages)
1 May 2015Termination of appointment of Luca Doimi as a director on 25 April 2015 (1 page)
1 May 2015Appointment of Mr. Bruno Collella as a director on 25 April 2015 (2 pages)
1 May 2015Appointment of Mr. Bruno Collella as a director on 25 April 2015 (2 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
1 May 2015Termination of appointment of Luca Doimi as a director on 25 April 2015 (1 page)
3 March 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
3 March 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
2 April 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
2 April 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 April 2013Appointment of Mr. Luca Doimi as a director (2 pages)
29 April 2013Appointment of Mr. Luca Doimi as a director (2 pages)
29 April 2013Termination of appointment of Lucybell Badillo Mendoza as a director (1 page)
29 April 2013Termination of appointment of Lucybell Badillo Mendoza as a director (1 page)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
5 April 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
5 April 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
4 March 2013Appointment of Miss Lucybell Badillo Mendoza as a director (2 pages)
4 March 2013Termination of appointment of Luca Doimi as a director (1 page)
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
4 March 2013Appointment of Miss Lucybell Badillo Mendoza as a director (2 pages)
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
4 March 2013Termination of appointment of Luca Doimi as a director (1 page)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 March 2010Termination of appointment of Bo Casper Two Limited as a secretary (1 page)
1 March 2010Termination of appointment of Bo Casper Two Limited as a secretary (1 page)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
24 February 2009Return made up to 16/01/09; full list of members (3 pages)
24 February 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2008Incorporation (14 pages)
16 January 2008Incorporation (14 pages)