Company NameUnited Vanning Limited
Company StatusActive
Company Number08000948
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sven Erik Oskar Hemmingsson
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Sven-Olov Mikael Ahlstrom
Date of BirthMay 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Magnus Allder
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG

Location

Registered Address2 Tallis Street C/O United Vanning Consulting Ltd
Tallis House
Blackfriars
City Of London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £0.01Magnus Allder
45.00%
Ordinary
4.5k at £0.01Sven-olov Mikael Ahlstrom
45.00%
Ordinary
1000 at £0.01Sven Erik Hemmingsson
10.00%
Ordinary

Financials

Year2014
Net Worth-£171,053
Cash£9,552
Current Liabilities£483,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 May 2022Change of details for Mr Mikael Sven-Olov Ahlstrom as a person with significant control on 16 May 2021 (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2022Registered office address changed from St Martins House Pilgrim Street London EC4V 6DE England to 2 Tallis Street C/O United Vanning Consulting Ltd Tallis House Blackfriars City of London EC4Y 0AB on 31 March 2022 (1 page)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
9 August 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Director's details changed for Mr Magnus Allder on 7 December 2020 (2 pages)
14 June 2021Director's details changed for Mr Sven-Olov Mikael Ahlstrom on 19 July 2020 (2 pages)
14 June 2021Change of details for Mr Magnus Allder as a person with significant control on 7 December 2020 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
18 September 2018Registered office address changed from Charta House 3rd Floor 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to St Martins House Pilgrim Street London EC4V 6DE on 18 September 2018 (1 page)
13 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX to Charta House 3rd Floor 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX to Charta House 3rd Floor 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 13 July 2016 (1 page)
13 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(5 pages)
14 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(5 pages)
18 March 2015Registered office address changed from Orchard Lea Drift Road Winkfield Windsor SL4 4RU to Enterprise House Delta Way Egham Surrey TW20 8RX on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Orchard Lea Drift Road Winkfield Windsor SL4 4RU to Enterprise House Delta Way Egham Surrey TW20 8RX on 18 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
13 November 2012Director's details changed for Mr Sven Erik Hemmingsson on 6 June 2012 (2 pages)
13 November 2012Director's details changed for Mr Sven Erik Hemmingsson on 6 June 2012 (2 pages)
13 November 2012Director's details changed for Mr Sven Erik Hemmingsson on 6 June 2012 (2 pages)
27 September 2012Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London W1H 2AG England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London W1H 2AG England on 27 September 2012 (1 page)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)