Company NameAllwyn Services UK Ltd
Company StatusActive
Company Number08869774
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Previous NamesKKCG UK Limited and Sazka Group UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pavel Saroch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCzech
StatusCurrent
Appointed20 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressEvropska 866/71, 16000 Prague 6
Vokovice
Czech Republic
Director NameJan Matuska
Date of BirthSeptember 1984 (Born 39 years ago)
NationalitySlovak
StatusCurrent
Appointed20 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5th Floor One Connaught Place
London
W2 2ET
Director NameKatarina Kohlmayer
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySlovak,British
StatusCurrent
Appointed20 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressKapellgasse 21
Luzern
6004
Director NameAlena Bastis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKapellgasse 21
Luzern
6004
Director NameMr Jiri Radoch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCzech
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressKapellgasse 21
Luzern
6004
Director NameMr Pavel Saroch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCzech
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressKapellgasse 21
Luzern
6004
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2014(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address5th Floor
One Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at €1Kkcg Se
100.00%
Ordinary

Financials

Year2014
Turnover£579,544
Net Worth£332,413
Cash£4,615
Current Liabilities£408,985

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

8 December 2023Director's details changed for Katarina Kohlmayer on 6 December 2023 (2 pages)
2 October 2023Full accounts made up to 31 December 2022 (27 pages)
1 May 2023Statement of capital following an allotment of shares on 1 March 2023
  • EUR 180.00
(4 pages)
19 April 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
30 January 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
19 January 2023Director's details changed for Katarina Kohlmayer on 19 January 2023 (2 pages)
30 December 2022Statement of capital following an allotment of shares on 31 October 2022
  • EUR 80
(3 pages)
11 October 2022Full accounts made up to 31 December 2021 (25 pages)
7 June 2022Statement of capital following an allotment of shares on 20 April 2022
  • EUR 67
(3 pages)
25 May 2022Company name changed sazka group uk LIMITED\certificate issued on 25/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
(3 pages)
28 April 2022Statement of capital following an allotment of shares on 24 March 2022
  • EUR 59
(3 pages)
9 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
31 January 2022Director's details changed for Jan Matuska on 31 January 2022 (2 pages)
14 January 2022Statement of capital following an allotment of shares on 14 December 2021
  • EUR 55
(3 pages)
11 January 2022Change of details for Mr Paul Schmid as a person with significant control on 11 January 2022 (2 pages)
11 January 2022Director's details changed for Katarina Kohlmayer on 11 January 2022 (2 pages)
13 December 2021Statement of capital following an allotment of shares on 18 October 2021
  • EUR 51
(3 pages)
24 September 2021Full accounts made up to 31 December 2020 (25 pages)
15 September 2021Statement of capital following an allotment of shares on 18 August 2021
  • EUR 43
(3 pages)
26 August 2021Notification of Igor Rusek as a person with significant control on 6 April 2016 (2 pages)
16 August 2021Notification of Laura Quinter as a person with significant control on 30 March 2020 (2 pages)
16 June 2021Statement of capital following an allotment of shares on 5 May 2021
  • EUR 35
(3 pages)
29 April 2021Statement of capital following an allotment of shares on 8 March 2021
  • EUR 27
(3 pages)
11 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
25 January 2021Director's details changed for Katarina Kohlmayer on 25 January 2021 (2 pages)
23 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • EUR 20
(3 pages)
1 December 2020Full accounts made up to 31 December 2019 (25 pages)
30 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • EUR 11
(3 pages)
14 August 2020Statement of capital following an allotment of shares on 13 August 2020
  • EUR 7
(3 pages)
27 May 2020Appointment of Katarina Kohlmayer as a director on 20 May 2020 (2 pages)
27 May 2020Termination of appointment of Alena Bastis as a director on 20 May 2020 (1 page)
27 May 2020Appointment of Mr Pavel Saroch as a director on 20 May 2020 (2 pages)
27 May 2020Termination of appointment of Pavel Saroch as a director on 20 May 2020 (1 page)
27 May 2020Appointment of Jan Matuska as a director on 20 May 2020 (2 pages)
27 May 2020Termination of appointment of Jiri Radoch as a director on 20 May 2020 (1 page)
15 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
(3 pages)
12 February 2020Notification of Patrick Fuchs as a person with significant control on 14 November 2019 (2 pages)
12 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
12 February 2020Cessation of Helga Maria Borer as a person with significant control on 31 December 2019 (1 page)
12 February 2020Notification of Karel Komarek as a person with significant control on 6 April 2016 (2 pages)
12 February 2020Cessation of Rainer August Sprenger as a person with significant control on 14 November 2019 (1 page)
10 February 2020Director's details changed for Mr Jiri Radoch on 10 February 2020 (2 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
13 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
8 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
11 April 2017Full accounts made up to 31 December 2016 (18 pages)
11 April 2017Full accounts made up to 31 December 2016 (18 pages)
20 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
27 April 2016Full accounts made up to 31 December 2015 (21 pages)
27 April 2016Full accounts made up to 31 December 2015 (21 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 1
(6 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 1
(6 pages)
10 February 2016Director's details changed for Mr Jiri Radoch on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Pavel Saroch on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Jiri Radoch on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Alena Bastis on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Jiri Radoch on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Pavel Saroch on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Jiri Radoch on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Alena Bastis on 1 February 2016 (2 pages)
14 August 2015Full accounts made up to 31 December 2014 (20 pages)
14 August 2015Full accounts made up to 31 December 2014 (20 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • EUR 1
(6 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • EUR 1
(6 pages)
13 August 2014Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5Th Floor One Connaught Place London W2 2ET on 13 August 2014 (1 page)
13 August 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 August 2014Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5Th Floor One Connaught Place London W2 2ET on 13 August 2014 (1 page)
13 August 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 August 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 August 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • EUR 1
(37 pages)
30 January 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • EUR 1
(37 pages)
30 January 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
30 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)