Company NameShulmanu UK Limited
DirectorsGustaf Agartson and Mathilda Anna Christina Strom
Company StatusActive
Company Number09022636
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)
Previous NameMilvik UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGustaf Agartson
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleCEO
Country of ResidenceSingapore
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameMs Mathilda Anna Christina Strom
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameOla Johnsson
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceSweden
Correspondence AddressKarlsbergsvagen 51a
Stockholm
113 35
Director NameMr Lars Anders Lundstrom
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2017(3 years after company formation)
Appointment Duration1 year (resigned 28 May 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBouverie House Suite 5.01
154-160 Fleet Street
London
EC4A 2DQ
Director NameSara Varda St Vincent
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed28 May 2018(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMilvik Ab Skeppsbron 18
Stockholm
10313
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
Wework
London
WC2B 6NH

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Milvik Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£244,294
Cash£5,679
Current Liabilities£276,959

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

18 September 2023Company name changed milvik uk LIMITED\certificate issued on 18/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-18
(3 pages)
4 August 2023Termination of appointment of Mathilda Anna Christina Strom as a director on 25 July 2023 (1 page)
31 May 2023Statement of capital following an allotment of shares on 16 May 2023
  • GBP 40,966,063
(3 pages)
11 May 2023Confirmation statement made on 2 May 2023 with updates (5 pages)
28 March 2023Statement of capital following an allotment of shares on 15 March 2023
  • GBP 40,640,626
(3 pages)
23 March 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 40,475,346
(3 pages)
16 February 2023Statement of capital following an allotment of shares on 14 February 2023
  • GBP 40,071,292
(3 pages)
24 January 2023Statement of capital following an allotment of shares on 18 January 2023
  • GBP 39,401,128
(3 pages)
21 January 2023Second filing of a statement of capital following an allotment of shares on 19 December 2022
  • GBP 38,649,314
(4 pages)
22 December 2022Statement of capital following an allotment of shares on 19 December 2022
  • GBP 38,767,260
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
(4 pages)
9 December 2022Statement of capital following an allotment of shares on 4 December 2022
  • GBP 38,107,260
(3 pages)
1 December 2022Statement of capital following an allotment of shares on 10 November 2022
  • GBP 37,846,965
(3 pages)
24 October 2022Registered office address changed from Aviation House 125 Kingsway Wework London WC2B 6NH England to 49 Greek Street London W1D 4EG on 24 October 2022 (1 page)
18 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 37,195,585
(3 pages)
13 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
23 September 2022Statement of capital following an allotment of shares on 13 September 2022
  • GBP 36,703,720
(3 pages)
3 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 34,981,908
(3 pages)
22 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 34,405,990
(3 pages)
9 May 2022Confirmation statement made on 2 May 2022 with updates (5 pages)
21 March 2022Statement of capital following an allotment of shares on 16 March 2022
  • GBP 32,812,570
(3 pages)
7 February 2022Statement of capital following an allotment of shares on 30 January 2022
  • GBP 30,512,179
(3 pages)
26 January 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 28,275,487
(3 pages)
10 January 2022Statement of capital following an allotment of shares on 6 January 2022
  • GBP 18,365,340
(3 pages)
20 October 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 5,226,092
(3 pages)
13 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
28 July 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 4,352,170
(3 pages)
13 May 2021Termination of appointment of Gary John Lumsdon as a director on 1 May 2021 (1 page)
9 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
27 January 2021Director's details changed for Mathilda Anna Christina Strom on 1 December 2020 (2 pages)
27 January 2021Director's details changed for Gustaf Agartson on 1 November 2020 (2 pages)
27 January 2021Director's details changed for Mr Gary John Lumsdon on 1 December 2020 (2 pages)
11 December 2020Registered office address changed from Dowgate Hill House 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to Aviation House 125 Kingsway Wework London WC2B 6NH on 11 December 2020 (1 page)
1 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
15 May 2019Registered office address changed from Bouverie House Suite 5.01 154-160 Fleet Street London EC4A 2DQ United Kingdom to Dowgate Hill House 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 15 May 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Sara Varda St Vincent as a director on 15 January 2019 (1 page)
26 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
30 May 2018Appointment of Sara Varda St Vincent as a director on 28 May 2018 (2 pages)
30 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
30 May 2018Termination of appointment of Lars Anders Lundstrom as a director on 28 May 2018 (1 page)
30 May 2018Appointment of Mr Gary John Lumsdon as a director on 28 May 2018 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (16 pages)
12 September 2017Full accounts made up to 31 December 2016 (16 pages)
9 May 2017Appointment of Mr Lars Anders Lundstrom as a director on 1 May 2017 (2 pages)
9 May 2017Appointment of Mr Lars Anders Lundstrom as a director on 1 May 2017 (2 pages)
9 May 2017Termination of appointment of Ola Johnsson as a director on 1 May 2017 (1 page)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Termination of appointment of Ola Johnsson as a director on 1 May 2017 (1 page)
8 December 2016Registered office address changed from Westbourne Studios 001 242 Acklam Road London W10 5JJ to Bouverie House Suite 5.01 154-160 Fleet Street London EC4A 2DQ on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Westbourne Studios 001 242 Acklam Road London W10 5JJ to Bouverie House Suite 5.01 154-160 Fleet Street London EC4A 2DQ on 8 December 2016 (1 page)
20 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
31 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
31 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
2 February 2015Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom to Westbourne Studios 001 242 Acklam Road London W10 5JJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom to Westbourne Studios 001 242 Acklam Road London W10 5JJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom to Westbourne Studios 001 242 Acklam Road London W10 5JJ on 2 February 2015 (1 page)
20 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
20 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)