London
W1D 4EG
Director Name | Ms Mathilda Anna Christina Strom |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 May 2014(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Greek Street London W1D 4EG |
Director Name | Ola Johnsson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Business Manager |
Country of Residence | Sweden |
Correspondence Address | Karlsbergsvagen 51a Stockholm 113 35 |
Director Name | Mr Lars Anders Lundstrom |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2017(3 years after company formation) |
Appointment Duration | 1 year (resigned 28 May 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Bouverie House Suite 5.01 154-160 Fleet Street London EC4A 2DQ |
Director Name | Sara Varda St Vincent |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 May 2018(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Milvik Ab Skeppsbron 18 Stockholm 10313 |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviation House 125 Kingsway Wework London WC2B 6NH |
Registered Address | 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Milvik Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£244,294 |
Cash | £5,679 |
Current Liabilities | £276,959 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
18 September 2023 | Company name changed milvik uk LIMITED\certificate issued on 18/09/23
|
---|---|
4 August 2023 | Termination of appointment of Mathilda Anna Christina Strom as a director on 25 July 2023 (1 page) |
31 May 2023 | Statement of capital following an allotment of shares on 16 May 2023
|
11 May 2023 | Confirmation statement made on 2 May 2023 with updates (5 pages) |
28 March 2023 | Statement of capital following an allotment of shares on 15 March 2023
|
23 March 2023 | Statement of capital following an allotment of shares on 13 March 2023
|
16 February 2023 | Statement of capital following an allotment of shares on 14 February 2023
|
24 January 2023 | Statement of capital following an allotment of shares on 18 January 2023
|
21 January 2023 | Second filing of a statement of capital following an allotment of shares on 19 December 2022
|
22 December 2022 | Statement of capital following an allotment of shares on 19 December 2022
|
9 December 2022 | Statement of capital following an allotment of shares on 4 December 2022
|
1 December 2022 | Statement of capital following an allotment of shares on 10 November 2022
|
24 October 2022 | Registered 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 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
13 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
23 September 2022 | Statement of capital following an allotment of shares on 13 September 2022
|
3 August 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
22 June 2022 | Statement of capital following an allotment of shares on 9 June 2022
|
9 May 2022 | Confirmation statement made on 2 May 2022 with updates (5 pages) |
21 March 2022 | Statement of capital following an allotment of shares on 16 March 2022
|
7 February 2022 | Statement of capital following an allotment of shares on 30 January 2022
|
26 January 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
10 January 2022 | Statement of capital following an allotment of shares on 6 January 2022
|
20 October 2021 | Statement of capital following an allotment of shares on 19 October 2021
|
13 October 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
28 July 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
13 May 2021 | Termination of appointment of Gary John Lumsdon as a director on 1 May 2021 (1 page) |
9 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
27 January 2021 | Director's details changed for Mathilda Anna Christina Strom on 1 December 2020 (2 pages) |
27 January 2021 | Director's details changed for Gustaf Agartson on 1 November 2020 (2 pages) |
27 January 2021 | Director's details changed for Mr Gary John Lumsdon on 1 December 2020 (2 pages) |
11 December 2020 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
15 May 2019 | Registered 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 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
23 January 2019 | Termination of appointment of Sara Varda St Vincent as a director on 15 January 2019 (1 page) |
26 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
30 May 2018 | Appointment of Sara Varda St Vincent as a director on 28 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
30 May 2018 | Termination of appointment of Lars Anders Lundstrom as a director on 28 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Gary John Lumsdon as a director on 28 May 2018 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 May 2017 | Appointment of Mr Lars Anders Lundstrom as a director on 1 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Lars Anders Lundstrom as a director on 1 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Ola Johnsson as a director on 1 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Ola Johnsson as a director on 1 May 2017 (1 page) |
8 December 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
20 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|