Company NameAllwyn UK Holding Ltd
Company StatusActive
Company Number13154201
CategoryPrivate Limited Company
Incorporation Date25 January 2021(3 years, 2 months ago)
Previous NameSazka Group UK Holding Ltd

Business Activity

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

Directors

Director NameMr Kenneth Robert Morton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressOne Connaught Place 5th Floor
London
W2 2ET
Director NameRobert Chvatal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCzech
StatusCurrent
Appointed25 January 2021(same day as company formation)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressOne Connaught Place 5th Floor
London
W2 2ET
Director NameKatarina Kohlmayer
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySlovak,British
StatusCurrent
Appointed25 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressKapellgasse 21
Luzern
6004

Location

Registered AddressOne Connaught Place
5th Floor
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

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 Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with updates (5 pages)
22 December 2023Statement of capital following an allotment of shares on 22 December 2023
  • GBP 275,400
(3 pages)
8 December 2023Director's details changed for Katarina Kohlmayer on 6 December 2023 (2 pages)
6 November 2023Amended full accounts made up to 31 December 2021 (20 pages)
6 November 2023Full accounts made up to 31 December 2022 (21 pages)
17 October 2023Statement of capital following an allotment of shares on 16 October 2023
  • GBP 160,400
(3 pages)
7 August 2023Statement of capital following an allotment of shares on 7 August 2023
  • GBP 121,400
(3 pages)
30 May 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 73,900
(3 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)
4 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 72,400
(3 pages)
2 February 2023Statement of capital following an allotment of shares on 2 February 2023
  • GBP 48,700
(3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
20 January 2023Director's details changed for Robert Chvatal on 19 January 2023 (2 pages)
19 January 2023Director's details changed for Katarina Kohlmayer on 19 January 2023 (2 pages)
18 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 47,700
(3 pages)
14 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 44,700
(3 pages)
5 October 2022Company name changed sazka group uk holding LTD\certificate issued on 05/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
(3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 August 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 16,900
(3 pages)
23 May 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 14,000
(3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
12 January 2022Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
12 January 2022Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
11 January 2022Director's details changed for Kenneth Robert Morton on 11 January 2022 (2 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)
24 August 2021Notification of Igor Rusek as a person with significant control on 25 January 2021 (2 pages)
13 August 2021Notification of Laura Quinter as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Incorporation
Statement of capital on 2021-01-25
  • GBP 100
(42 pages)
25 January 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)