UKBizDB.co.uk

SCHAWK UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Schawk Uk Limited. The company was founded 26 years ago and was given the registration number 03462552. The firm's registered office is in LONDON. You can find them at Second Floor Angel House, 338-346 Goswell Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCHAWK UK LIMITED
Company Number:03462552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor Angel House, 338-346 Goswell Road, London, EC1V 7LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Angel House, 338-346 Goswell Road, London, EC1V 7LQ

Secretary18 June 2015Active
Second Floor, Angel House, 338-346 Goswell Road, London, EC1V 7LQ

Director18 June 2015Active
Second Floor, Angel House, 338-346 Goswell Road, London, EC1V 7LQ

Director18 June 2015Active
Second Floor, Angel House, 338-346 Goswell Road, London, EC1V 7LQ

Director18 June 2015Active
Flat 2, 37 Highbury New Park, London, N5 2EN

Secretary22 December 1997Active
Invermore, High Road, Fobbing, Stanford Le Hope, SS17 9HT

Secretary27 August 1999Active
1350 North Lake, Shore Drive/1906, Usa,

Secretary27 February 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary07 November 1997Active
41 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director29 May 1998Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director07 November 1997Active
Waldorf Towers, 100 East 50th Street Apt 32h, New York, Usa, 10022

Director10 June 1999Active
2808 Mckinney Avenue, Suite 220, Dallas, Usa, 75201

Director17 November 2003Active
3 Graces Mews, St Johns Wood, London, NW8 9AL

Director22 December 1997Active
785 Fifth Avenue, New York, New York, Usa, USA

Director10 June 1999Active
65 Central Park West, Penthouse G, New York, America,

Director08 September 2003Active
10 Langley Hall, Jordanstown, BT37 0FB

Director15 April 2002Active
Croft Cottage 47 Townhead Road, Dore, Sheffield, S17 3GD

Director09 August 2005Active
The Cottage, The Kings Drive Burhill Park, Walton On Thames, KT12 4BA

Director22 December 1997Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director07 November 1997Active
221 Woods End, New Jersey, Basking Ridge, Usa, 07920

Director10 June 1999Active
1310 Elmwood, Wilmette, Usa,

Director27 February 2005Active
1089 Glencrest Drive, Barrington, Usa,

Director27 February 2005Active
6 Drivers End, Codicote, SG4 8TR

Director20 August 1999Active
2707 Royal Latham Court, Saint Charles, Usa,

Director05 April 2001Active
32 Bretton Ridge Road, Bedford Corners Ny 10549, Usa,

Director08 September 2003Active

People with Significant Control

Schawk Wace Group
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:Second Floor Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Francis Nicolas
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:American
Address:Second Floor, Angel House, London, EC1V 7LQ
Nature of control:
  • Significant influence or control
Mr Joseph Carlo Bartolacci
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:American
Address:Second Floor, Angel House, London, EC1V 7LQ
Nature of control:
  • Significant influence or control
Mr Brian Dixon Walters
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:American
Address:Second Floor, Angel House, London, EC1V 7LQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2018-07-12Resolution

Resolution.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download
2016-04-04Officers

Appoint person director company with name date.

Download
2016-01-18Officers

Appoint person secretary company with name date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Officers

Appoint person director company with name date.

Download
2015-12-22Officers

Appoint person director company with name date.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.