UKBizDB.co.uk

SCHAWK WACE GROUP

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

This company is commonly known as Schawk Wace Group. The company was founded 59 years ago and was given the registration number 00840397. 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 70100 - Activities of head offices.

Company Information

Name:SCHAWK WACE GROUP
Company Number:00840397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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, England, EC1V 7LQ

Director19 September 2014Active
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ

Director19 September 2014Active
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ

Director19 September 2014Active
23 Sycamore Mews, London, SW4 0SY

Secretary10 June 1999Active
3 Graces Mews, St Johns Wood, London, NW8 9AL

Secretary28 September 1994Active
Invermore, High Road, Fobbing, Stanford Le Hope, SS17 9HT

Secretary30 July 1999Active
95 Ermine Street, Caxton, Cambridge, CB3 8PQ

Secretary30 June 1992Active
38 Friary Road, London, N12 9PB

Secretary-Active
1350 North Lake, Shore Drive/1906, Usa,

Secretary27 February 2005Active
41 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director30 May 1995Active
Leinpfad 36, Hamburg, Germany, D22299

Director-Active
12 Hyde Park Place, London, W2 2LH

Director20 May 1997Active
1331 South Greenwood, Park Ridge Illinois, Usa, FOREIGN

Director26 June 1996Active
Tanglewood The Warren, Radlett, WD7 7DX

Director-Active
Flowerways 92 Winnington Road, London, N2 0TU

Director-Active
345 Sturges Parkway, Elmhurst, Usa,

Director-Active
100 E 50th Street, New York, New York, USA

Director30 July 1999Active
Little Heverswood, Brasted Chart, TN16 1LS

Director-Active
High Woodhouse, Appletreewick, Skipton, BD23 6DA

Director09 November 1992Active
Walnut Lea Beacon Hill, Penn, High Wycombe, HP10 8NH

Director30 July 1997Active
2808 Mckinney Avenue, Suite 220, Dallas, Usa, 75201

Director17 November 2003Active
Chaplains House Ashby Road, Ravenstone, Coalville, LE67 2AA

Director-Active
Dalveen, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director05 November 1992Active
785 Fifth Avenue, New York, New York, Usa, USA

Director30 July 1999Active
65 Central Park West, Penthouse G, New York, America,

Director08 September 2003Active
Higher Stratton, Stratton Chase Drive, Chalfont-St-Giles, HP8 4NS

Director-Active
10 Langley Hall, Jordanstown, BT37 0FB

Director15 April 2002Active
Invermore, High Road, Fobbing, SS17 9HT

Director15 July 2003Active
The Cottage, The Kings Drive Burhill Park, Walton On Thames, KT12 4BA

Director16 July 1991Active
21 Markham Street, London, SW3 3NP

Director01 November 1995Active
221 Woods End, New Jersey, Basking Ridge, Usa, 07920

Director30 July 1999Active
1310 Elmwood, Wilmette, Usa,

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

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

Director30 July 1999Active
Balmuckety Farmhouse, By Kirriemuir, Angus, DD8 5QB

Director-Active

People with Significant Control

Matw Uk Holding Llp
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 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
Mr Steven Francis Nicola
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

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2016-11-10Resolution

Resolution.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Officers

Termination secretary company.

Download
2015-07-06Officers

Termination secretary company.

Download

Copyright © 2024. All rights reserved.