UKBizDB.co.uk

VIKAN (UK) LIMITED

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

This company is commonly known as Vikan (uk) Limited. The company was founded 31 years ago and was given the registration number 02790284. The firm's registered office is in SWINDON. You can find them at 1-3 Avro Gate, South Marston Park, Swindon, Wiltshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:VIKAN (UK) LIMITED
Company Number:02790284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1-3 Avro Gate, South Marston Park, Swindon, Wiltshire, SN3 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vagtstien, 2, 5800 Nyborg, Denmark,

Director01 April 2008Active
59, Soelystvej, Dk-8600 Silkeborg, Denmark,

Director09 December 2008Active
Akacievej 30, Virum, Denmark, DK2830

Secretary14 December 1995Active
Fasanvej 63, Nykobing, Mors Dk-7900, FOREIGN

Secretary26 January 1996Active
1-3 Avro Gate, South Marston Park, Swindon, SN3 4AG

Secretary01 February 2007Active
Oster Strandgade 15, Ringkobing Dk-6950, Denmark, FOREIGN

Secretary05 March 1993Active
1 - 3 Avro Gate, South Marston Park, Swindon, United Kingdom, SN3 4AG

Secretary20 June 2018Active
Unit 1-3, Avro Gate, South Marston Industrial Estate, Swindon, SN3 4AG

Secretary01 November 2014Active
1-3 Avro Gate, South Marston Park, Swindon, SN3 4AG

Secretary04 January 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 1993Active
Fasanvej 63, Nykobing, Mors Dk-7900, FOREIGN

Director26 January 1996Active
Noddevej 5, Skive, Denmark,

Director01 January 2007Active
30 Avenue Road, Swindon, SN1 4BZ

Director01 September 1998Active
Dianas Have 71, Horsholm, Denmark,

Director16 October 2000Active
43 Goddard Avenue, Swindon, SN1 4HS

Director01 August 2005Active
6 Vanbrugh Gate, Swindon, SN3 1NQ

Director01 March 2001Active
14 Westmead Gardens, Weston, Bath, BA1 4EZ

Director29 March 1993Active
Oster Strandgade 15, Ringkobing Dk-6950, Denmark, FOREIGN

Director05 March 1993Active
Platanvej 24 8.1, Frederiksberg C., Denmark,

Director30 August 1993Active
Fruerlund 30, 2850 Naerum, Denmark,

Director01 December 1995Active
Jordbaervangen, 21, 2765 Smorum, Denmark,

Director03 June 2005Active
Hannelundsvej 4, Rungsted Kyst Dk-2960, Denmark,

Director05 March 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 1993Active

People with Significant Control

Vikan A-S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Raevevej 1 Postbox 45, Skive, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type small.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type small.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type small.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-23Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Termination secretary company with name termination date.

Download
2018-06-20Officers

Appoint person secretary company with name date.

Download
2018-04-09Accounts

Accounts with accounts type small.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-05-08Accounts

Accounts with accounts type small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination secretary company with name termination date.

Download
2017-01-04Officers

Appoint person secretary company with name date.

Download
2016-05-04Accounts

Accounts with accounts type small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.