About

Registered Number: 00672142
Date of Incorporation: 10/10/1960 (63 years and 7 months ago)
Company Status: Active
Registered Address: 20 Rigg Approach, Lea Bridge Rd, London, E10 7QN

 

Uv Group Plc was founded on 10 October 1960 with its registered office in London. Alcock, John, Landes, Brian David, Lever, Ryan Thomas, Selkus, Darren Bruce, Landes, Robert, Lever, Stuart Anthony, Selkus, Antony Melvin are the current directors of this company. Uv Group Plc is VAT Registered. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, John 03 January 2008 - 1
LANDES, Brian David N/A - 1
LEVER, Ryan Thomas 16 December 2013 - 1
SELKUS, Darren Bruce 01 April 1999 - 1
LANDES, Robert N/A 21 May 2019 1
LEVER, Stuart Anthony N/A 29 March 2010 1
SELKUS, Antony Melvin N/A 17 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 07 May 2020
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 16 April 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
MR04 - N/A 13 May 2014
AA - Annual Accounts 02 April 2014
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 16 March 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
MG01 - Particulars of a mortgage or charge 17 November 2010
MG01 - Particulars of a mortgage or charge 17 November 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
MEM/ARTS - N/A 01 November 2007
CERTNM - Change of name certificate 26 October 2007
RESOLUTIONS - N/A 04 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 13 May 2004
395 - Particulars of a mortgage or charge 26 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 March 2004
AA - Annual Accounts 16 January 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 06 April 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 22 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 March 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 09 May 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 28 May 1992
AA - Annual Accounts 25 April 1992
363b - Annual Return 16 May 1991
AA - Annual Accounts 08 May 1991
363 - Annual Return 02 May 1990
AA - Annual Accounts 02 May 1990
288 - N/A 22 January 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
MEM/ARTS - N/A 06 June 1989
MEM/ARTS - N/A 15 May 1989
RESOLUTIONS - N/A 08 May 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 1989
BS - Balance sheet 05 May 1989
CERT5 - Re-registration of a company from private to public 05 May 1989
MAR - Memorandum and Articles - used in re-registration 05 May 1989
AUDS - Auditor's statement 05 May 1989
AUDR - Auditor's report 05 May 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 05 May 1989
43(3) - Application by a private company for re-registration as a public company 05 May 1989
RESOLUTIONS - N/A 13 September 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
288 - N/A 15 September 1987
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
MISC - Miscellaneous document 10 October 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2010 Outstanding

N/A

Mortgage 10 November 2010 Outstanding

N/A

Mortgage 10 November 2010 Outstanding

N/A

Debenture 10 November 2010 Outstanding

N/A

Debenture 20 April 2004 Fully Satisfied

N/A

Debenture 04 March 2004 Fully Satisfied

N/A

Syndicated debenture 30 September 2002 Fully Satisfied

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.