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.
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 |
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 |
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 |