About

Registered Number: 02481673
Date of Incorporation: 15/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 7-8 Conduit Street, London, W1S 2XF

 

Univolt (UK) Ltd was registered on 15 March 1990 and has its registered office in London, it's status is listed as "Active". Mattin, David Charles, Steigenberger, Peter, Poecksteiner, Micheal, Dr, Garherr, Hermann, Lichtenberger, Rainer, Pocksteiner, Ernest, Dr are listed as the directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTIN, David Charles 15 December 2011 - 1
STEIGENBERGER, Peter 27 July 2020 - 1
GARHERR, Hermann N/A 30 April 2007 1
LICHTENBERGER, Rainer 01 June 2005 31 March 2020 1
POCKSTEINER, Ernest, Dr N/A 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
POECKSTEINER, Micheal, Dr 01 January 2003 06 November 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
CS01 - N/A 17 April 2020
TM02 - Termination of appointment of secretary 17 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 20 April 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 11 April 2014
CH03 - Change of particulars for secretary 10 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 10 April 2013
MISC - Miscellaneous document 20 December 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AP01 - Appointment of director 07 February 2012
AD01 - Change of registered office address 10 January 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 02 May 2008
363s - Annual Return 16 April 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 22 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 03 April 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 15 June 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 20 June 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 29 March 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 28 June 1994
363a - Annual Return 07 June 1994
288 - N/A 17 December 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
AA - Annual Accounts 14 July 1992
287 - Change in situation or address of Registered Office 06 April 1992
287 - Change in situation or address of Registered Office 23 March 1992
363s - Annual Return 16 February 1992
AUD - Auditor's letter of resignation 10 January 1992
AA - Annual Accounts 10 September 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 1991
363a - Annual Return 26 February 1991
RESOLUTIONS - N/A 21 February 1991
MEM/ARTS - N/A 21 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1991
123 - Notice of increase in nominal capital 21 February 1991
395 - Particulars of a mortgage or charge 07 November 1990
288 - N/A 06 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1990
287 - Change in situation or address of Registered Office 27 June 1990
288 - N/A 27 June 1990
CERTNM - Change of name certificate 20 June 1990
CERTNM - Change of name certificate 20 June 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.