About

Registered Number: 02790284
Date of Incorporation: 16/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 1-3 Avro Gate, South Marston Park, Swindon, Wiltshire, SN3 4AG

 

Founded in 1993, Vikan (UK) Ltd has its registered office in Wiltshire, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Svendsen, Sven Erik, Pedersen, Carsten Bo, Hughes, Paul Laurence, Svendsen, Svend Erik, Vestergaard, Lars Hornshøj, Holst, Hans Riisager, Jendritska, Tonny, Jendritska, Tonny Roman, Jensen, Svend Erik, Julich, Linda, Skov, Christian, Sondergaard, Torben, Steene, Claus, Vissing, Jens at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDERSEN, Carsten Bo 09 December 2008 - 1
HOLST, Hans Riisager 26 January 1996 01 January 2007 1
JENDRITSKA, Tonny 01 January 2007 09 December 2008 1
JENDRITSKA, Tonny Roman 01 September 1998 28 February 2001 1
JENSEN, Svend Erik 16 October 2000 22 April 2008 1
JULICH, Linda 01 August 2005 30 June 2019 1
SKOV, Christian 05 March 1993 01 November 1995 1
SONDERGAARD, Torben 30 August 1993 03 June 2005 1
STEENE, Claus 01 December 1995 01 September 1998 1
VISSING, Jens 05 March 1993 30 August 1993 1
Secretary Name Appointed Resigned Total Appointments
SVENDSEN, Sven Erik 20 June 2018 - 1
HUGHES, Paul Laurence 01 February 2007 31 October 2014 1
SVENDSEN, Svend Erik 01 November 2014 04 January 2017 1
VESTERGAARD, Lars Hornshøj 04 January 2017 20 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 19 March 2020
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 01 April 2019
TM02 - Termination of appointment of secretary 21 June 2018
AP03 - Appointment of secretary 20 June 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 16 March 2017
TM02 - Termination of appointment of secretary 05 January 2017
AP03 - Appointment of secretary 04 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 23 February 2015
AP03 - Appointment of secretary 19 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 July 2008
353 - Register of members 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 02 May 2006
OC138 - Order of Court 27 April 2006
RESOLUTIONS - N/A 19 April 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 06 March 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 07 March 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 01 March 2002
288a - Notice of appointment of directors or secretaries 02 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 29 February 2000
363s - Annual Return 18 February 2000
363s - Annual Return 23 February 1999
AA - Annual Accounts 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
AUD - Auditor's letter of resignation 22 February 1999
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
AA - Annual Accounts 03 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1998
363s - Annual Return 07 April 1998
CERTNM - Change of name certificate 06 October 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 19 February 1997
287 - Change in situation or address of Registered Office 16 December 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 18 February 1996
288 - N/A 09 February 1996
288 - N/A 09 February 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
RESOLUTIONS - N/A 29 January 1996
RESOLUTIONS - N/A 29 January 1996
RESOLUTIONS - N/A 29 January 1996
123 - Notice of increase in nominal capital 29 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 07 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 02 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1994
AA - Annual Accounts 15 April 1994
363s - Annual Return 21 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1993
353 - Register of members 08 November 1993
288 - N/A 08 November 1993
395 - Particulars of a mortgage or charge 03 June 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
287 - Change in situation or address of Registered Office 18 April 1993
288 - N/A 04 April 1993
287 - Change in situation or address of Registered Office 04 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1993
MEM/ARTS - N/A 01 April 1993
CERTNM - Change of name certificate 25 March 1993
RESOLUTIONS - N/A 24 March 1993
RESOLUTIONS - N/A 24 March 1993
123 - Notice of increase in nominal capital 24 March 1993
NEWINC - New incorporation documents 16 February 1993

Mortgages & Charges

Description Date Status Charge by
Fixed charge 22 November 1994 Fully Satisfied

N/A

Debenture 17 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.