UVENCO UK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameUVENCO UK PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06135746
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UVENCO UK PLC?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UVENCO UK PLC located?

    Registered Office Address
    6a Nesbitts Alley
    EN5 5XG Barnet
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UVENCO UK PLC?

    Previous Company Names
    Company NameFromUntil
    SNACKTIME PLCNov 30, 2007Nov 30, 2007
    INTERCEDE 2174 LIMITEDMar 05, 2007Mar 05, 2007

    What are the latest accounts for UVENCO UK PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for UVENCO UK PLC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2018

    What are the latest filings for UVENCO UK PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 28, 2024

    20 pagesLIQ03

    Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on Oct 30, 2024

    1 pagesAD01

    Liquidators' statement of receipts and payments to Oct 28, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 28, 2022

    33 pagesLIQ03

    Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Jan 31, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 28, 2021

    19 pagesLIQ03

    Registered office address changed from Langley House Park Road London N2 8EY England to Labs Atrium Chalk Farm Road Camden London NW1 8AH on Jul 12, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 28, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 28, 2019

    16 pagesLIQ03

    Secretary's details changed for Mr Michael Grinman on Jan 24, 2019

    1 pagesCH03

    Secretary's details changed for Mr Michael Grinman on Jul 02, 2018

    1 pagesCH03

    Statement of affairs

    14 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 29, 2018

    LRESEX

    Appointment of Mr Michael Grinman as a secretary on Jul 02, 2018

    2 pagesAP03

    Termination of appointment of Peter Martin Goodman as a secretary on Jul 02, 2018

    1 pagesTM02

    Termination of appointment of Sergey Kornienko as a director on Jul 02, 2018

    1 pagesTM01

    Registered office address changed from 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Langley House Park Road London N2 8EY on Jul 24, 2018

    1 pagesAD01

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Change of details for Mr Oleg Chulkov as a person with significant control on Jun 26, 2017

    2 pagesPSC04

    Notification of Oleg Chulkov as a person with significant control on Jun 26, 2017

    2 pagesPSC01

    Group of companies' accounts made up to Dec 31, 2016

    76 pagesAA

    Who are the officers of UVENCO UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRINMAN, Michael
    87 Cadogan Gardens
    SW3 2RD London
    Flat 5
    England
    Secretary
    87 Cadogan Gardens
    SW3 2RD London
    Flat 5
    England
    248747680001
    BELOTSERKOVSKY, Boris
    Vereyskaya Street
    Office 101
    121357 Moscow
    17
    Russia
    Director
    Vereyskaya Street
    Office 101
    121357 Moscow
    17
    Russia
    RussiaAmerican187578620001
    HAMER, Jeremy John
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    Director
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    EnglandBritish10425110003
    JACKSON, Michael Edward Wilson
    Pelham Crescent
    SW7 2NR London
    20
    Director
    Pelham Crescent
    SW7 2NR London
    20
    United KingdomBritish40521530012
    BRAND, Julia Elizabeth
    West Forest Gate
    Wellington Road
    RG40 2AQ Wokingham
    2nd Floor,
    Berkshire
    United Kingdom
    Secretary
    West Forest Gate
    Wellington Road
    RG40 2AQ Wokingham
    2nd Floor,
    Berkshire
    United Kingdom
    British126091180001
    GOODMAN, Peter Martin
    Dyneley Road
    BB1 3AB Blackburn
    Unit 4, Greenbank Business Park
    England
    Secretary
    Dyneley Road
    BB1 3AB Blackburn
    Unit 4, Greenbank Business Park
    England
    213296490001
    JAMES, Timothy Henry Thorpe
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    United Kingdom
    Secretary
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    United Kingdom
    British154630550001
    MALTBY, Michael
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    Secretary
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    203978220001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BRAND, Julia Elizabeth
    West Forest Gate
    Wellington Road
    RG40 2AQ Wokingham
    2nd Floor,
    Berkshire
    United Kingdom
    Director
    West Forest Gate
    Wellington Road
    RG40 2AQ Wokingham
    2nd Floor,
    Berkshire
    United Kingdom
    EnglandBritish126091180001
    FISHER, Andrew
    West Forest Gate
    Wellington Road
    RG40 2AQ Wokingham
    2nd Floor,
    Berkshire
    United Kingdom
    Director
    West Forest Gate
    Wellington Road
    RG40 2AQ Wokingham
    2nd Floor,
    Berkshire
    United Kingdom
    EnglandBritish150515580001
    FORDE, Ian Richard
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    United Kingdom
    Director
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    United Kingdom
    EnglandBritish86570740001
    JAMES, Timothy Henry Thorpe
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    United Kingdom
    Director
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    United Kingdom
    EnglandBritish91033980001
    JENKINS, Blair Ashley Bedford
    West Forest Gate
    Wellington Road
    RG40 2AQ Wokingham
    2nd Floor,
    Berkshire
    United Kingdom
    Director
    West Forest Gate
    Wellington Road
    RG40 2AQ Wokingham
    2nd Floor,
    Berkshire
    United Kingdom
    EnglandBritish154394500001
    KORNIENKO, Sergey
    Ravensbury Terrace
    SW18 4RL London
    17
    England
    Director
    Ravensbury Terrace
    SW18 4RL London
    17
    England
    United KingdomRussian212268750002
    LOWE, David Andrew
    Flat 3
    14 Queens Gate Gardens
    SW7 5LY London
    Director
    Flat 3
    14 Queens Gate Gardens
    SW7 5LY London
    EnglandBritish124720480001
    SLINKERT, Michiel Jacobus
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    United Kingdom
    Director
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    United Kingdom
    BelgiumBritish206078230001
    STONE, Mark James
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    Director
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    EnglandBritish194641300001
    WHITE, Gillian Lesley
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    Director
    Rufus Business Centre
    Ravensbury Terrace
    SW18 4RL London
    17
    EnglandBritish42396330003
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Who are the persons with significant control of UVENCO UK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Oleg Chulkov
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    Jun 26, 2017
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UVENCO UK PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2025Due to be dissolved on
    Oct 29, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Renshaw
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London
    Alan Simon
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0