SKONTO ENTERPRISES (UK) LIMITED
LONDON SKONTO PLAN UK LIMITED

Hellopages » Greater London » Tower Hamlets » E14 8PX

Company number 06813720
Status Active
Incorporation Date 9 February 2009
Company Type Private Limited Company
Address 10-16 TILLER ROAD, LONDON, E14 8PX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Second filing of a statement of capital following an allotment of shares on 24 March 2017 GBP 501,000.00 ; Statement of capital following an allotment of shares on 23 December 2016 GBP 6,013 ANNOTATION Clarification a second filed SH01 was registered on 18/04/2017 . The most likely internet sites of SKONTO ENTERPRISES (UK) LIMITED are www.skontoenterprisesuk.co.uk, and www.skonto-enterprises-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Skonto Enterprises Uk Limited is a Private Limited Company. The company registration number is 06813720. Skonto Enterprises Uk Limited has been working since 09 February 2009. The present status of the company is Active. The registered address of Skonto Enterprises Uk Limited is 10 16 Tiller Road London E14 8px. . FREIMANIS, Raimonds is a Director of the company. GODMANIS, Edgars is a Director of the company. SNEIDERS, Uldis is a Director of the company. Director BILZONIS, Oskars has been resigned. Director BIRKMANIS, Ainars has been resigned. Director BIRKMANIS, Ainars has been resigned. Director GRINBERGA, Jelena has been resigned. Director NIKLASS, Edgars has been resigned. Director ROZNIEKS, Karlis has been resigned. Director SKREBA, Jelena has been resigned. Director SNEIDERS, Uldis has been resigned. Director STRODE, Ilona has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
FREIMANIS, Raimonds
Appointed Date: 11 August 2016
59 years old

Director
GODMANIS, Edgars
Appointed Date: 11 August 2016
46 years old

Director
SNEIDERS, Uldis
Appointed Date: 30 March 2015
46 years old

Resigned Directors

Director
BILZONIS, Oskars
Resigned: 11 August 2016
Appointed Date: 12 October 2015
40 years old

Director
BIRKMANIS, Ainars
Resigned: 09 February 2012
Appointed Date: 10 January 2011
64 years old

Director
BIRKMANIS, Ainars
Resigned: 14 June 2012
Appointed Date: 10 January 2011
64 years old

Director
GRINBERGA, Jelena
Resigned: 28 November 2014
Appointed Date: 07 May 2012
44 years old

Director
NIKLASS, Edgars
Resigned: 11 January 2016
Appointed Date: 28 November 2014
40 years old

Director
ROZNIEKS, Karlis
Resigned: 30 March 2015
Appointed Date: 09 February 2009
48 years old

Director
SKREBA, Jelena
Resigned: 14 August 2013
Appointed Date: 01 May 2012
64 years old

Director
SNEIDERS, Uldis
Resigned: 10 January 2011
Appointed Date: 09 February 2009
46 years old

Director
STRODE, Ilona
Resigned: 28 November 2014
Appointed Date: 01 May 2012
52 years old

Persons With Significant Control

Sia Skonto Plan Ltd.
Notified on: 2 December 2016
Nature of control: Ownership of shares – 75% or more

SKONTO ENTERPRISES (UK) LIMITED Events

21 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

18 Apr 2017
Second filing of a statement of capital following an allotment of shares on 24 March 2017
  • GBP 501,000.00

07 Mar 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 6,013
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2017

24 Feb 2017
Confirmation statement made on 9 February 2017 with updates
15 Feb 2017
Resolutions
  • RES13 ‐ Shareholder interest bearing loan 23/12/2016

...
... and 55 more events
17 Feb 2010
Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 17 February 2010
21 Apr 2009
Director appointed karlis roznieks
21 Apr 2009
Director's change of particulars / uldis sneiders / 21/04/2009
10 Mar 2009
Registered office changed on 10/03/2009 from 14 kirkstall gardens london SW2 4HS united kingdom
09 Feb 2009
Incorporation

SKONTO ENTERPRISES (UK) LIMITED Charges

26 May 2016
Charge code 0681 3720 0002
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
7 August 2012
Deed
Delivered: 8 August 2012
Status: Satisfied on 28 June 2016
Persons entitled: Nortrust Nominees Limited
Description: The sum of £15,288 and any other sums paid into that…