Schawk Wace Group LONDON


Schawk Wace Group started in year 1965 as Private Unlimited Company with registration number 00840397. The Schawk Wace Group company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in London at Second Floor Angel House. Postal code: EC1V 7LQ. Since August 4, 2005 Schawk Wace Group is no longer carrying the name Seven Wace Group.

The company has 3 directors, namely Joseph B., Brian W. and Steven N.. Of them, Joseph B., Brian W., Steven N. have been with the company the longest, being appointed on 19 September 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Schawk Wace Group Address / Contact

Office Address Second Floor Angel House
Office Address2 338-346 Goswell Road
Town London
Post code EC1V 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00840397
Date of Incorporation Tue, 9th Mar 1965
Industry Activities of head offices
End of financial Year 30th September
Company age 59 years old
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Joseph B.

Position: Director

Appointed: 19 September 2014

Brian W.

Position: Director

Appointed: 19 September 2014

Steven N.

Position: Director

Appointed: 19 September 2014

Ronald V.

Position: Secretary

Appointed: 27 February 2005

Resigned: 18 June 2015

David S.

Position: Director

Appointed: 27 February 2005

Resigned: 19 September 2014

Azad S.

Position: Director

Appointed: 27 February 2005

Resigned: 19 September 2014

John H.

Position: Director

Appointed: 17 November 2003

Resigned: 27 February 2005

Gordon W.

Position: Director

Appointed: 08 September 2003

Resigned: 27 February 2005

Christopher L.

Position: Director

Appointed: 08 September 2003

Resigned: 27 February 2005

Garry N.

Position: Director

Appointed: 15 July 2003

Resigned: 09 September 2003

Kenneth T.

Position: Director

Appointed: 12 June 2003

Resigned: 16 August 2003

Brian M.

Position: Director

Appointed: 15 April 2002

Resigned: 27 February 2005

Joseph V.

Position: Director

Appointed: 05 April 2001

Resigned: 09 September 2003

Garry N.

Position: Secretary

Appointed: 30 July 1999

Resigned: 27 February 2005

Paul S.

Position: Director

Appointed: 30 July 1999

Resigned: 12 April 2002

Fred D.

Position: Director

Appointed: 30 July 1999

Resigned: 09 September 2003

Louis S.

Position: Director

Appointed: 30 July 1999

Resigned: 02 June 2000

Martin K.

Position: Director

Appointed: 30 July 1999

Resigned: 09 September 2003

Patrick G.

Position: Secretary

Appointed: 10 June 1999

Resigned: 30 July 1999

Laurence H.

Position: Director

Appointed: 30 July 1997

Resigned: 30 July 1999

Peter B.

Position: Director

Appointed: 20 May 1997

Resigned: 30 July 1999

Robert B.

Position: Director

Appointed: 26 June 1996

Resigned: 01 July 1997

Hubert R.

Position: Director

Appointed: 01 November 1995

Resigned: 30 July 1999

Derek A.

Position: Director

Appointed: 30 May 1995

Resigned: 21 May 1999

Sheila H.

Position: Secretary

Appointed: 28 September 1994

Resigned: 10 June 1999

Kenneth T.

Position: Director

Appointed: 01 June 1994

Resigned: 25 June 1996

Trevor G.

Position: Director

Appointed: 09 November 1992

Resigned: 31 March 1998

John H.

Position: Director

Appointed: 05 November 1992

Resigned: 01 June 1998

Lawrence P.

Position: Secretary

Appointed: 30 June 1992

Resigned: 28 September 1994

Stephen P.

Position: Director

Appointed: 16 July 1991

Resigned: 20 August 1999

Finlay R.

Position: Secretary

Appointed: 13 June 1991

Resigned: 30 June 1992

Hugh L.

Position: Director

Appointed: 13 June 1991

Resigned: 14 May 1996

Klaus-Peter B.

Position: Director

Appointed: 13 June 1991

Resigned: 31 December 1993

Brian D.

Position: Director

Appointed: 13 June 1991

Resigned: 28 September 1993

Proby C.

Position: Director

Appointed: 13 June 1991

Resigned: 08 December 1992

John C.

Position: Director

Appointed: 13 June 1991

Resigned: 18 February 1994

John C.

Position: Director

Appointed: 13 June 1991

Resigned: 31 January 1992

Ian H.

Position: Director

Appointed: 13 June 1991

Resigned: 08 December 1992

Frans T.

Position: Director

Appointed: 13 June 1991

Resigned: 20 May 1997

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Matw Uk Holding Llp from London, England. This PSC is categorised as "a limited liability partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Steven N. This PSC has significiant influence or control over the company,. Moving on, there is Joseph B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Matw Uk Holding Llp

Second Floor Angel House 338-346 Goswell Road, London, EC1V 7LQ, England

Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc395222
Notified on 1 October 2016
Nature of control: 75,01-100% shares

Steven N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joseph B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Seven Wace Group August 4, 2005
Wace Group October 15, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to September 30, 2022
filed on: 15th, July 2023
Free Download (26 pages)

Company search

Advertisements