UCLH INVESTORS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 08091546 |
Category | Private Limited Company |
Incorporated | 31 May 2012 |
Age | 11 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
UCLH INVESTORS (HOLDINGS) LIMITED is an active private limited company with number 08091546. It was incorporated 11 years, 11 months, 11 days ago, on 31 May 2012. The company address is 1 Park Row, Leeds, LS1 5AB, England.
Company Fillings
Accounts with accounts type small
Date: 09 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Templeton
Appointment date: 2023-04-26
Documents
Termination director company with name termination date
Date: 05 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah O'gorman
Termination date: 2023-04-26
Documents
Termination secretary company with name termination date
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-03
Officer name: Pinsent Masons Secretarial Limited
Documents
Appoint corporate secretary company with name date
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-04-03
Officer name: Resolis Limited
Documents
Accounts with accounts type small
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type small
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type small
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Ludmir
Termination date: 2020-07-27
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 19 Sep 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-29
Officer name: Jonathan Ludmir
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-29
Officer name: Vikram Bhaskar
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stephen Gordon
Change date: 2019-06-17
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 22 Mar 2019
Action Date: 26 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ravi Parekh
Appointment date: 2018-12-26
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 26 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Georges Ammoun
Termination date: 2018-12-26
Documents
Accounts with accounts type full
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Appoint corporate secretary company with name date
Date: 19 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pinsent Masons Secretarial Limited
Appointment date: 2018-04-11
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: 1 Park Row Leeds LS1 5AB
Old address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
Change date: 2018-04-19
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: John Stephen Gordon
Documents
Accounts with accounts type small
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 28 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hannah O'gorman
Change date: 2018-03-01
Documents
Termination secretary company with name termination date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Carlyon Phillips
Termination date: 2017-11-30
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Ms Hannah O'gorman
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen Gordon
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Alistair Graham Ray
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Michael Jones
Termination date: 2017-09-01
Documents
Change to a person with significant control
Date: 03 Aug 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-25
Psc name: Interserve Pfi 2005 Limited
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type full
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type full
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 22 Jan 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stephen Gordon
Change date: 2015-12-15
Documents
Appoint person secretary company with name date
Date: 17 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-15
Officer name: Mrs Judith Carlyon Phillips
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen Gordon
Appointment date: 2015-12-15
Documents
Termination secretary company with name termination date
Date: 05 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leigh Smerdon
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type full
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-22
Officer name: Mr Stephen Michael Jones
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type full
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 18 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Capital variation of rights attached to shares
Date: 29 Oct 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Oct 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 29 Oct 2012
Action Date: 30 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-30
Capital : 1,100 GBP
Documents
Resolution
Date: 29 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vikram Bhaskar
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Sutherland
Documents
Resolution
Date: 24 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Ammoun
Documents
Appoint person director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Graham Ray
Documents
Change account reference date company current shortened
Date: 06 Jul 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-05-31
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11393972 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT13, QUEENS LANE,. MOLD, FLINTSHIRE,CH7 1JR
Number: | 10800410 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS
Number: | 07610136 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL DICKINSON LLP THE BROADGATE TOWER,LONDON,EC2A 2EW
Number: | 10612998 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CARPENTERS CROFT,PETERCULTER,AB14 0PP
Number: | SC245156 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK,MANCHESTER,M17 1QS
Number: | 11609061 |
Status: | ACTIVE |
Category: | Private Limited Company |