Company NameKeyser Ullmann Limited
DirectorsKiran Topan and James Andrew Rainbow
Company StatusActive
Company Number00494538
CategoryPrivate Limited Company
Incorporation Date19 April 1951(72 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kiran Topan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(70 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJames Andrew Rainbow
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(71 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed29 June 2022(71 years, 2 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDavid William Parish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleMerchant Banker
Correspondence AddressMichanda Spring Road
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PP
Director NamePaul Frederick Doye
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Monkhams Drive
Woodford Green
Essex
IG8 0LQ
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(49 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 June 2001)
RoleSecretary
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(49 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2003)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(50 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed23 October 2002(51 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(52 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Fitzroy Square
London
W1T 6ER
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(52 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 September 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameHelen Joy Rogers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(52 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 July 2004)
RoleAccountant
Correspondence AddressCharnbrook
Hawthorne Road
Bromley
Kent
BR1 2HN
Director NameMr Victor John Blakemore Mansell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(53 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFollyfoot Farm
Cobbetts Lane Yateley
Camberley
Surrey
GU17 9LW
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed26 July 2004(53 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 August 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(53 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees 18 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed02 August 2005(54 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(55 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(57 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Jaya Subramaniyan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed12 March 2009(57 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed29 February 2012(60 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameDenette Botchway
StatusResigned
Appointed03 October 2014(63 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Hans Michael Vogelberg
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2016(64 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 January 2020)
RoleSenior Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Peter McCormack
StatusResigned
Appointed01 August 2017(66 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Jennafer Te Brake
StatusResigned
Appointed07 August 2018(67 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 February 2019)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Naveen Patwary
StatusResigned
Appointed19 February 2019(67 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 March 2021)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Christina Mackinnon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(68 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2022)
RoleFinance Operations/Banking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Sulagna Goswami
StatusResigned
Appointed04 March 2021(69 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 February 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1992(40 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePaternoster Directors Limited (Corporation)
StatusResigned
Appointed28 January 2000(48 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2000)
Correspondence Address55 Basinghall Street
London
EC2V 5HD

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30m at £1Charterhouse Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 weeks, 4 days ago)
Next Return Due15 March 2025 (12 months from now)

Filing History

9 November 2017Termination of appointment of Peter Mccormack as a secretary on 9 November 2017 (1 page)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 August 2017Appointment of Mr Peter Mccormack as a secretary on 1 August 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 December 2016Termination of appointment of Denette Botchway as a secretary on 16 December 2016 (1 page)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 30,000,000
(5 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 January 2016Appointment of Mr Hans Michael Vogelberg as a director on 4 January 2016 (2 pages)
10 November 2015Termination of appointment of Victor John Blakemore Mansell as a director on 8 November 2015 (1 page)
10 November 2015Termination of appointment of Victor John Blakemore Mansell as a director on 8 November 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 30,000,000
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 30,000,000
(5 pages)
16 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2014Termination of appointment of Robert James Hinton as a secretary on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Robert James Hinton as a secretary on 3 October 2014 (1 page)
3 October 2014Appointment of Denette Botchway as a secretary on 3 October 2014 (2 pages)
3 October 2014Appointment of Denette Botchway as a secretary on 3 October 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30,000,000
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30,000,000
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
1 March 2012Termination of appointment of Sarah Gott as a secretary (1 page)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
11 May 2011Termination of appointment of Peter Reid as a director (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Peter John Reid on 11 September 2009 (1 page)
26 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
24 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 March 2009Director appointed jaya subramaniyan (1 page)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 February 2009Appointment terminated secretary pauline mcquillan (1 page)
24 February 2009Secretary appointed sarah maher (1 page)
27 November 2008Appointment terminated director christopher gill (1 page)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 March 2007Return made up to 28/03/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
22 April 2005Return made up to 28/03/05; full list of members (3 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned (2 pages)
27 April 2004Return made up to 28/03/04; full list of members (5 pages)
14 October 2003New director appointed (3 pages)
24 September 2003Director resigned (1 page)
18 August 2003New director appointed (4 pages)
6 August 2003New director appointed (3 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
30 April 2003Location of register of members (1 page)
30 April 2003Return made up to 28/03/03; full list of members (5 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 January 2003Secretary's particulars changed (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
26 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Return made up to 28/03/02; no change of members (5 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
19 April 2001Return made up to 28/03/01; full list of members (5 pages)
19 April 2001Secretary's particulars changed (1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 March 2001Location of register of members (1 page)
16 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
29 December 2000Director resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 April 1998Return made up to 28/03/98; full list of members (6 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 April 1997Return made up to 28/03/97; full list of members (6 pages)
17 April 1996Return made up to 28/03/96; full list of members (6 pages)
13 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 March 1996Director resigned (2 pages)
16 November 1995Director's particulars changed (2 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 April 1995Return made up to 28/03/95; full list of members (6 pages)
24 March 1995Director's particulars changed (2 pages)
25 February 1983Accounts made up to 31 December 1981 (9 pages)
19 March 1982Accounts made up to 31 December 1980 (11 pages)