Company NameUanco Limited
Company StatusActive
Company Number01419002
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJustin Michael Roche
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1997(18 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 Langham Road
London
SW20 8TP
Secretary NameJustin Michael Roche
NationalityBritish
StatusCurrent
Appointed06 October 1997(18 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 Langham Road
London
SW20 8TP
Director NameMs Louise Reid
Date of BirthMay 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 1998(19 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameMr James Edward Gordon McLean
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(28 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address215 Crystal Palace Road
East Dulwich
London
SE22 9EL
Director NameBernard William Dawson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 3 months after company formation)
Appointment Duration17 years (resigned 09 September 2008)
RoleSolicitor
Correspondence Address63 Ripplevale Grove
Islington
London
N1 1HS
Director NameAndrew William James Pitt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 October 1997)
RoleSolicitor
Correspondence AddressBickley Court Cottage Chislehurst Road
Bickley
Bromley
Kent
BR1 2NW
Director NameMr Paul Strang
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 3 months after company formation)
Appointment Duration-1 years, 2 months (resigned 31 October 1990)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Hamilton Terrace
London
NW8 9UG
Secretary NameMr Paul Strang
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 3 months after company formation)
Appointment Duration-1 years, 2 months (resigned 31 October 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hamilton Terrace
London
NW8 9UG
Secretary NameAndrew William James Pitt
NationalityBritish
StatusResigned
Appointed31 August 1993(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressBickley Court Cottage Chislehurst Road
Bickley
Bromley
Kent
BR1 2NW
Director NameLeona Mary Mason
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(18 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 July 2004)
RoleSolicitor
Correspondence Address28 Canford Road
London
SW11 6NZ
Director NameJames Hardie Baird
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(19 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 August 2007)
RoleSolicitor
Correspondence Address11 The Green
Hayes
Bromley
Kent
BR2 7NP
Director NameRoger Digby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(19 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Humber Road
Chelmsford
Essex
CM1 7PF
Director NameHilary Ann Elizabeth Guest
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(19 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 September 2008)
RoleSolicitor
Correspondence AddressFlat 24
120 Wigmore Street
London
W1U 3RU
Director NameMr Peter Keith Hughes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(19 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Mount Park Crescent
Ealing
London
W5 2RR

Location

Registered Address40 Welbeck Street
London
W1G 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts9 May 2023 (10 months, 3 weeks ago)
Next Accounts Due9 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End09 May

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

21 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
9 January 2020Cessation of James Edward Gordon Mclean as a person with significant control on 9 January 2020 (1 page)
9 January 2020Accounts for a dormant company made up to 9 May 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
11 February 2019Accounts for a dormant company made up to 9 May 2018 (2 pages)
12 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
9 February 2018Accounts for a dormant company made up to 9 May 2017 (2 pages)
15 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
8 February 2017Accounts for a dormant company made up to 9 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 9 May 2016 (2 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 February 2016Accounts for a dormant company made up to 9 May 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 9 May 2015 (2 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(6 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(6 pages)
9 February 2015Accounts for a dormant company made up to 9 May 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 9 May 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 9 May 2014 (2 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(6 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(6 pages)
1 April 2014Termination of appointment of Peter Hughes as a director (1 page)
1 April 2014Termination of appointment of Peter Hughes as a director (1 page)
3 February 2014Accounts for a dormant company made up to 9 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 9 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 9 May 2013 (2 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(7 pages)
20 September 2013Director's details changed for Louise Reid on 10 August 2013 (2 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(7 pages)
20 September 2013Director's details changed for Louise Reid on 10 August 2013 (2 pages)
1 March 2013Accounts for a dormant company made up to 9 May 2012 (2 pages)
1 March 2013Termination of appointment of Roger Digby as a director (1 page)
1 March 2013Accounts for a dormant company made up to 9 May 2012 (2 pages)
1 March 2013Termination of appointment of Roger Digby as a director (1 page)
1 March 2013Accounts for a dormant company made up to 9 May 2012 (2 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
10 February 2012Accounts for a dormant company made up to 9 May 2011 (3 pages)
10 February 2012Accounts for a dormant company made up to 9 May 2011 (3 pages)
10 February 2012Accounts for a dormant company made up to 9 May 2011 (3 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
8 February 2011Accounts for a dormant company made up to 9 May 2010 (3 pages)
8 February 2011Accounts for a dormant company made up to 9 May 2010 (3 pages)
8 February 2011Accounts for a dormant company made up to 9 May 2010 (3 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for James Edward Gordon Mclean on 27 August 2010 (2 pages)
27 September 2010Director's details changed for Peter Keith Hughes on 27 August 2010 (2 pages)
27 September 2010Director's details changed for James Edward Gordon Mclean on 27 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Justin Michael Roche on 27 August 2010 (2 pages)
27 September 2010Director's details changed for Peter Keith Hughes on 27 August 2010 (2 pages)
27 September 2010Director's details changed for Roger Digby on 27 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Justin Michael Roche on 27 August 2010 (2 pages)
27 September 2010Director's details changed for Roger Digby on 27 August 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 9 May 2009 (3 pages)
5 February 2010Accounts for a dormant company made up to 9 May 2009 (3 pages)
5 February 2010Accounts for a dormant company made up to 9 May 2009 (3 pages)
16 September 2009Return made up to 31/08/09; full list of members (5 pages)
16 September 2009Return made up to 31/08/09; full list of members (5 pages)
10 March 2009Accounts for a dormant company made up to 9 May 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 9 May 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 9 May 2008 (2 pages)
10 September 2008Appointment terminated director bernard dawson (1 page)
10 September 2008Appointment terminated director hilary guest (1 page)
10 September 2008Appointment terminated director hilary guest (1 page)
10 September 2008Appointment terminated director bernard dawson (1 page)
9 September 2008Return made up to 31/08/08; full list of members (5 pages)
9 September 2008Return made up to 31/08/08; full list of members (5 pages)
6 March 2008Accounts for a dormant company made up to 9 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 9 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 9 May 2007 (2 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
13 March 2007Accounts for a dormant company made up to 9 May 2006 (2 pages)
13 March 2007Accounts for a dormant company made up to 9 May 2006 (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
17 March 2006Accounts for a dormant company made up to 9 May 2005 (2 pages)
17 March 2006Accounts for a dormant company made up to 9 May 2005 (2 pages)
17 March 2006Accounts for a dormant company made up to 9 May 2005 (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (9 pages)
13 September 2005Return made up to 31/08/05; full list of members (9 pages)
8 March 2005Accounts for a dormant company made up to 9 May 2004 (2 pages)
8 March 2005Accounts for a dormant company made up to 9 May 2004 (2 pages)
8 March 2005Accounts for a dormant company made up to 9 May 2004 (2 pages)
10 September 2004Return made up to 31/08/04; full list of members (9 pages)
10 September 2004Return made up to 31/08/04; full list of members (9 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
19 March 2004Amended accounts made up to 9 May 2003 (2 pages)
19 March 2004Amended accounts made up to 9 May 2003 (2 pages)
19 March 2004Amended accounts made up to 9 May 2003 (2 pages)
18 March 2004Accounts for a dormant company made up to 9 May 2003 (2 pages)
18 March 2004Accounts for a dormant company made up to 9 May 2003 (2 pages)
18 March 2004Accounts for a dormant company made up to 9 May 2003 (2 pages)
22 September 2003Return made up to 31/08/03; full list of members (10 pages)
22 September 2003Return made up to 31/08/03; full list of members (10 pages)
25 February 2003Accounts for a dormant company made up to 9 May 2002 (2 pages)
25 February 2003Accounts for a dormant company made up to 9 May 2002 (2 pages)
25 February 2003Accounts for a dormant company made up to 9 May 2002 (2 pages)
20 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2002Total exemption full accounts made up to 9 May 2001 (2 pages)
21 January 2002Total exemption full accounts made up to 9 May 2001 (2 pages)
21 January 2002Total exemption full accounts made up to 9 May 2001 (2 pages)
5 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2001Accounts for a dormant company made up to 9 May 2000 (2 pages)
26 February 2001Accounts for a dormant company made up to 9 May 2000 (2 pages)
26 February 2001Accounts for a dormant company made up to 9 May 2000 (2 pages)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
19 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Accounts for a dormant company made up to 9 May 1999 (2 pages)
10 March 2000Accounts for a dormant company made up to 9 May 1999 (2 pages)
10 March 2000Accounts for a dormant company made up to 9 May 1999 (2 pages)
28 September 1999Return made up to 31/08/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Return made up to 31/08/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Full accounts made up to 9 May 1998 (1 page)
10 March 1999Full accounts made up to 9 May 1998 (1 page)
10 March 1999Full accounts made up to 9 May 1998 (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
6 March 1998Full accounts made up to 9 May 1997 (1 page)
6 March 1998Full accounts made up to 9 May 1997 (1 page)
6 March 1998Full accounts made up to 9 May 1997 (1 page)
22 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 22/09/97
(4 pages)
22 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 22/09/97
(4 pages)
11 February 1997Full accounts made up to 9 May 1996 (1 page)
11 February 1997Full accounts made up to 9 May 1996 (1 page)
25 September 1996Return made up to 31/08/96; no change of members (4 pages)
25 September 1996Return made up to 31/08/96; no change of members (4 pages)
29 February 1996Full accounts made up to 9 May 1995 (2 pages)
29 February 1996Full accounts made up to 9 May 1995 (2 pages)
29 February 1996Full accounts made up to 9 May 1995 (2 pages)
14 September 1995Return made up to 31/08/95; full list of members (6 pages)
14 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)