Company NameUniversal Project Management Services Limited
DirectorsWilem William Frischmann and John Kenneth Fowler
Company StatusActive
Company Number02649804
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(3 days after company formation)
Appointment Duration32 years, 7 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameMr John Kenneth Fowler
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(29 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 days after company formation)
Appointment Duration1 day (resigned 03 October 1991)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NameAilsa Mary Robertson Mapplebeck
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 days after company formation)
Appointment Duration1 day (resigned 03 October 1991)
RoleSolicitor
Correspondence Address24 Park Avenue
Palmers Green
London
N13 5PF
Secretary NameAilsa Mary Robertson Mapplebeck
NationalityBritish
StatusResigned
Appointed02 October 1991(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 October 1991)
RoleSolicitor
Correspondence Address24 Park Avenue
Palmers Green
London
N13 5PF
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 days after company formation)
Appointment Duration21 years, 6 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed16 October 1991(2 weeks, 2 days after company formation)
Appointment Duration11 years, 10 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(11 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gatesbury Way
Puckeridge
Hertfordshire
SG11 1TQ
Director NameMr Ashutosh Harshawardhan Prabhu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(23 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameNorose Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitepellfrischmann.com
Telephone020 74863661
Telephone regionLondon

Location

Registered Address5 Manchester Square
London
W1U 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Frischmann Investment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,989
Gross Profit£24,989
Net Worth£28,540

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return9 September 2023 (8 months ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Filing History

22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 March 2021Appointment of Mr John Kenneth Fowler as a director on 1 March 2021 (2 pages)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 31 March 2017 (14 pages)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 August 2017Full accounts made up to 31 March 2016 (17 pages)
4 August 2017Full accounts made up to 31 March 2016 (17 pages)
17 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Full accounts made up to 31 March 2015 (14 pages)
25 June 2016Full accounts made up to 31 March 2015 (14 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
5 November 2015Termination of appointment of Ashutosh Prabhu as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Ashutosh Prabhu as a director on 2 November 2015 (1 page)
27 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
25 September 2015Appointment of Mr Ashutosh Prabhu as a director on 23 September 2015 (2 pages)
25 September 2015Appointment of Mr Ashutosh Prabhu as a director on 23 September 2015 (2 pages)
27 March 2015Full accounts made up to 31 March 2014 (14 pages)
27 March 2015Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
20 March 2013Full accounts made up to 31 March 2012 (13 pages)
20 March 2013Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Registered office address changed from 5 Manchester Square London W1A 1AU on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 5 Manchester Square London W1A 1AU on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Dr Wilem William Frischmann on 6 October 2009 (2 pages)
7 October 2009Registered office address changed from 5 Manchester Square London W1A 1AU on 7 October 2009 (1 page)
7 October 2009Director's details changed for Dr Wilem William Frischmann on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Dr Wilem William Frischmann on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 October 2006Return made up to 30/09/06; full list of members (2 pages)
5 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 October 2005Return made up to 30/09/05; full list of members (2 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
9 November 2004Return made up to 30/09/04; full list of members (5 pages)
9 November 2004Return made up to 30/09/04; full list of members (5 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 November 2003Return made up to 30/09/03; full list of members (5 pages)
11 November 2003Return made up to 30/09/03; full list of members (5 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
26 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 October 2002Return made up to 30/09/02; full list of members (5 pages)
11 October 2002Return made up to 30/09/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
25 January 2002Return made up to 30/09/00; full list of members (5 pages)
25 January 2002Return made up to 30/09/00; full list of members (5 pages)
24 January 2002Return made up to 30/09/01; full list of members (5 pages)
24 January 2002Return made up to 30/09/01; full list of members (5 pages)
1 May 2001Full accounts made up to 31 March 2000 (11 pages)
1 May 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
11 November 1999Return made up to 30/09/99; full list of members (6 pages)
11 November 1999Return made up to 30/09/99; full list of members (6 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
10 November 1998Return made up to 30/09/98; full list of members (6 pages)
10 November 1998Return made up to 30/09/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (13 pages)
6 May 1998Full accounts made up to 31 March 1997 (13 pages)
19 February 1998Return made up to 30/09/97; full list of members (6 pages)
19 February 1998Return made up to 30/09/97; full list of members (6 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
2 May 1997Full accounts made up to 31 March 1996 (13 pages)
2 May 1997Full accounts made up to 31 March 1996 (13 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
31 October 1996Return made up to 30/09/96; full list of members (6 pages)
31 October 1996Return made up to 30/09/96; full list of members (6 pages)
4 April 1996Full accounts made up to 31 March 1995 (12 pages)
4 April 1996Full accounts made up to 31 March 1995 (12 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
31 October 1995Return made up to 30/09/95; full list of members (14 pages)
31 October 1995Return made up to 30/09/95; full list of members (14 pages)