Company NameAndreas Ugland & Sons (UK) Limited
Company StatusDissolved
Company Number02823248
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameJane Elizabeth Fleming
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(13 years, 7 months after company formation)
Appointment Duration4 years (closed 25 January 2011)
RoleAccountant
Country of ResidenceCayman Islands
Correspondence Address127 Whirlwind Drive
George Town
Grand Cayman Ky1-1202
Cayman Islands
Director NameJohn Dennis Hunter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(13 years, 7 months after company formation)
Appointment Duration4 years (closed 25 January 2011)
RoleManaging Director
Country of ResidenceCayman Islands
Correspondence Address51 Antoinette Avenue
Walkers Road
George Town
Grand Cayman
Cayman Islands
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed12 May 2004(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 25 January 2011)
Correspondence Address95 C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameAndreas Ove Ugland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed11 October 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 1997)
RoleExecutive Chairman
Correspondence AddressHeathfield Park
Heathfield
East Sussex
TN21 8RL
Director NameJonathan David D`Urban Palmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 1993(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 1998)
RoleJoint Chief Executive
Correspondence AddressPO Box 31884 Smb
Grand Cayman
Cayman Islands
Foreign
Secretary NameJohn Bertram Woodhead
NationalityBritish
StatusResigned
Appointed11 October 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address12 Bavant Road
Preston
Brighton
East Sussex
BN1 6RD
Director NameKenneth James Griffin
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(4 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 15 November 1993)
RoleCompany Director
Correspondence Address214 Cyncoed Road
Cyncoed
Cardiff
CF2 6RS
Wales
Director NameBruce John Middleton Pugsley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Clarendon Gardens
Tunbridge Wells
Kent
TN2 5LA
Director NameStephen Bruce Gilbert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2000)
RoleInsurance Executive
Correspondence Address32 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMiles Douglas Holland Martin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 1998)
RolePersonnel Director
Correspondence Address14 Somerset Road
Brentford
Middlesex
TW8 8BX
Secretary NameLawrence David Black
NationalityBritish
StatusResigned
Appointed20 February 1997(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 March 1998)
RoleCompany Director
Correspondence Address4 Birch Grove
Banchory
Kincardineshire
AB31 5RG
Scotland
Director NameMr John Patrick Love
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 1998(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walled Garden
Church Path
Ipplepen
Devon
TQ12 5RZ
Secretary NameLisbeth Petterson
NationalityNorwegian
StatusResigned
Appointed16 March 1998(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address18 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMarc Jeremy Thomas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(4 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2006)
RoleAccountant
Correspondence AddressPO Box 30130 Smb
Grand Cayman
Foreign
Cayman Islands
Secretary NameMichael Alan Balfour
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleAccountant
Correspondence AddressPenryn
High Street, Flimwell
Wadhurst
East Sussex
TN5 7PB
Director NameAdrian Frank Watcham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN
Secretary NameAdrian Frank Watcham
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN
Secretary NameAdrian Frank Watcham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN
Secretary NameMarc Jeremy Thomas
NationalityBritish
StatusResigned
Appointed12 September 2006(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2006)
RoleAccountant
Correspondence AddressPO Box 30130 Smb
Grand Cayman
Foreign
Cayman Islands
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,836,232
Cash£63,148
Current Liabilities£1,711

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
5 May 2010Director's details changed for John Dennis Hunter on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Jane Elizabeth Fleming on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1,147,002
(5 pages)
5 May 2010Secretary's details changed for Aldlex Limited on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1,147,002
(5 pages)
5 May 2010Director's details changed for John Dennis Hunter on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Jane Elizabeth Fleming on 1 May 2010 (2 pages)
5 May 2010Director's details changed for John Dennis Hunter on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Jane Elizabeth Fleming on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Aldlex Limited on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Aldlex Limited on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1,147,002
(5 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Director's Change of Particulars / john hunter / 01/05/2009 / HouseName/Number was: , now: 51; Street was: ugland house, now: antoinette avenue; Area was: south church street, now: walkers road; Post Town was: georgetown, now: george town (1 page)
13 May 2009Director's change of particulars / john hunter / 01/05/2009 (1 page)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (7 pages)
31 October 2007Full accounts made up to 31 December 2006 (7 pages)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
7 November 2006Full accounts made up to 31 December 2005 (16 pages)
7 November 2006Full accounts made up to 31 December 2005 (16 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005Full accounts made up to 31 December 2004 (16 pages)
29 September 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
27 May 2004Full accounts made up to 31 December 2003 (17 pages)
27 May 2004Full accounts made up to 31 December 2003 (17 pages)
26 May 2004Return made up to 01/05/04; full list of members (7 pages)
26 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed (2 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
2 July 2003Registered office changed on 02/07/03 from: 5TH floor russell chambers the piazza london WC2E 8AA (1 page)
2 July 2003Registered office changed on 02/07/03 from: 5TH floor russell chambers the piazza london WC2E 8AA (1 page)
24 June 2003Return made up to 26/05/03; full list of members (7 pages)
24 June 2003Return made up to 26/05/03; full list of members (7 pages)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
28 January 2003Company name changed ugland capital investments limit ed\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed ugland capital investments limit ed\certificate issued on 28/01/03 (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
14 August 2002Full accounts made up to 31 December 2001 (15 pages)
14 August 2002Full accounts made up to 31 December 2001 (15 pages)
21 June 2002Return made up to 26/05/02; full list of members (7 pages)
21 June 2002Return made up to 26/05/02; full list of members (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (14 pages)
8 October 2001Full accounts made up to 31 December 2000 (14 pages)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
2 June 2000Return made up to 26/05/00; full list of members (7 pages)
2 June 2000Return made up to 26/05/00; full list of members (7 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD (1 page)
9 March 2000Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD (1 page)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
27 July 1999Secretary's particulars changed (1 page)
27 July 1999Secretary's particulars changed (1 page)
8 June 1999Return made up to 26/05/99; full list of members (6 pages)
8 June 1999Return made up to 26/05/99; full list of members (6 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 31 December 1997 (11 pages)
12 June 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998Return made up to 26/05/98; full list of members (6 pages)
24 May 1998Return made up to 26/05/98; full list of members (6 pages)
10 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
10 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
10 May 1998Ad 30/04/98--------- £ si 1147000@1=1147000 £ ic 2/1147002 (2 pages)
10 May 1998Ad 30/04/98--------- £ si 1147000@1=1147000 £ ic 2/1147002 (2 pages)
10 May 1998£ nc 100/1147100 29/04/98 (1 page)
10 May 1998£ nc 100/1147100 29/04/98 (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (15 pages)
24 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 June 1997Return made up to 26/05/97; full list of members (6 pages)
20 June 1997Return made up to 26/05/97; full list of members (6 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (18 pages)
5 November 1996Full accounts made up to 31 December 1995 (18 pages)
11 June 1996Return made up to 26/05/96; full list of members (8 pages)
11 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Full accounts made up to 31 March 1995 (18 pages)
19 January 1996Full accounts made up to 31 March 1995 (18 pages)
19 January 1996Director's particulars changed (1 page)
19 January 1996Director's particulars changed (1 page)
20 December 1995Company name changed ugland capital LIMITED\certificate issued on 20/12/95 (2 pages)
20 December 1995Company name changed ugland capital LIMITED\certificate issued on 20/12/95 (4 pages)
8 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
12 June 1995Return made up to 26/05/95; no change of members (4 pages)
12 June 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 December 1993Memorandum and Articles of Association (19 pages)
1 December 1993Memorandum and Articles of Association (19 pages)
2 June 1993Incorporation (24 pages)
2 June 1993Incorporation (24 pages)