Company NameUIB Limited
DirectorBassem Salim Kabban
Company StatusActive
Company Number04157939
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Maurice Keith Sinfield
NationalityBritish
StatusCurrent
Appointed30 December 2004(3 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleAccountant
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Bassem Salim Kabban
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMichael Jeremy Davison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleAccountant
Correspondence Address22 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Director NameMisbah Kamal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodstock Drive
Uxbridge
Middlesex
UB10 8EG
Secretary NameMichael Jeremy Davison
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleAccountant
Correspondence Address22 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.uib.co.uk

Location

Registered Address69 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

12 February 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
31 May 2019Secretary's details changed for Mr Paul Maurice Keith Sinfield on 31 May 2019 (1 page)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 December 2018Notification of Uib Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 January 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 December 2017Change of details for Uib Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Change of details for Uib Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 June 2016Termination of appointment of Misbah Kamal as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Misbah Kamal as a director on 15 June 2016 (1 page)
15 June 2016Appointment of Mr Bassem Salim Kabban as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr Bassem Salim Kabban as a director on 15 June 2016 (2 pages)
10 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
22 October 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 26 September 2015 (1 page)
22 October 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 26 September 2015 (1 page)
17 January 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 January 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
31 December 2009Director's details changed for Misbah Kamal on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Misbah Kamal on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
8 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
29 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2001Director resigned (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 83 leonard street london EC2A 4QS (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 83 leonard street london EC2A 4QS (1 page)
12 February 2001Incorporation (16 pages)
12 February 2001Incorporation (16 pages)