Company NameUnited Ventures Developments Limited
DirectorsFrederik Christoffel Kritzinger and Muhammad Naseef Latona
Company StatusActive
Company Number05024745
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 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 NameMr Frederik Christoffel Kritzinger
Date of BirthMay 1975 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed02 December 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceMauritius
Correspondence AddressC/O A2g Group Limited Unit 3a, 3rd Floor, Standard
19 Cybercity
Ebene
72201
Director NameMr Muhammad Naseef Latona
Date of BirthMay 1988 (Born 35 years ago)
NationalityMauritian
StatusCurrent
Appointed02 December 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleAccounts Manager
Country of ResidenceMauritius
Correspondence AddressC/O A2g Group Limited Unit 3a, 3rd Floor, Standard
19 Cybercity
Ebene
72201
Director NameKenneth Andrew Le Claire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2005)
RoleTrust Director
Correspondence Address44 Esplanade
St Helier
Jersey
JE1 3UQ
Director NameMr Richard Michael Kearsey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 05 December 2016)
RoleTrust Director
Country of ResidenceJersey
Correspondence AddressCharter Place 23-27 Seaton Place
St Helier
Jersey
JE1 1JY
Director NameMr Juan Luis Medina
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 05 December 2016)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place 23-27 Seaton Place
St Helier
Jersey
JE1 1JY
Director NameMr Brian Hamilton Morris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 05 December 2016)
RoleTrust Director
Country of ResidenceJersey
Correspondence AddressCharter Place 23-27 Seaton Place
St Helier
Jersey
JE1 1JY
Secretary NameKenneth Andrew Le Claire
NationalityBritish
StatusResigned
Appointed20 February 2004(4 weeks after company formation)
Appointment DurationResigned same day (resigned 20 February 2004)
RoleTrust Director
Correspondence Address44 Esplanade
St Helier
Jersey
JE1 3UQ
Director NameRichard Francis Rayment Baker
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2004(4 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address20 Charles Street
Bryanston
2021
South Africa
Director NameSiobhan Mary McGrath
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2013(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressCharter Place 23-27 Seaton Place
St Helier
Jersey
Channel Islands
JE1 1JY
Director NameMr Francois Casper Fouche
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed02 December 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 October 2020)
RoleLegal Director
Country of ResidenceMauritius
Correspondence AddressUvl International Trading Limited Unit 3a, 3rd Flo
19 Cybercity
Ebene
72201
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameChurch Street Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 05 December 2016)
Correspondence AddressCharter Place 23-27 Seaton Place
St Helier
Jersey
JE1 1JY

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Moores Nominees LTD
50.00%
Ordinary
1 at £1Sun Nominees LTD
50.00%
Ordinary

Financials

Year2014
Turnover£86,864
Net Worth£47,946
Cash£59,688
Current Liabilities£15,420,466

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
4 November 2020Termination of appointment of Francois Casper Fouche as a director on 22 October 2020 (1 page)
24 June 2020Director's details changed for Muhammad Naseef Latona on 15 May 2020 (2 pages)
24 June 2020Director's details changed for Mr Frederik Christoffel Kritzinger on 15 May 2020 (2 pages)
3 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 January 2020Director's details changed for Mr Frederik Christoffel Kritzinger on 15 January 2020 (2 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
6 February 2019Second filing for the cessation of Clifford James Fon Sing as a person with significant control (6 pages)
6 February 2019Second filing for the cessation of York Shin Lim Voon Kee as a person with significant control (6 pages)
6 February 2019Second filing for the notification of a person with significant control statement (6 pages)
6 February 2019Second filing for the cessation of Deans Tommy Lo Seen Chong as a person with significant control (6 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
7 February 2018Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 06/02/2019
(3 pages)
6 February 2018Cessation of Deans Tommy Lo Seen Chong as a person with significant control on 17 March 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 06/02/2019.
(2 pages)
6 February 2018Cessation of Clifford James Fon Sing as a person with significant control on 17 March 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 06/02/2019.
(2 pages)
6 February 2018Cessation of York Shin Lim Voon Kee as a person with significant control on 17 March 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 06/02/2019.
(2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
26 January 2018Director's details changed for Muhammad Naseef Latona on 25 January 2018 (2 pages)
26 January 2018Director's details changed for Muhammad Naseef Latona on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Muhammad Haseef Latona on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Muhammad Haseef Latona on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Francois Casper Fouche on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Francois Casper Fouche on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Francois Casper Fouche on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Francois Casper Fouche on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
15 December 2016Termination of appointment of Siobhan Mary Mcgrath as a director on 5 December 2016 (2 pages)
15 December 2016Appointment of Muhammad Haseef Latona as a director on 2 December 2016 (3 pages)
15 December 2016Termination of appointment of Richard Michael Kearsey as a director on 5 December 2016 (2 pages)
15 December 2016Appointment of Francois Casper Fouche as a director on 2 December 2016 (3 pages)
15 December 2016Appointment of Muhammad Haseef Latona as a director on 2 December 2016 (3 pages)
15 December 2016Termination of appointment of Richard Michael Kearsey as a director on 5 December 2016 (2 pages)
15 December 2016Termination of appointment of Brian Hamilton Morris as a director on 5 December 2016 (2 pages)
15 December 2016Termination of appointment of Church Street Secretaries Limited as a secretary on 5 December 2016 (2 pages)
15 December 2016Termination of appointment of Church Street Secretaries Limited as a secretary on 5 December 2016 (2 pages)
15 December 2016Termination of appointment of Juan Luis Medina as a director on 5 December 2016 (2 pages)
15 December 2016Appointment of Francois Casper Fouche as a director on 2 December 2016 (3 pages)
15 December 2016Termination of appointment of Juan Luis Medina as a director on 5 December 2016 (2 pages)
15 December 2016Termination of appointment of Brian Hamilton Morris as a director on 5 December 2016 (2 pages)
15 December 2016Termination of appointment of Siobhan Mary Mcgrath as a director on 5 December 2016 (2 pages)
15 December 2016Appointment of Frederick Christoffel Kritzinger as a director on 2 December 2016 (3 pages)
15 December 2016Appointment of Frederick Christoffel Kritzinger as a director on 2 December 2016 (3 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(7 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(7 pages)
5 January 2016Total exemption full accounts made up to 31 January 2015 (11 pages)
5 January 2016Total exemption full accounts made up to 31 January 2015 (11 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(7 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(7 pages)
17 November 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
17 November 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
2 April 2014Director's details changed for Siobhan Mary Mcgrath on 11 January 2014 (2 pages)
2 April 2014Director's details changed for Siobhan Mary Tobin on 11 January 2014 (2 pages)
2 April 2014Director's details changed for Siobhan Mary Tobin on 11 January 2014 (2 pages)
2 April 2014Director's details changed for Siobhan Mary Mcgrath on 11 January 2014 (2 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(7 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(7 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
2 April 2013Appointment of Siobhan Mary Tobin as a director (2 pages)
2 April 2013Appointment of Siobhan Mary Tobin as a director (2 pages)
2 April 2013Termination of appointment of Richard Baker as a director (1 page)
2 April 2013Termination of appointment of Richard Baker as a director (1 page)
28 February 2013Full accounts made up to 31 January 2012 (15 pages)
28 February 2013Full accounts made up to 31 January 2012 (15 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
14 February 2011Director's details changed for Mr Juan Luis Medina on 1 October 2009 (2 pages)
14 February 2011Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages)
14 February 2011Director's details changed for Mr Juan Luis Medina on 1 October 2009 (2 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages)
14 February 2011Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages)
14 February 2011Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
14 February 2011Director's details changed for Mr Juan Luis Medina on 1 October 2009 (2 pages)
14 February 2011Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages)
14 February 2011Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages)
14 February 2011Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages)
1 December 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 December 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
25 February 2010Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Richard Francis Rayment Baker on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Richard Francis Rayment Baker on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Richard Francis Rayment Baker on 1 October 2009 (2 pages)
5 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
5 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
23 September 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
23 September 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
18 February 2009Return made up to 23/01/09; full list of members (4 pages)
18 February 2009Return made up to 23/01/09; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 4 red lion court alexandra road hounslow middlesex TW3 1JS (1 page)
9 January 2009Registered office changed on 09/01/2009 from 4 red lion court alexandra road hounslow middlesex TW3 1JS (1 page)
27 February 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
26 February 2008Return made up to 23/01/08; full list of members (4 pages)
26 February 2008Return made up to 23/01/08; full list of members (4 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 23/01/07; full list of members (3 pages)
22 January 2008Return made up to 23/01/07; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
5 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
15 March 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 March 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
15 March 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
15 March 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
16 May 2005Return made up to 23/01/05; full list of members; amend (8 pages)
16 May 2005Return made up to 23/01/05; full list of members; amend (8 pages)
10 February 2005Return made up to 23/01/05; full list of members (8 pages)
10 February 2005Return made up to 23/01/05; full list of members (8 pages)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (1 page)
5 February 2004Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)