Company NameUIG Risk Services (UK) Limited
Company StatusDissolved
Company Number05067074
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRichard Wang
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleInsurance
Correspondence Address133 Sung Ping Road
13 Fl-3
Taipei
Taiwan Roc
Director NameMr Steven Gareth Rudduck
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(1 year after company formation)
Appointment Duration14 years, 1 month (closed 16 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenhurst Avenue
Bexley
Kent
DA5 3QW
Director NameChung Shen Li
Date of BirthDecember 1948 (Born 75 years ago)
NationalityChinese
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleVice President
Correspondence AddressNo 23 Lane 2
Bei Shen Rd Sec 2
Shen Keng
Taipei Hsien
Taiwan
Director NameFrank Wang
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2004(same day as company formation)
RolePresident
Correspondence Address4th Floor
219 Chung-Hsiao East Road Section 4
Taipei
106
Taiwan Roc
Director NameCarrie Wu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleFinance Manager
Correspondence Address7 Floor 4
113 An Ho Road Section 1
Taipei
Taiwan Roc
Secretary NameMr Danny - Ragavooloo
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wildwood Court Hawkhirst Road
Kenley
Surrey
CR8 5DL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewww.hvice.com

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£77,639
Cash£38,677
Current Liabilities£10,578

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (4 pages)
28 December 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50,000
(4 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Termination of appointment of Danny Ragavooloo as a secretary (1 page)
25 March 2011Termination of appointment of Danny Ragavooloo as a secretary (1 page)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
25 March 2010Registered office address changed from the Baltic Exchange 38 St Mary Axe London EC3A 8BH on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from the Baltic Exchange 38 St Mary Axe London EC3A 8BH on 25 March 2010 (2 pages)
4 March 2010Termination of appointment of Carrie Wu as a director (2 pages)
4 March 2010Termination of appointment of Carrie Wu as a director (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2008 (10 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2008 (10 pages)
12 May 2009Return made up to 08/03/09; full list of members (4 pages)
12 May 2009Return made up to 08/03/09; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
25 November 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
17 June 2008Return made up to 08/03/08; no change of members (7 pages)
17 June 2008Return made up to 08/03/08; no change of members (7 pages)
3 February 2008Accounts for a dormant company made up to 31 December 2006 (10 pages)
3 February 2008Accounts for a dormant company made up to 31 December 2006 (10 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
19 March 2007Return made up to 08/03/07; full list of members (9 pages)
19 March 2007Return made up to 08/03/07; full list of members (9 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 May 2006Return made up to 08/03/06; full list of members (9 pages)
8 May 2006Return made up to 08/03/06; full list of members (9 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 08/03/05; full list of members (8 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Return made up to 08/03/05; full list of members (8 pages)
9 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 August 2004Ad 13/07/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
4 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2004Ad 13/07/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
4 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2004£ nc 1000/500000 13/07/04 (1 page)
4 August 2004£ nc 1000/500000 13/07/04 (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
8 March 2004Incorporation (12 pages)
8 March 2004Incorporation (12 pages)