Company NameUAL Ventures Ltd
DirectorsHeather Francis and James Mark Dakin Purnell
Company StatusActive
Company Number05564316
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Previous NamesUAL Ventures Limited and Artscom Ventures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Heather Francis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameRight Honourable James Mark Dakin Purnell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 6 months after company formation)
Appointment Duration3 years
RolePresident And Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Secretary NameMiss Emily Rebekah Carder
StatusCurrent
Appointed14 August 2023(17 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMr Keith Sellers Bardon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressBrandesburton House
Brandesburton
Driffield
East Yorkshire
YO25 8RT
Director NameMr Michael Joseph Matfin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address9 Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Secretary NameMr Martin Hugh Prince
NationalityBritish
StatusResigned
Appointed07 September 2006(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleUniversity Secretary
Correspondence Address8 Cobham Street
Gravesend
Kent
DA11 0SB
Director NameLord Michael George Bichard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2008)
RoleRector
Country of ResidenceUnited Kingdom
Correspondence Address15 Dudley House
West Moreland Street
London
W1G 8PN
Secretary NameStephen Marshall
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 November 2017)
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameSir Nigel Martyn Carrington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(3 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2021)
RoleRector
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMr Stephen Ashton Reid
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 August 2020)
RoleDeputy Rector
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMrs Frances Marie Corner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2017)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMr Christopher John Wainwright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 08 September 2017)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMr Hamish John Clifton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Secretary NameMr Stephen Douglas Marshall
StatusResigned
Appointed01 September 2011(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameProf Jeremy William Till
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 November 2017)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMs Natalie Anne Brett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(7 years, 2 months after company formation)
Appointment Duration9 years (resigned 20 December 2021)
RolePro Vice Chancellor And Head Of College
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMs Danielle Genevieve Salvadori
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 August 2021)
RoleUniversity Manager
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Secretary NameMrs Zioge Smith
StatusResigned
Appointed17 November 2017(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 November 2021)
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameProf Simon Douglas Ofield-Kerr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 March 2021)
RoleDeputy Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameProf Veronica Tanya Marie Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(15 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 2021)
RolePro Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMs Mairead Iona Kelly
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2021(15 years, 11 months after company formation)
Appointment Duration3 months (resigned 18 November 2021)
RoleInterim Managing Director
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMr David Uzochukwesi Mba
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2023)
RoleDeputy Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Secretary NameMiss Jessica Joan Vine
StatusResigned
Appointed18 November 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2023)
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameProf David James Crow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(16 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 2022)
RolePro Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUniversity Of The Arts London
272 High Holborn
London
WC1V 7EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1University Of The Arts London
100.00%
Ordinary

Financials

Year2014
Turnover£116,041
Gross Profit£73,145
Net Worth£100,744
Cash£179,634
Current Liabilities£232,354

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

15 October 2020Appointment of Professor Simon Douglas Ofield-Kerr as a director on 15 October 2020 (2 pages)
25 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
26 August 2020Termination of appointment of Stephen Ashton Reid as a director on 26 August 2020 (1 page)
2 July 2020Appointment of Ms Heather Francis as a director on 1 July 2020 (2 pages)
11 December 2019Full accounts made up to 31 July 2019 (16 pages)
19 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
23 January 2019Full accounts made up to 31 July 2018 (15 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 April 2018Full accounts made up to 31 July 2017 (15 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
22 November 2017Appointment of Mrs Zioge Smith as a secretary on 17 November 2017 (2 pages)
22 November 2017Appointment of Mrs Zioge Smith as a secretary on 17 November 2017 (2 pages)
22 November 2017Termination of appointment of Stephen Marshall as a secretary on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Frances Marie Corner as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Jeremy William Till as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Frances Marie Corner as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Stephen Marshall as a secretary on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Jeremy William Till as a director on 17 November 2017 (1 page)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Christopher John Wainwright as a director on 8 September 2017 (1 page)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Christopher John Wainwright as a director on 8 September 2017 (1 page)
22 December 2016Full accounts made up to 31 July 2016 (15 pages)
22 December 2016Full accounts made up to 31 July 2016 (15 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 April 2016Full accounts made up to 31 July 2015 (14 pages)
27 April 2016Full accounts made up to 31 July 2015 (14 pages)
23 November 2015Appointment of Ms Dani Genevieve Salvadori as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Ms Dani Genevieve Salvadori as a director on 23 November 2015 (2 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(6 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(6 pages)
8 December 2014Full accounts made up to 31 July 2014 (14 pages)
8 December 2014Full accounts made up to 31 July 2014 (14 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(6 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(6 pages)
12 December 2013Full accounts made up to 31 July 2013 (14 pages)
12 December 2013Full accounts made up to 31 July 2013 (14 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
22 August 2013Termination of appointment of Hamish Clifton as a director (1 page)
22 August 2013Termination of appointment of Hamish Clifton as a director (1 page)
4 January 2013Full accounts made up to 31 July 2012 (14 pages)
4 January 2013Full accounts made up to 31 July 2012 (14 pages)
13 December 2012Appointment of Professor Jeremy William Till as a director (2 pages)
13 December 2012Appointment of Professor Jeremy William Till as a director (2 pages)
7 December 2012Appointment of Ms Natalie Anne Brett as a director (2 pages)
7 December 2012Appointment of Ms Natalie Anne Brett as a director (2 pages)
20 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (18 pages)
20 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (18 pages)
24 May 2012Annual return made up to 14 September 2011 with a full list of shareholders (17 pages)
24 May 2012Annual return made up to 14 September 2011 with a full list of shareholders (17 pages)
16 May 2012Director's details changed for Mr Nigel Martyn Carrington on 2 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Nigel Martyn Carrington on 2 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Nigel Martyn Carrington on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Nigel Martyn Carrington on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page)
3 May 2012Termination of appointment of Stephen Marshall as a secretary (1 page)
3 May 2012Termination of appointment of Stephen Marshall as a secretary (1 page)
3 May 2012Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page)
3 May 2012Director's details changed for Mr Nigel Martyn Carrington on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page)
3 May 2012Director's details changed for Mr Nigel Martyn Carrington on 3 May 2012 (2 pages)
30 April 2012Full accounts made up to 31 July 2011 (15 pages)
30 April 2012Full accounts made up to 31 July 2011 (15 pages)
21 March 2012Appointment of Mr Stephen Douglas Marshall as a secretary (1 page)
21 March 2012Appointment of Profesor Christopher John Wainwright as a director (2 pages)
21 March 2012Appointment of Mr Stephen Douglas Marshall as a secretary (1 page)
21 March 2012Appointment of Mr Hamish John Clifton as a director (2 pages)
21 March 2012Appointment of Mr Stephen Ashton Reid as a director (2 pages)
21 March 2012Appointment of Professor Frances Marie Corner as a director (2 pages)
21 March 2012Appointment of Mr Stephen Ashton Reid as a director (2 pages)
21 March 2012Appointment of Mr Hamish John Clifton as a director (2 pages)
21 March 2012Appointment of Profesor Christopher John Wainwright as a director (2 pages)
21 March 2012Appointment of Professor Frances Marie Corner as a director (2 pages)
20 March 2012Termination of appointment of Michael Matfin as a director (1 page)
20 March 2012Termination of appointment of Michael Matfin as a director (1 page)
20 March 2012Termination of appointment of Michael Bichard as a director (1 page)
20 March 2012Termination of appointment of Michael Bichard as a director (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Company name changed ual ventures LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(5 pages)
7 September 2011Company name changed ual ventures LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(5 pages)
26 August 2011Change of name notice (2 pages)
26 August 2011Change of name notice (2 pages)
11 April 2011Full accounts made up to 31 July 2010 (15 pages)
11 April 2011Full accounts made up to 31 July 2010 (15 pages)
30 November 2010Director's details changed for Michael Joseph Matfin on 14 September 2010 (2 pages)
30 November 2010Director's details changed for Michael Joseph Matfin on 14 September 2010 (2 pages)
30 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
4 June 2010Registered office address changed from 65 Davies Street London W1K 5DA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 65 Davies Street London W1K 5DA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 65 Davies Street London W1K 5DA on 4 June 2010 (1 page)
26 March 2010Full accounts made up to 31 July 2009 (15 pages)
26 March 2010Full accounts made up to 31 July 2009 (15 pages)
23 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
16 June 2009Appointment terminated director keith bardon (1 page)
16 June 2009Appointment terminated director keith bardon (1 page)
29 January 2009Director appointed nigel martyn carrington (2 pages)
29 January 2009Director appointed nigel martyn carrington (2 pages)
14 January 2009Full accounts made up to 31 July 2008 (12 pages)
14 January 2009Full accounts made up to 31 July 2008 (12 pages)
6 October 2008Return made up to 14/09/08; full list of members (10 pages)
6 October 2008Return made up to 14/09/08; full list of members (10 pages)
29 July 2008Secretary appointed stephen marshall (2 pages)
29 July 2008Secretary appointed stephen marshall (2 pages)
22 July 2008Appointment terminated secretary martin prince (1 page)
22 July 2008Appointment terminated secretary martin prince (1 page)
15 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
15 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
27 September 2007Return made up to 14/09/07; full list of members (2 pages)
27 September 2007Return made up to 14/09/07; full list of members (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Memorandum and Articles of Association (10 pages)
21 August 2007Memorandum and Articles of Association (10 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
30 January 2007Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
30 January 2007Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
19 October 2006Return made up to 14/09/06; full list of members (2 pages)
19 October 2006Return made up to 14/09/06; full list of members (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: lynwood house, crofton road orpington kent BR6 8QE (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: lynwood house, crofton road orpington kent BR6 8QE (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
14 September 2005Incorporation (12 pages)
14 September 2005Incorporation (12 pages)