Company NameUCL Energy Group Limited
DirectorMuhammad Rizwan Mazhar
Company StatusActive
Company Number06621113
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Previous NameUniversal Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Muhammad Rizwan Mazhar
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleOil And Gas Contract Management
Country of ResidenceEngland
Correspondence Address17 Ensign House
Admirals Way
London
Canary Wharf
E14 9XQ
Director NameMrs Shahida Faisal
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Gyllyngdune Gardens
Seven Kings
Ilford
Essex
IG3 9HJ
Secretary NameMr Qasir Majeed
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 St, Stephens Road
Blackburn
Lancashire
BB1 5NS
Secretary NameOmer Rashid
NationalityPakistani
StatusResigned
Appointed15 March 2009(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address3 Progress Avenue
Blackburn
Lancashire
BB1 5NY
Director NameDr Tariq Javaid Abbasi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address18 Bannockburn Road
London
SE18 1ES
Secretary NameMohammad Shabbir Raja
NationalityBritish
StatusResigned
Appointed11 April 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2016)
RoleCompany Director
Correspondence Address16 Bannockburn Road
London
SE18 1ES
Director NameMr Mohammad Shabbir Raja
Date of BirthOctober 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed23 May 2016(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 18 40 Bank Street
Canary Wharf
London
E14 5NR

Contact

Websitewww.uclenergygroup.com

Location

Registered Address17 Ensign House
Admirals Way
London
Canary Wharf
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Tariq Abbasi
100.00%
Ordinary

Financials

Year2014
Net Worth£29,054
Cash£75,296
Current Liabilities£48,282

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
6 March 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
20 March 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
20 January 2020Registered office address changed from Level 18 40 Bank Street Canary Wharf London London E14 5NR England to 17 Ensign House Admirals Way London Canary Wharf E14 9XQ on 20 January 2020 (1 page)
2 January 2020Termination of appointment of Mohammad Shabbir Raja as a director on 1 January 2020 (1 page)
2 January 2020Notification of Muhammad Rizwan Mazhar as a person with significant control on 1 January 2020 (2 pages)
2 January 2020Cessation of Mohammed Shabbir Raja as a person with significant control on 1 January 2020 (1 page)
2 January 2020Appointment of Mr Muhammad Rizwan Mazhar as a director on 1 January 2020 (2 pages)
7 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
10 August 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 May 2016Termination of appointment of Mohammad Shabbir Raja as a secretary on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 18 Bannockburn Road London SE18 1ES to Level 18 40 Bank Street London E14 5NR on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 18 Bannockburn Road London SE18 1ES to Level 18 40 Bank Street London E14 5NR on 23 May 2016 (1 page)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Appointment of Mr Mohammad Shabbir Raja as a director on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from Level 18 40 Bank Street London E14 5NR England to Level 18 40 Bank Street Canary Wharf London London E14 5NR on 23 May 2016 (1 page)
23 May 2016Appointment of Mr Mohammad Shabbir Raja as a director on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from Level 18 40 Bank Street London E14 5NR England to Level 18 40 Bank Street Canary Wharf London London E14 5NR on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Tariq Javaid Abbasi as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Mohammad Shabbir Raja as a secretary on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Tariq Javaid Abbasi as a director on 23 May 2016 (1 page)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(4 pages)
3 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
12 February 2015Company name changed universal consultants LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
12 February 2015Company name changed universal consultants LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 November 2013Termination of appointment of Shahida Faisal as a director (2 pages)
21 November 2013Appointment of Mohammad Shabbir Raja as a secretary (3 pages)
21 November 2013Registered office address changed from 39 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HJ Uk on 21 November 2013 (2 pages)
21 November 2013Appointment of Dr Tariq Javaid Abbasi as a director (3 pages)
21 November 2013Appointment of Mohammad Shabbir Raja as a secretary (3 pages)
21 November 2013Termination of appointment of Shahida Faisal as a director (2 pages)
21 November 2013Termination of appointment of Omer Rashid as a secretary (2 pages)
21 November 2013Appointment of Dr Tariq Javaid Abbasi as a director (3 pages)
21 November 2013Termination of appointment of Omer Rashid as a secretary (2 pages)
21 November 2013Registered office address changed from 39 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HJ Uk on 21 November 2013 (2 pages)
18 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 3,000
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 3,000
(3 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mrs Shahida Faisal on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mrs Shahida Faisal on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mrs Shahida Faisal on 3 July 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 pages)
2 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 pages)
7 April 2011Registered office address changed from 731 Stockport Road Levenshulme Manchester Lancaster M19 3AR on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mrs Shahida Faisal on 31 December 2010 (3 pages)
7 April 2011Termination of appointment of Omer Rashid as a secretary (2 pages)
7 April 2011Registered office address changed from 731 Stockport Road Levenshulme Manchester Lancaster M19 3AR on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Omer Rashid as a secretary (2 pages)
7 April 2011Registered office address changed from 731 Stockport Road Levenshulme Manchester Lancaster M19 3AR on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mrs Shahida Faisal on 31 December 2010 (3 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
27 September 2009Return made up to 16/06/09; full list of members (10 pages)
27 September 2009Return made up to 16/06/09; full list of members (10 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from 45 aspinall street manchester lancashire M14 5UD (1 page)
4 August 2009Registered office changed on 04/08/2009 from 45 aspinall street manchester lancashire M14 5UD (1 page)
4 August 2009Secretary appointed omer rashid (1 page)
4 August 2009Secretary appointed omer rashid (1 page)
4 August 2009Appointment terminated secretary qasir majeed (1 page)
4 August 2009Appointment terminated secretary qasir majeed (1 page)
16 June 2008Incorporation (9 pages)
16 June 2008Incorporation (9 pages)