Admirals Way
London
Canary Wharf
E14 9XQ
Director Name | Mrs Shahida Faisal |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HJ |
Secretary Name | Mr Qasir Majeed |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St, Stephens Road Blackburn Lancashire BB1 5NS |
Secretary Name | Omer Rashid |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 March 2009(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 3 Progress Avenue Blackburn Lancashire BB1 5NY |
Director Name | Dr Tariq Javaid Abbasi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bannockburn Road London SE18 1ES |
Secretary Name | Mohammad Shabbir Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | 16 Bannockburn Road London SE18 1ES |
Director Name | Mr Mohammad Shabbir Raja |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 May 2016(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 18 40 Bank Street Canary Wharf London E14 5NR |
Website | www.uclenergygroup.com |
---|
Registered Address | 17 Ensign House Admirals Way London Canary Wharf E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Tariq Abbasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,054 |
Cash | £75,296 |
Current Liabilities | £48,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
26 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
6 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
26 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
20 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
20 January 2020 | Registered 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 2020 | Termination of appointment of Mohammad Shabbir Raja as a director on 1 January 2020 (1 page) |
2 January 2020 | Notification of Muhammad Rizwan Mazhar as a person with significant control on 1 January 2020 (2 pages) |
2 January 2020 | Cessation of Mohammed Shabbir Raja as a person with significant control on 1 January 2020 (1 page) |
2 January 2020 | Appointment of Mr Muhammad Rizwan Mazhar as a director on 1 January 2020 (2 pages) |
7 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
15 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 May 2016 | Termination of appointment of Mohammad Shabbir Raja as a secretary on 23 May 2016 (1 page) |
23 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Appointment of Mr Mohammad Shabbir Raja as a director on 23 May 2016 (2 pages) |
23 May 2016 | Registered 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 2016 | Appointment of Mr Mohammad Shabbir Raja as a director on 23 May 2016 (2 pages) |
23 May 2016 | Registered 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 2016 | Termination of appointment of Tariq Javaid Abbasi as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Mohammad Shabbir Raja as a secretary on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Tariq Javaid Abbasi as a director on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 February 2015 | Company name changed universal consultants LIMITED\certificate issued on 12/02/15
|
12 February 2015 | Company name changed universal consultants LIMITED\certificate issued on 12/02/15
|
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 November 2013 | Termination of appointment of Shahida Faisal as a director (2 pages) |
21 November 2013 | Appointment of Mohammad Shabbir Raja as a secretary (3 pages) |
21 November 2013 | Registered office address changed from 39 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HJ Uk on 21 November 2013 (2 pages) |
21 November 2013 | Appointment of Dr Tariq Javaid Abbasi as a director (3 pages) |
21 November 2013 | Appointment of Mohammad Shabbir Raja as a secretary (3 pages) |
21 November 2013 | Termination of appointment of Shahida Faisal as a director (2 pages) |
21 November 2013 | Termination of appointment of Omer Rashid as a secretary (2 pages) |
21 November 2013 | Appointment of Dr Tariq Javaid Abbasi as a director (3 pages) |
21 November 2013 | Termination of appointment of Omer Rashid as a secretary (2 pages) |
21 November 2013 | Registered office address changed from 39 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HJ Uk on 21 November 2013 (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mrs Shahida Faisal on 3 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mrs Shahida Faisal on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Shahida Faisal on 3 July 2012 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (14 pages) |
2 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Registered office address changed from 731 Stockport Road Levenshulme Manchester Lancaster M19 3AR on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mrs Shahida Faisal on 31 December 2010 (3 pages) |
7 April 2011 | Termination of appointment of Omer Rashid as a secretary (2 pages) |
7 April 2011 | Registered office address changed from 731 Stockport Road Levenshulme Manchester Lancaster M19 3AR on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Omer Rashid as a secretary (2 pages) |
7 April 2011 | Registered office address changed from 731 Stockport Road Levenshulme Manchester Lancaster M19 3AR on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mrs Shahida Faisal on 31 December 2010 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
27 September 2009 | Return made up to 16/06/09; full list of members (10 pages) |
27 September 2009 | Return made up to 16/06/09; full list of members (10 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 45 aspinall street manchester lancashire M14 5UD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 45 aspinall street manchester lancashire M14 5UD (1 page) |
4 August 2009 | Secretary appointed omer rashid (1 page) |
4 August 2009 | Secretary appointed omer rashid (1 page) |
4 August 2009 | Appointment terminated secretary qasir majeed (1 page) |
4 August 2009 | Appointment terminated secretary qasir majeed (1 page) |
16 June 2008 | Incorporation (9 pages) |
16 June 2008 | Incorporation (9 pages) |