London
EC3A 8EP
Director Name | Mr Nathan Edward Varey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fifth Avenue York North Yorkshire YO31 0UN |
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 01 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2019) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | World Trade Centre Wtc Tower 42 25 Old Broad Street London Greater London EC2N 1HQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Alpha Capital Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2019) |
Correspondence Address | World Trade Centre Tower 42 25 Old Broad Street London EC2N 1HQ |
Registered Address | 30 St. Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
1 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
11 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
30 August 2020 | Confirmation statement made on 30 August 2020 with updates (3 pages) |
30 August 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
8 November 2019 | Notification of Ubc Enterprises Ltd as a person with significant control on 1 November 2019 (1 page) |
7 November 2019 | Appointment of Mr. Sebastien Rey as a director on 1 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Jennifer Catherine Rene as a director on 1 November 2019 (1 page) |
7 November 2019 | Withdrawal of a person with significant control statement on 7 November 2019 (2 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
5 November 2019 | Termination of appointment of Alpha Capital Management Ltd as a director on 1 November 2019 (1 page) |
5 November 2019 | Registered office address changed from World Trade Centre Tower 42 25 Old Broad Street London City EC2N 1HQ to Wtc 1 C.V. Fenchurch Street Station, New London House 6 London Street, the City of London London EC3R 7LP on 5 November 2019 (1 page) |
10 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
5 March 2019 | Resolutions
|
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 26 February 2013 (1 page) |
25 February 2013 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
25 February 2013 | Appointment of Mrs. Jennifer Rene as a director (2 pages) |
25 February 2013 | Termination of appointment of Nathan Varey as a director (1 page) |
25 February 2013 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
25 February 2013 | Appointment of Alpha Capital Management Ltd as a director (2 pages) |
25 February 2013 | Termination of appointment of Nathan Varey as a director (1 page) |
25 February 2013 | Appointment of Alpha Capital Management Ltd as a director (2 pages) |
25 February 2013 | Appointment of Mrs. Jennifer Rene as a director (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2010 | Incorporation (24 pages) |
16 February 2010 | Incorporation (24 pages) |