Company Name18F UK Holding Company Limited
Company StatusActive
Company Number08022071
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)

Business Activity

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

Directors

Director NameChristopher Gerard McCann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2012(same day as company formation)
RolePresident Of 1 800 Flowers
Country of ResidenceNew York
Correspondence Address1 Old Country Road Suite 500
Carle Place
New York
Ny 11514
United States
Director NameJames Francis McCann
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCeo Of 1 800 Flowers
Country of ResidenceUnited States
Correspondence Address1 Old Country Road Suite 500
Carle Place
New York
Ny 11514
United States
Director NameWilliam Edward Shea
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCfo Of 1 800 Flowers
Country of ResidenceNew York
Correspondence Address1 Old Country Road Suite 500
Carle Place
New York
Ny 11514
United States
Secretary NameMr Michael Manley
StatusCurrent
Appointed09 July 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address1 Old Country Road
Suite 500
Carle Place
New York
Ny 11514
Director NameMiss Alia Azmi
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameGerard Michael Gallagher
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Old Country Road
Suite 500
Carle Place
New York Ny 11566
United States
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed05 April 2012(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed05 April 2012(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1800-flowers Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Filing History

30 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
19 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 June 2019Registered office address changed from Slaughter & May One Bunhill Row London EC1Y 8YY England to 54 Portland Place London W1B 1DY on 12 June 2019 (1 page)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 1 July 2018 (2 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
12 April 2018Registered office address changed from C/O Colonial Gifts Limited Jubilee House Phoenix Way Burnley Lancashire BB11 5SX to Slaughter & May One Bunhill Row London EC1Y 8YY on 12 April 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 2 July 2017 (2 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
15 March 2017Accounts for a dormant company made up to 3 July 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 3 July 2016 (2 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(6 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(6 pages)
17 March 2016Accounts for a dormant company made up to 28 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 28 June 2015 (2 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(6 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(6 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(6 pages)
10 March 2015Accounts for a dormant company made up to 29 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 29 June 2014 (2 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 February 2014Registered office address changed from Colonial Gifts Limited 1 Ribble Court Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Colonial Gifts Limited 1 Ribble Court Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on 12 February 2014 (1 page)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
14 August 2012Registered office address changed from Suite 1 Dylan Harvey Business Centre Burnley Lancashire BB12 7NG on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from Suite 1 Dylan Harvey Business Centre Burnley Lancashire BB12 7NG on 14 August 2012 (2 pages)
17 May 2012Secretary's details changed for Gerard Michael Gallagher on 4 May 2012 (3 pages)
17 May 2012Secretary's details changed for Gerard Michael Gallagher on 4 May 2012 (3 pages)
17 May 2012Secretary's details changed for Gerard Michael Gallagher on 4 May 2012 (3 pages)
11 May 2012Director's details changed for Christopher Gerard Mccann on 4 May 2012 (3 pages)
11 May 2012Director's details changed for Christopher Gerard Mccann on 4 May 2012 (3 pages)
11 May 2012Director's details changed for Christopher Gerard Mccann on 4 May 2012 (3 pages)
11 May 2012Director's details changed for William Edward Shea on 4 May 2012 (3 pages)
11 May 2012Director's details changed for William Edward Shea on 4 May 2012 (3 pages)
11 May 2012Director's details changed for James Francis Mccann on 4 May 2012 (3 pages)
11 May 2012Director's details changed for James Francis Mccann on 4 May 2012 (3 pages)
11 May 2012Director's details changed for William Edward Shea on 4 May 2012 (3 pages)
11 May 2012Director's details changed for James Francis Mccann on 4 May 2012 (3 pages)
4 May 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
4 May 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
17 April 2012Appointment of Gerard Michael Gallagher as a secretary (3 pages)
17 April 2012Appointment of Gerard Michael Gallagher as a secretary (3 pages)
16 April 2012Termination of appointment of Trusec Limited as a director (2 pages)
16 April 2012Termination of appointment of Trusec Limited as a secretary (2 pages)
16 April 2012Appointment of Christopher Gerard Mccann as a director (3 pages)
16 April 2012Appointment of Christopher Gerard Mccann as a director (3 pages)
16 April 2012Termination of appointment of Alia Azmi as a director (2 pages)
16 April 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 April 2012 (2 pages)
16 April 2012Termination of appointment of Alia Azmi as a director (2 pages)
16 April 2012Appointment of James Francis Mccann as a director (3 pages)
16 April 2012Appointment of William Edward Shea as a director (3 pages)
16 April 2012Termination of appointment of Trusec Limited as a secretary (2 pages)
16 April 2012Termination of appointment of Trusec Limited as a director (2 pages)
16 April 2012Appointment of James Francis Mccann as a director (3 pages)
16 April 2012Appointment of William Edward Shea as a director (3 pages)
16 April 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 April 2012 (2 pages)
5 April 2012Incorporation (41 pages)
5 April 2012Incorporation (41 pages)