London
SE1 7GR
Director Name | Mr Andrew Takyi-Appiah |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 09 December 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Banker |
Country of Residence | Ghana |
Correspondence Address | Suit 2 103 London Road London Street Reading RG1 4QA |
Director Name | Mrs Ruth Amenu |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 9 Stafford Close Caterham CR3 6JP |
Director Name | Ms Dede Afriyie Quarshie |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 19 August 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Banker |
Country of Residence | Ghana |
Correspondence Address | 21 Albert Embankment London SE1 7GR |
Director Name | Mr Andy Ralph Collison |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Banker |
Country of Residence | Ghana |
Correspondence Address | 6 Hays Lane Hays Lane London SE1 2HB |
Director Name | Mrs Mary Abla Kessie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | Ghana |
Correspondence Address | 6 Hays Lane Hays Lane London SE1 2HB |
Director Name | Mr Charles Ofori-Boadu |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suit 2 103 London Road London Street Reading RG1 4QA |
Secretary Name | Mr Henry Teschmaker Essilfie |
---|---|
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Stamford Street London SE1 9LQ |
Director Name | Mr Prince Bosompim |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 09 December 2016(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 08 September 2017) |
Role | Complaince Head |
Country of Residence | Ghana |
Correspondence Address | Suit 2 103 London Street London Street Reading RG1 4QA |
Secretary Name | Ms Maria Aba Sam |
---|---|
Status | Resigned |
Appointed | 02 January 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | 30 Stamford Street London SE1 9LQ |
Secretary Name | Francine Debrah |
---|---|
Status | Resigned |
Appointed | 02 June 2021(9 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 2022) |
Role | Company Director |
Correspondence Address | 2 Salamanca Place Salamanca Place London SE1 7HB |
Registered Address | 21 Albert Embankment London SE1 7GR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45.5k at £1 | Ut Holdings 91.00% Ordinary |
---|---|
4.5k at £1 | Ut Bank LTD 9.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,755 |
Cash | £80,721 |
Current Liabilities | £182,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
30 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 August 2023 | Previous accounting period shortened from 30 May 2023 to 31 December 2022 (1 page) |
8 August 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
31 May 2023 | Current accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
6 December 2022 | Registered office address changed from Nr1 Hampton House Nr1 Hampton House, Ground Floor B 20-25 Albert Embankment London SE1 7TJ England to 21 Albert Embankment London SE1 7GR on 6 December 2022 (1 page) |
19 July 2022 | Registered office address changed from 2 Salamanca Place Salamanca Place London SE1 7HB England to Nr1 Hampton House Nr1 Hampton House, Ground Floor B 20-25 Albert Embankment London SE1 7TJ on 19 July 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
19 May 2022 | Termination of appointment of Francine Debrah as a secretary on 19 May 2022 (1 page) |
24 February 2022 | Change of details for Zeepay Ghana Ltd as a person with significant control on 29 March 2021 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 September 2021 | Registered office address changed from 30 Stamford Street London London SE1 9LQ United Kingdom to 2 Salamanca Place Salamanca Place London SE1 7HB on 9 September 2021 (1 page) |
8 June 2021 | Appointment of Francine Debrah as a secretary on 2 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Maria Aba Sam as a secretary on 1 June 2021 (1 page) |
30 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 December 2020 | Director's details changed for Ms Dede Afriyie Quarshie on 21 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mrs Ruth Amenu on 21 December 2020 (2 pages) |
19 August 2020 | Appointment of Ms Dede Afriyie Quarshie as a director on 19 August 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
10 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
24 February 2019 | Notification of Zeepay Ghana Ltd as a person with significant control on 22 February 2019 (2 pages) |
24 February 2019 | Cessation of Ut Holdings Ltd as a person with significant control on 21 February 2019 (1 page) |
24 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
19 February 2019 | Notification of Ut Holdings Ltd as a person with significant control on 23 May 2016 (2 pages) |
2 January 2019 | Appointment of Ms Maria Aba Sam as a secretary on 2 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Henry Teschmaker Essilfie as a secretary on 31 December 2018 (1 page) |
12 December 2018 | Registered office address changed from Suit 2 103 London Road London Street Reading RG1 4QA England to 30 Stamford Street London London SE1 9LQ on 12 December 2018 (1 page) |
13 September 2018 | Resolutions
|
1 August 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 September 2017 | Termination of appointment of Prince Bosompim as a director on 8 September 2017 (1 page) |
17 September 2017 | Termination of appointment of Prince Bosompim as a director on 8 September 2017 (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
14 March 2017 | Termination of appointment of Charles Ofori-Boadu as a director on 13 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Charles Ofori-Boadu as a director on 13 March 2017 (1 page) |
20 December 2016 | Registered office address changed from 6 Hays Lane Hays Lane London SE1 2HB to Suit 2 103 London Road London Street Reading RG1 4QA on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Prince Bosompim as a director on 9 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 6 Hays Lane Hays Lane London SE1 2HB to Suit 2 103 London Road London Street Reading RG1 4QA on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mrs Ruth Amenu as a director on 9 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Prince Bosompim as a director on 9 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Andrew Takyi-Appiah as a director on 9 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Andrew Takyi-Appiah as a director on 9 December 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Ruth Amenu as a director on 9 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Mary Abla Kessie as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Mary Abla Kessie as a director on 1 December 2016 (1 page) |
11 August 2016 | Termination of appointment of Andy Ralph Collison as a director on 15 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Andy Ralph Collison as a director on 15 July 2016 (1 page) |
19 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 February 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
19 February 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
4 August 2015 | Registered office address changed from 100 Borough High Street London SE1 1LB to 6 Hays Lane Hays Lane London SE1 2HB on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 100 Borough High Street London SE1 1LB to 6 Hays Lane Hays Lane London SE1 2HB on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 100 Borough High Street London SE1 1LB to 6 Hays Lane Hays Lane London SE1 2HB on 4 August 2015 (1 page) |
1 April 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
1 April 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
13 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
15 October 2013 | Registered office address changed from 57 Powster Road Bromley Kent BR1 5HE United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 57 Powster Road Bromley Kent BR1 5HE United Kingdom on 15 October 2013 (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
15 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|