Company NameUniversal Asset Management, Inc. (UK) Limited
DirectorsWanting Liu and Yaowen Pan
Company StatusActive
Company Number08767952
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWanting Liu
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed14 January 2019(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Commercial Officer
Country of ResidenceHong Kong
Correspondence Address32/F Far East Finance Centre
16 Harcourt Road
Admiralty
Hong Kong
Secretary NameBik Yin Tai
StatusCurrent
Appointed29 April 2019(5 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressSuite 3.23 22 Addiscombe Road
Croydon
CR0 5PE
Director NameMr Yaowen Pan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed01 October 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address32/F Far East Finance Centre 16 Harcourt Road
Admiralty
Hong Kong
Director NameKeri Therese Wright
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address5350 Popular Avenue
Suite 150
Memphis
Tennessee
Tn 38119
Secretary NameAlexandra Sinkular
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address5350 Poplar Avenue
Ste 150
Memphis
Tennessee
Tn38002
Secretary NameShawn Kling
StatusResigned
Appointed20 June 2014(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2019)
RoleCompany Director
Correspondence Address5350 Popular Avenue
Suite 150
Memphis
Tennessee
Tn 38119
Director NameMr John Peter McCarthy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite G2 25 Cecil Pashley Way
Brighton City Airport
Shoreham
West Sussex
BN43 5FF

Location

Registered AddressSuite 3.23
22 Addiscombe Road
Croydon
CR0 5PE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 November 2023 (6 months, 1 week ago)
Next Return Due22 November 2024 (6 months, 1 week from now)

Filing History

11 February 2021Accounts for a small company made up to 31 December 2019 (18 pages)
24 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
1 October 2020Appointment of Mr Yaowen Pan as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of John Peter Mccarthy as a director on 1 October 2020 (1 page)
10 September 2020Director's details changed for Wanting Liu on 10 September 2020 (2 pages)
10 September 2020Secretary's details changed for Bik Yin Tai on 3 December 2019 (1 page)
10 September 2020Change of details for Ho Man Poon as a person with significant control on 10 September 2020 (2 pages)
1 September 2020Change of details for Ho Man Poon as a person with significant control on 15 June 2020 (2 pages)
1 September 2020Director's details changed for Mr John Peter Mccarthy on 3 December 2019 (2 pages)
3 December 2019Registered office address changed from C/O Mazars, the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF England to Suite G2 25 Cecil Pashley Way Brighton City Airport Shoreham West Sussex BN43 5FF on 3 December 2019 (1 page)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
12 July 2019Appointment of Mr John Peter Mccarthy as a director on 1 July 2019 (2 pages)
6 June 2019Notification of Ho Man Poon as a person with significant control on 14 January 2019 (2 pages)
6 June 2019Cessation of Keri Therese Wright as a person with significant control on 14 January 2019 (1 page)
30 April 2019Appointment of Wanting Liu as a director on 14 January 2019 (2 pages)
30 April 2019Termination of appointment of Shawn Kling as a secretary on 29 April 2019 (1 page)
30 April 2019Appointment of Bik Yin Tai as a secretary on 29 April 2019 (2 pages)
30 April 2019Termination of appointment of Keri Therese Wright as a director on 14 January 2019 (1 page)
20 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
4 December 2017Change of details for Keri Therese Wright as a person with significant control on 16 March 2017 (2 pages)
4 December 2017Change of details for Keri Therese Wright as a person with significant control on 16 March 2017 (2 pages)
1 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
1 December 2017Secretary's details changed for Shawn Kling on 8 November 2017 (1 page)
1 December 2017Director's details changed for Keri Therese Wright on 8 November 2017 (2 pages)
1 December 2017Director's details changed for Keri Therese Wright on 8 November 2017 (2 pages)
1 December 2017Secretary's details changed for Shawn Kling on 8 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
18 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
17 January 2017Registered office address changed from Bdo Llp Two Snowhill Birmingham B4 6GA to C/O Mazars, the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Bdo Llp Two Snowhill Birmingham B4 6GA to C/O Mazars, the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 17 January 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (13 pages)
5 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 June 2016Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Two Snowhill Birmingham B4 6GA on 8 June 2016 (2 pages)
8 June 2016Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Two Snowhill Birmingham B4 6GA on 8 June 2016 (2 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
5 December 2014Termination of appointment of Alexandra Sinkular as a secretary on 18 June 2014 (1 page)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Termination of appointment of Alexandra Sinkular as a secretary on 18 June 2014 (1 page)
5 December 2014Appointment of Shawn Kling as a secretary on 20 June 2014 (2 pages)
5 December 2014Appointment of Shawn Kling as a secretary on 20 June 2014 (2 pages)
6 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
6 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 100
(51 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 100
(51 pages)