Company NameUniversal Trustme Engine Limited
DirectorsAntony Phillip Norman Abell and Edwin Michael Williams
Company StatusActive
Company Number10086844
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Antony Phillip Norman Abell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 109 50, Sloane Avenue
London
SW3 3DD
Secretary NameMr Antony Phillip Norman Abell
StatusCurrent
Appointed02 June 2023(7 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Correspondence AddressSuite 109 50, Sloane Avenue
London
SW3 3DD
Director NameMr Edwin Michael Williams
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(7 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence Address24 Arora Tower
2 Waterview Drive
London
SE10 0TW
Secretary NameMr David Paul Parsons
StatusResigned
Appointed28 July 2022(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 June 2023)
RoleCompany Director
Correspondence AddressSuite 109 50, Sloane Avenue
London
SW3 3DD

Contact

Websitewww.universaltrustengine.com

Location

Registered AddressSuite 109 50, Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 2019 (4 years, 3 months ago)
Next Accounts Due7 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

26 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2023Termination of appointment of David Paul Parsons as a secretary on 2 June 2023 (1 page)
15 June 2023Appointment of Mr Antony Phillip Norman Abell as a secretary on 2 June 2023 (2 pages)
29 March 2023Confirmation statement made on 28 March 2023 with updates (6 pages)
7 January 2023Statement of capital following an allotment of shares on 7 December 2022
  • GBP 10,450.14
(8 pages)
9 November 2022Second filing of a statement of capital following an allotment of shares on 8 July 2022
  • GBP 10,380.30
(7 pages)
1 August 2022Appointment of Mr David Paul Parsons as a secretary on 28 July 2022 (2 pages)
20 July 2022Statement of capital following an allotment of shares on 8 July 2022
  • GBP 45.50
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/22
(5 pages)
16 June 2022Registered office address changed from Suite 109, 50 Sloane Avenue Sloane Avenue London SW3 3DD England to Suite 109 50, Sloane Avenue London SW3 3DD on 16 June 2022 (1 page)
16 June 2022Registered office address changed from Landmark 105 Victoria Street London SW1E 6QT England to Suite 109, 50 Sloane Avenue Sloane Avenue London SW3 3DD on 16 June 2022 (1 page)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
15 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
7 August 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
1 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
31 March 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 10,334.8
(3 pages)
28 October 2020Registered office address changed from 22a St. James's Square London SW1Y 4JH England to Landmark 105 Victoria Street London SW1E 6QT on 28 October 2020 (1 page)
17 September 2020Total exemption full accounts made up to 30 December 2019 (11 pages)
8 May 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 10,275.18
(3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
18 February 2020Statement of capital following an allotment of shares on 5 January 2020
  • GBP 10,253.05
(4 pages)
27 January 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 10,243.36
(4 pages)
10 October 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
6 July 2019Registered office address changed from 33 st. James's Square London SW1Y 4JS United Kingdom to 22a St. James's Square London SW1Y 4JH on 6 July 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
27 March 2019Change of details for Mr Antony Phillip Norman Abell as a person with significant control on 10 March 2019 (2 pages)
2 November 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 10,237.85
(8 pages)
18 October 2018Registered office address changed from 13 Park Mansions Prince of Wales Drive London SW11 4HG United Kingdom to 33 st. James's Square London SW1Y 4JS on 18 October 2018 (1 page)
17 October 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
19 July 2018Registered office address changed from C/O C/O Jeffreys Henry Finsgate Finsgate 5-7 Cranwood Street London EC1V 9EE England to 13 Park Mansions Prince of Wales Drive London SW11 4HG on 19 July 2018 (1 page)
13 July 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
2 July 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 10,193.89
(4 pages)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Confirmation statement made on 28 March 2018 with updates (6 pages)
25 June 2018Statement of capital following an allotment of shares on 23 May 2017
  • GBP 10,166.66
(4 pages)
25 June 2018Statement of capital following an allotment of shares on 10 January 2017
  • GBP 10,000
(4 pages)
20 June 2018Notification of David Parsons as a person with significant control on 23 May 2017 (2 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 September 2016Registered office address changed from C/O C/O Variable Pitch Limited 33 st. James's Square London SW1Y 4JS United Kingdom to C/O C/O Jeffreys Henry Finsgate Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 September 2016 (1 page)
28 September 2016Registered office address changed from C/O C/O Variable Pitch Limited 33 st. James's Square London SW1Y 4JS United Kingdom to C/O C/O Jeffreys Henry Finsgate Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 September 2016 (1 page)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)