London
SW3 3DD
Secretary Name | Mr Antony Phillip Norman Abell |
---|---|
Status | Current |
Appointed | 02 June 2023(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Correspondence Address | Suite 109 50, Sloane Avenue London SW3 3DD |
Director Name | Mr Edwin Michael Williams |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | 24 Arora Tower 2 Waterview Drive London SE10 0TW |
Secretary Name | Mr David Paul Parsons |
---|---|
Status | Resigned |
Appointed | 28 July 2022(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 June 2023) |
Role | Company Director |
Correspondence Address | Suite 109 50, Sloane Avenue London SW3 3DD |
Website | www.universaltrustengine.com |
---|
Registered Address | Suite 109 50, Sloane Avenue London SW3 3DD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 7 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2023 | Termination of appointment of David Paul Parsons as a secretary on 2 June 2023 (1 page) |
15 June 2023 | Appointment of Mr Antony Phillip Norman Abell as a secretary on 2 June 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 28 March 2023 with updates (6 pages) |
7 January 2023 | Statement of capital following an allotment of shares on 7 December 2022
|
9 November 2022 | Second filing of a statement of capital following an allotment of shares on 8 July 2022
|
1 August 2022 | Appointment of Mr David Paul Parsons as a secretary on 28 July 2022 (2 pages) |
20 July 2022 | Statement of capital following an allotment of shares on 8 July 2022
|
16 June 2022 | Registered 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 2022 | Registered 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 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
1 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
31 March 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
28 October 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 December 2019 (11 pages) |
8 May 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
30 March 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
18 February 2020 | Statement of capital following an allotment of shares on 5 January 2020
|
27 January 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
10 October 2019 | Total exemption full accounts made up to 30 December 2018 (11 pages) |
6 July 2019 | Registered 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 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
27 March 2019 | Change of details for Mr Antony Phillip Norman Abell as a person with significant control on 10 March 2019 (2 pages) |
2 November 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
18 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
19 July 2018 | Registered 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 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
2 July 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | Confirmation statement made on 28 March 2018 with updates (6 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 23 May 2017
|
25 June 2018 | Statement of capital following an allotment of shares on 10 January 2017
|
20 June 2018 | Notification of David Parsons as a person with significant control on 23 May 2017 (2 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 September 2016 | Registered 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 2016 | Registered 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 2016 | Incorporation Statement of capital on 2016-03-29
|
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|