Company NameUklth UK Ltd
DirectorsNadim Zaazaa and Fouad Abou Assaf
Company StatusActive
Company Number10231992
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 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 NameMr Nadim Zaazaa
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityLebanese
StatusCurrent
Appointed13 March 2018(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceLebanon
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Director NameMr Fouad Abou Assaf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBrazilian
StatusCurrent
Appointed16 May 2023(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address43 Rue Vavin
Paris
75006
Director NameMr Nicolas Sehnaoui
Date of BirthMay 1967 (Born 57 years ago)
NationalityLebanese
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Colm Reilly
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2016(3 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSheraton House, 16 Great Chapel Street
London
W1F 8FL
Director NameMr Demetre Papadimitriou
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(9 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ropemaker Street
London
EC2Y 9AR
Director NameMr Christopher David White
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Wael Houssami
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish,Lebanese
StatusResigned
Appointed16 April 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2022)
RoleChief Financial Officer
Country of ResidenceLebanon
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Director NameAl-Mawarid Bank S.A.L (Corporation)
StatusResigned
Appointed15 June 2016(same day as company formation)
Correspondence Address113-6260
Yared Bldg.,6 Fl., Abdel Aziz St.
Hamra
1103 2110 Beirut
Lebanon
Director NameBLC Bank S.A.L (Corporation)
StatusResigned
Appointed15 June 2016(same day as company formation)
Correspondence AddressBlc Bank Building Adlieh Square
2064-5809
Beirut
Lebanon

Location

Registered Address27 Grasmere Avenue
London
W3 6JT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 June 2023Director's details changed for Mr Fouad Abou Assaf on 1 June 2023 (2 pages)
18 May 2023Appointment of Mr Fouad Abou Assaf as a director on 16 May 2023 (2 pages)
11 October 2022Termination of appointment of Wael Houssami as a director on 3 October 2022 (1 page)
11 October 2022Cessation of Wael Houssami as a person with significant control on 3 October 2022 (1 page)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
7 December 2021Registered office address changed from 12 Gough Square London EC4A 3DW England to 27 Grasmere Avenue London W3 6JT on 7 December 2021 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
14 June 2021Termination of appointment of Christopher David White as a director on 1 June 2021 (1 page)
11 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 November 2020Notification of Nadim Zaazaa as a person with significant control on 5 October 2020 (2 pages)
2 November 2020Cessation of Salim Ismail Kheireddine as a person with significant control on 5 October 2020 (1 page)
2 November 2020Notification of Wael Houssami as a person with significant control on 5 October 2020 (2 pages)
2 November 2020Cessation of Marwan Kheireddine as a person with significant control on 5 October 2020 (1 page)
2 November 2020Termination of appointment of Nicolas Sehnaoui as a director on 5 October 2020 (1 page)
27 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 30 June 2019 (10 pages)
13 January 2020Registered office address changed from Wework 8 Devonshire Square London London EC2M 4PL United Kingdom to 12 Gough Square London EC4A 3DW on 13 January 2020 (1 page)
24 October 2019Withdrawal of a person with significant control statement on 24 October 2019 (2 pages)
24 October 2019Notification of Marwan Kheireddine as a person with significant control on 15 June 2016 (2 pages)
25 September 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
17 September 2019Compulsory strike-off action has been discontinued (1 page)
16 September 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2018Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to Wework 8 Devonshire Square London London EC2M 4PL on 11 September 2018 (1 page)
10 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
17 April 2018Appointment of Mr Wael Houssami as a director on 16 April 2018 (2 pages)
17 April 2018Termination of appointment of Demetre Papadimitriou as a director on 16 April 2018 (1 page)
13 March 2018Appointment of Mr Christopher David White as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Mr Nadim Zaazaa as a director on 13 March 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
14 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 August 2017Notification of Salim Ismail Kheireddine as a person with significant control on 15 June 2016 (2 pages)
11 August 2017Notification of Salim Ismail Kheireddine as a person with significant control on 15 June 2016 (2 pages)
25 July 2017Termination of appointment of Blc Bank S.A.L as a director on 1 July 2017 (1 page)
25 July 2017Termination of appointment of Blc Bank S.A.L as a director on 1 July 2017 (1 page)
25 July 2017Termination of appointment of Al-Mawarid Bank S.A.L as a director on 1 July 2017 (1 page)
25 July 2017Termination of appointment of Al-Mawarid Bank S.A.L as a director on 1 July 2017 (1 page)
30 May 2017Registered office address changed from Sheraton House, 16 Great Chapel Street London W1F 8FL United Kingdom to 20 Ropemaker Street London EC2Y 9AR on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Sheraton House, 16 Great Chapel Street London W1F 8FL United Kingdom to 20 Ropemaker Street London EC2Y 9AR on 30 May 2017 (1 page)
11 April 2017Appointment of Mr Demetre Papadimitriou as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Demetre Papadimitriou as a director on 10 April 2017 (2 pages)
2 March 2017Termination of appointment of Colm Reilly as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Colm Reilly as a director on 28 February 2017 (1 page)
7 July 2016Appointment of Mr Colm Reilly as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mr Colm Reilly as a director on 7 July 2016 (2 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)