Company NameUKI Richmond Limited
DirectorsJoseph Alexander Lewis and Clive Robert Lewis
Company StatusActive
Company Number11240008
CategoryPrivate Limited Company
Incorporation Date7 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Joseph Alexander Lewis
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Secretary NameCavendish Square Secretariat (Corporation)
StatusCurrent
Appointed07 March 2018(same day as company formation)
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusResigned
Appointed07 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN

Location

Registered AddressSeymour Mews House
26-37 Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 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 CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

1 March 2023Delivered on: 3 March 2023
Persons entitled: Blue Coast Finance Limited as Security Agent

Classification: A registered charge
Particulars: The land and property known as the former richmond royal hospital, kew foot road, richmond TW9 2TE, registered at the land registry under title numbers TGL187933 and TGL472535.
Outstanding
16 December 2020Delivered on: 17 December 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The land and property known as the former richmond royal hospital, kew foot road,. Richmond TW9 2TE, registered at the land registry under title numbers TGL187933 and. TGL472535.
Outstanding

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
4 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
16 March 2023Satisfaction of charge 112400080001 in full (1 page)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
3 March 2023Registration of charge 112400080002, created on 1 March 2023 (43 pages)
2 March 2023Resolutions
  • RES13 ‐ Company documents/directors authority/company business/any acts done or documents executed pursuant to any of the foregoing paragraphs of this resolution shall be valid, effective and binding upon the company 09/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 February 2023Memorandum and Articles of Association (20 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (18 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Michael Henry Rosehill as a director on 4 March 2022 (1 page)
5 August 2021Accounts for a small company made up to 31 December 2020 (18 pages)
17 May 2021Secretary's details changed for Cavendish Square Secretariat on 14 May 2021 (1 page)
14 May 2021Registered office address changed from Chelsea House West Gate London W5 1DR United Kingdom to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 14 May 2021 (1 page)
14 May 2021Change of details for Blue Coast Capital Properties Limited as a person with significant control on 14 May 2021 (2 pages)
9 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
11 February 2021Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages)
17 December 2020Registration of charge 112400080001, created on 16 December 2020 (41 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
17 May 2019Change of details for Uk & European Investments Ltd as a person with significant control on 14 May 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
1 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
7 March 2018Incorporation
Statement of capital on 2018-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)