Company NameUW1 Limited
Company StatusDissolved
Company Number13037029
CategoryPrivate Limited Company
Incorporation Date23 November 2020(3 years, 4 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Alison Rhiannon Vallis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2020(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address11 Windsor Street
Chertsey
KT16 8AY
Director NameMr Andrew John Wilmot
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address11 Windsor Street
Chertsey
KT16 8AY

Location

Registered Address11 Windsor Street
Chertsey
KT16 8AY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 January 2021Statement of capital on 21 January 2021
  • GBP 1
(3 pages)
21 January 2021Statement by Directors (1 page)
21 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 January 2021Solvency Statement dated 08/01/21 (1 page)
7 January 2021Termination of appointment of Andrew John Wilmot as a director on 7 January 2021 (1 page)
7 January 2021Statement of capital on 7 January 2021
  • GBP 1,872,780
(3 pages)
7 January 2021Cessation of Andrew John Wilmot as a person with significant control on 7 January 2021 (1 page)
7 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2021Change of details for Ms Alison Rhiannon Vallis as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Solvency Statement dated 24/12/20 (1 page)
7 January 2021Statement by Directors (1 page)
4 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2021Memorandum and Articles of Association (30 pages)
4 January 2021Change of share class name or designation (2 pages)
4 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 3,745,560
(3 pages)
16 December 2020Memorandum and Articles of Association (29 pages)
16 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 1,872,780
(3 pages)
23 November 2020Incorporation
Statement of capital on 2020-11-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)