U AND I GROUP LIMITED
Overview
| Company Name | U AND I GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01528784 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of U AND I GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is U AND I GROUP LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of U AND I GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| U AND I GROUP PLC | Nov 05, 2015 | Nov 05, 2015 |
| DEVELOPMENT SECURITIES PLC | Jul 27, 1993 | Jul 27, 1993 |
| CLAYFORM PROPERTIES PLC | Nov 18, 1980 | Nov 18, 1980 |
What are the latest accounts for U AND I GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for U AND I GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for U AND I GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with updates | 6 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 42 pages | AA | ||
Confirmation statement made on Dec 14, 2022 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address 100 Victoria Street London SW1E 5JL | 1 pages | AD04 | ||
Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenny Bridge Huddersfield West Yorkshire HD8 0GA to 100 Victoria Street London SW1E 5JL | 1 pages | AD02 | ||
Director's details changed for Mr Michael James Hood on Oct 31, 2022 | 2 pages | CH01 | ||
Appointment of U and I Company Secretaries Limited as a secretary on Oct 05, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 05, 2022 | 1 pages | TM02 | ||
Appointment of U and I Director 2 Limited as a director on Oct 05, 2022 | 2 pages | AP02 | ||
Appointment of U and I Director 1 Limited as a director on Oct 05, 2022 | 2 pages | AP02 | ||
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on Oct 06, 2022 | 1 pages | AD01 | ||
Termination of appointment of Richard Upton as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 2 pages | CS01 | ||
Notification of Ls Development Holdings Limited as a person with significant control on Dec 14, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 14, 2022 | 2 pages | PSC09 | ||
Statement of capital following an allotment of shares on Dec 13, 2021
| 3 pages | SH01 | ||
Termination of appointment of Jamie Graham Christmas as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael James Hood as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 015287840166 in full | 4 pages | MR04 | ||
Who are the officers of U AND I GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| U AND I COMPANY SECRETARIES LIMITED | Secretary | SW1E 5JL London 100 Victoria Street England |
| 301504670001 | ||||||||||
| HOOD, Michael James | Director | SW1E 5JL London 100 Victoria Street England | United Kingdom | British | 275673810001 | |||||||||
| U AND I DIRECTOR 1 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323850001 | ||||||||||
| U AND I DIRECTOR 2 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323930001 | ||||||||||
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193940920001 | |||||||||||
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 192553290001 | |||||||||||
| BRAYSHAW, Martin John | Secretary | 87 Main Street Lyddington LE15 9LS Oakham Leicestershire | British | 8606990001 | ||||||||||
| CROMPTON, Rita Mary | Secretary | 36 Priory Avenue N8 7RN London | British | 4779150001 | ||||||||||
| LANES, Stephen Alec | Secretary | Thorpe House 105 Mycenae Road Blackheath SE3 7RX London | British | 1266100003 | ||||||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House England | British | 157461480001 | ||||||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190689490001 | |||||||||||
| WARE, Robert Thomas Ernest | Secretary | 3 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | 4779170001 | ||||||||||
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England England |
| 159674790001 | ||||||||||
| BARWICK, Charles Julian | Director | Campana Road SW6 4AT London 45 England | England | British | 3818640003 | |||||||||
| BATES, Sarah Catherine | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 65874310004 | |||||||||
| BENNETT, Barry John | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | Irish | 14707370002 | |||||||||
| BODIE, Anthony Ellyah | Director | 112 Clifton Hill NW8 OJS London | British | 34902790002 | ||||||||||
| BRAYSHAW, Martin John | Director | 87 Main Street Lyddington LE15 9LS Oakham Leicestershire | England | British | 8606990001 | |||||||||
| CHRISTMAS, Jamie Graham | Director | Howick Place SW1P 1DZ London 7a United Kingdom United Kingdom | England | British | 162910480002 | |||||||||
| DANTZIC, Roy Matthew | Director | Apartment 6.1 52 Lymington Road NW6 1HQ London | England | British | 52294450005 | |||||||||
| DOWLING, Brian Sidney Preston | Director | Crest House Silver Street Goffs Oak EN7 5JE Cheshunt | British | 36851910001 | ||||||||||
| GEE, Peter Peregrine Simpson | Director | Rowells Lodge Ayston Road Ridlington LE15 9AH Oakham Leicestershire | British | 68168890001 | ||||||||||
| GOWRIE, Alexander, Lord | Director | 13 Pembroke Studios Pembroke Gardens W8 6HX London | United Kingdom | British | 83438000001 | |||||||||
| GRANT, William | Director | 11 Gwendolen Avenue SW15 6ET Putney London | British | 51321610001 | ||||||||||
| JENKINS, David Stannard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | British | 95296880002 | ||||||||||
| JENKINS, Hugh Royston | Director | 15 Walpole Street SW3 4QP London | British | 8931900002 | ||||||||||
| JONES, Dafydd Gruffudd | Director | Porth Lafan LL58 8YH Baumaris Anglesey | United Kingdom | British | 67345550001 | |||||||||
| KERSLAKE, Rosaleen Clare | Director | Howick Place SW1P 1DZ London 7a United Kingdom United Kingdom | England | British | 294886590001 | |||||||||
| KRIGE, Lynette Gillian | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 283338100002 | |||||||||
| LANDAU, Martin Richard | Director | Le Schuylkill 19 Boulevard De Suisse MC98000 Monaco Monaco | Monaco | British | 731130002 | |||||||||
| MANDUCA, Paul Victor Falzon Sant | Director | 22 Rutland Gate SW7 1BB London | United Kingdom | British,Maltese | 7212170004 | |||||||||
| MARX, Michael Henry | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 35019090001 | |||||||||
| MCALPINE, David Malcolm | Director | Yorkshire House Grosvenor Crescent SW1X 7EP London | United Kingdom | British | 9834560003 | |||||||||
| MEIJER, Anthonius Theresia | Director | Hazelaan 8 2243 Fj Wassenaar The Hague FOREIGN The Netherlands | Dutch | 36651390001 | ||||||||||
| MITCHELL, Victoria Maureen | Director | 31 Mimosa Street SW6 4DS London | United Kingdom | British | 50884020001 |
Who are the persons with significant control of U AND I GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls Development Holdings Limited | Dec 14, 2021 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for U AND I GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Dec 14, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0