U AND I GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameU AND I GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01528784
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of U AND I GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    U AND I GROUP PLCNov 05, 2015Nov 05, 2015
    DEVELOPMENT SECURITIES PLCJul 27, 1993Jul 27, 1993
    CLAYFORM PROPERTIES PLCNov 18, 1980Nov 18, 1980

    What are the latest accounts for U AND I GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for U AND I GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for U AND I GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    42 pagesAA

    Confirmation statement made on Dec 14, 2022 with updates

    4 pagesCS01

    Register(s) moved to registered office address 100 Victoria Street London SW1E 5JL

    1 pagesAD04

    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 pagesAD02

    Director's details changed for Mr Michael James Hood on Oct 31, 2022

    2 pagesCH01

    Appointment of U and I Company Secretaries Limited as a secretary on Oct 05, 2022

    2 pagesAP04

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 05, 2022

    1 pagesTM02

    Appointment of U and I Director 2 Limited as a director on Oct 05, 2022

    2 pagesAP02

    Appointment of U and I Director 1 Limited as a director on Oct 05, 2022

    2 pagesAP02

    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 pagesAD01

    Termination of appointment of Richard Upton as a director on Apr 30, 2022

    1 pagesTM01

    Confirmation statement made on Dec 14, 2021 with no updates

    2 pagesCS01

    Notification of Ls Development Holdings Limited as a person with significant control on Dec 14, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 14, 2022

    2 pagesPSC09

    Statement of capital following an allotment of shares on Dec 13, 2021

    • Capital: GBP 62,715,856.5
    3 pagesSH01

    Termination of appointment of Jamie Graham Christmas as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Michael James Hood as a director on Mar 31, 2022

    2 pagesAP01

    Satisfaction of charge 015287840166 in full

    4 pagesMR04

    Who are the officers of U AND I GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    U AND I COMPANY SECRETARIES LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Secretary
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14397831
    301504670001
    HOOD, Michael James
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    United KingdomBritish275673810001
    U AND I DIRECTOR 1 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396718
    301323850001
    U AND I DIRECTOR 2 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396827
    301323930001
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193940920001
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    192553290001
    BRAYSHAW, Martin John
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    British8606990001
    CROMPTON, Rita Mary
    36 Priory Avenue
    N8 7RN London
    Secretary
    36 Priory Avenue
    N8 7RN London
    British4779150001
    LANES, Stephen Alec
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    Secretary
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    British1266100003
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British157461480001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190689490001
    WARE, Robert Thomas Ernest
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Secretary
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    British4779170001
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    BARWICK, Charles Julian
    Campana Road
    SW6 4AT London
    45
    England
    Director
    Campana Road
    SW6 4AT London
    45
    England
    EnglandBritish3818640003
    BATES, Sarah Catherine
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish65874310004
    BENNETT, Barry John
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomIrish14707370002
    BODIE, Anthony Ellyah
    112 Clifton Hill
    NW8 OJS London
    Director
    112 Clifton Hill
    NW8 OJS London
    British34902790002
    BRAYSHAW, Martin John
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Director
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    EnglandBritish8606990001
    CHRISTMAS, Jamie Graham
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    EnglandBritish162910480002
    DANTZIC, Roy Matthew
    Apartment 6.1
    52 Lymington Road
    NW6 1HQ London
    Director
    Apartment 6.1
    52 Lymington Road
    NW6 1HQ London
    EnglandBritish52294450005
    DOWLING, Brian Sidney Preston
    Crest House
    Silver Street Goffs Oak
    EN7 5JE Cheshunt
    Director
    Crest House
    Silver Street Goffs Oak
    EN7 5JE Cheshunt
    British36851910001
    GEE, Peter Peregrine Simpson
    Rowells Lodge Ayston Road
    Ridlington
    LE15 9AH Oakham
    Leicestershire
    Director
    Rowells Lodge Ayston Road
    Ridlington
    LE15 9AH Oakham
    Leicestershire
    British68168890001
    GOWRIE, Alexander, Lord
    13 Pembroke Studios
    Pembroke Gardens
    W8 6HX London
    Director
    13 Pembroke Studios
    Pembroke Gardens
    W8 6HX London
    United KingdomBritish83438000001
    GRANT, William
    11 Gwendolen Avenue
    SW15 6ET Putney
    London
    Director
    11 Gwendolen Avenue
    SW15 6ET Putney
    London
    British51321610001
    JENKINS, David Stannard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    British95296880002
    JENKINS, Hugh Royston
    15 Walpole Street
    SW3 4QP London
    Director
    15 Walpole Street
    SW3 4QP London
    British8931900002
    JONES, Dafydd Gruffudd
    Porth Lafan
    LL58 8YH Baumaris
    Anglesey
    Director
    Porth Lafan
    LL58 8YH Baumaris
    Anglesey
    United KingdomBritish67345550001
    KERSLAKE, Rosaleen Clare
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    EnglandBritish294886590001
    KRIGE, Lynette Gillian
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish283338100002
    LANDAU, Martin Richard
    Le Schuylkill
    19 Boulevard De Suisse
    MC98000 Monaco
    Monaco
    Director
    Le Schuylkill
    19 Boulevard De Suisse
    MC98000 Monaco
    Monaco
    MonacoBritish731130002
    MANDUCA, Paul Victor Falzon Sant
    22 Rutland Gate
    SW7 1BB London
    Director
    22 Rutland Gate
    SW7 1BB London
    United KingdomBritish,Maltese7212170004
    MARX, Michael Henry
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish35019090001
    MCALPINE, David Malcolm
    Yorkshire House
    Grosvenor Crescent
    SW1X 7EP London
    Director
    Yorkshire House
    Grosvenor Crescent
    SW1X 7EP London
    United KingdomBritish9834560003
    MEIJER, Anthonius Theresia
    Hazelaan 8 2243 Fj Wassenaar
    The Hague
    FOREIGN The Netherlands
    Director
    Hazelaan 8 2243 Fj Wassenaar
    The Hague
    FOREIGN The Netherlands
    Dutch36651390001
    MITCHELL, Victoria Maureen
    31 Mimosa Street
    SW6 4DS London
    Director
    31 Mimosa Street
    SW6 4DS London
    United KingdomBritish50884020001

    Who are the persons with significant control of U AND I GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Dec 14, 2021
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number13692104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for U AND I GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Dec 14, 2021The 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