UHY HACKER YOUNG ASSOCIATES LIMITED

UHY HACKER YOUNG ASSOCIATES LIMITED

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

    Company NameUHY HACKER YOUNG ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02188806
    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 UHY HACKER YOUNG ASSOCIATES LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is UHY HACKER YOUNG ASSOCIATES LIMITED located?

    Registered Office Address
    Quadrant House Floor 6
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of UHY HACKER YOUNG ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HY ASSOCIATES LIMITEDFeb 29, 1988Feb 29, 1988
    NEXTPACT LIMITEDNov 04, 1987Nov 04, 1987

    What are the latest accounts for UHY HACKER YOUNG ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UHY HACKER YOUNG ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for UHY HACKER YOUNG ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Marie Catherine Pegram as a director on Oct 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of David John Kendrick as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mark Richard Andrews as a director on Apr 05, 2023

    2 pagesAP01

    Termination of appointment of Mark Duncan Cowell Robertson as a director on Jan 01, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David John Kendrick as a director on Jan 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Nevil John Pearce as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Hayden Lee Priest as a director on Mar 31, 2022

    2 pagesAP01

    Confirmation statement made on Mar 31, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Subarna Banerjee on Jun 30, 2021

    2 pagesCH01

    Appointment of Mrs Emily Dawn Ness as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    7 pagesAA

    Appointment of Subarna Banerjee as a director on Aug 24, 2020

    2 pagesAP01

    Termination of appointment of Laurence Sacker as a director on Aug 24, 2020

    1 pagesTM01

    Confirmation statement made on Mar 31, 2020 with updates

    5 pagesCS01

    Termination of appointment of Martin Johnson as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of James Price as a director on Jan 01, 2020

    1 pagesTM01

    Termination of appointment of Simon Jonathan Browning as a director on Jan 01, 2020

    1 pagesTM01

    Appointment of Andrew Henry Timms as a director on Jan 01, 2020

    2 pagesAP01

    Who are the officers of UHY HACKER YOUNG ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Mark Richard
    LS19 7XY Yeadon
    Glenewes House Gate Way Drive
    United Kingdom
    Director
    LS19 7XY Yeadon
    Glenewes House Gate Way Drive
    United Kingdom
    United KingdomBritishDirector302081400001
    BANERJEE, Subarna
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritishChartered Accountant190599210002
    BYETT, Paul
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritishAccountant93960390001
    COOPER, Andrew David
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    EnglandBritishChartered Accountant150185850002
    HULSE, Andrew David
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    EnglandBritishChartered Accountant168029790001
    IERSTON, John Godfrey
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    BritishChartered Accountant54977650001
    NESS, Emily Dawn
    Old Bath Road
    RG14 1QL Newbury
    2
    Berkshire
    United Kingdom
    Director
    Old Bath Road
    RG14 1QL Newbury
    2
    Berkshire
    United Kingdom
    United KingdomBritishAccountant266679340001
    PRIEST, Hayden Lee
    Murton Way
    YO19 5UW York
    Heritage House
    United Kingdom
    Director
    Murton Way
    YO19 5UW York
    Heritage House
    United Kingdom
    United KingdomBritishDirector199751980001
    SIMMONS, Richard Barry
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    EnglandBritishChartered Accountant37587660001
    TIMMS, Andrew Henry
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    United KingdomBritishPartner255371360001
    WINSTON, Malcolm Leslie
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    EnglandBritishAccountant31998670002
    WRIGHT, Colin Charles Gordon
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritishChartered Accountant142902720001
    ALVES, Suzanne Louise
    61 Tulip Tree Close
    TN9 2SJ Tonbridge
    Kent
    Secretary
    61 Tulip Tree Close
    TN9 2SJ Tonbridge
    Kent
    British48979370002
    DILWORTH, Christine Elizabeth
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    193104400001
    GREENBURY, Edward Charles
    8 Willowdene
    View Road Highgate
    N6 4DE London
    Secretary
    8 Willowdene
    View Road Highgate
    N6 4DE London
    British13160810002
    HARDING, June Ellen
    30 Clavering Gardens
    West Horndon
    CM13 3ND Brentwood
    Essex
    Secretary
    30 Clavering Gardens
    West Horndon
    CM13 3ND Brentwood
    Essex
    British13160800001
    HUGHES, Timothy George
    16 Lambert Drive
    CO10 0BX Sudbury
    Suffolk
    Secretary
    16 Lambert Drive
    CO10 0BX Sudbury
    Suffolk
    British41014490001
    LINSLEY, Scott
    7 Avenue Road
    CM2 9TY Chelmsford
    Essex
    Secretary
    7 Avenue Road
    CM2 9TY Chelmsford
    Essex
    British126009060001
    PETRIE, Jessica Frances
    Well Cottage
    Grange Farm, Higham Lane
    TN11 9QR Tonbridge
    Kent
    Secretary
    Well Cottage
    Grange Farm, Higham Lane
    TN11 9QR Tonbridge
    Kent
    British89623390001
    SPENCER, Howard Peter
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Secretary
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    British63739180004
    TEGG, Peter Richard
    4 Weigall Road
    Lee
    SE12 8HE London
    Secretary
    4 Weigall Road
    Lee
    SE12 8HE London
    British61695600001
    WILLIAMS, Gladys
    42 Blithdale Road
    SE2 9HJ London
    Secretary
    42 Blithdale Road
    SE2 9HJ London
    British125683460001
    BROWNING, Simon Jonathan
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    United KingdomBritishAccountant229004940001
    BURSEY, Robert James
    Roman Square
    ME10 4BJ Sittingbourne
    Thames House
    Kent
    Director
    Roman Square
    ME10 4BJ Sittingbourne
    Thames House
    Kent
    UkBritishChartered Accountant150185840001
    CAMPBELL, James Mossman
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    Director
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    ScotlandBritishChartered Accountant9505320001
    GRUNDY, Michael
    Oakdene Ogden Lane
    Higher Ogden Milnrow
    OL16 3RQ Rochdale
    Lancashire
    Director
    Oakdene Ogden Lane
    Higher Ogden Milnrow
    OL16 3RQ Rochdale
    Lancashire
    BritishChartered Accountant15433020001
    GUEST, John Vernon
    168 Church Road
    BN3 2DL Hove
    East Sussex
    Director
    168 Church Road
    BN3 2DL Hove
    East Sussex
    BritishChartered Accountant28612720004
    HECHT, George
    4 Royal Crescent
    G3 7SL Glasgow
    Director
    4 Royal Crescent
    G3 7SL Glasgow
    BritishChartered Accountant7727900002
    HORNAN, Ladislav
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritishAccountant29400730005
    HORSLEY, John Leslie
    Old Plantation Cottage Heath Road
    Gamlingay
    SG19 2JD Sandy
    Bedfordshire
    Director
    Old Plantation Cottage Heath Road
    Gamlingay
    SG19 2JD Sandy
    Bedfordshire
    EnglandBritishChartered Accountant42532710002
    JOHNSON, Martin
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    BritishChartered Accountant110692730001
    JUDSON SMITH, Julia Margaret
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    BritishChartered Accountant136577250001
    KENDRICK, David John
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    United KingdomBritishDirector164129660002
    MURPHY, David Neil
    41 Biggin Street
    LE11 1UA Loughborough
    Leicestershire
    Director
    41 Biggin Street
    LE11 1UA Loughborough
    Leicestershire
    BritishChartered Accountant69737270001
    NASH, Gerald Claude
    The Gables 127 Chester Road
    Castle Bromwich
    B36 0AE Birmingham
    West Midlands
    Director
    The Gables 127 Chester Road
    Castle Bromwich
    B36 0AE Birmingham
    West Midlands
    BritishChartered Accountant49854460001

    What are the latest statements on persons with significant control for UHY HACKER YOUNG ASSOCIATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The 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