UHY HACKER YOUNG ASSOCIATES LIMITED
Overview
Company Name | UHY HACKER YOUNG ASSOCIATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02188806 |
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 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 Address | No |
What were the previous names of UHY HACKER YOUNG ASSOCIATES LIMITED?
Company Name | From | Until |
---|---|---|
HY ASSOCIATES LIMITED | Feb 29, 1988 | Feb 29, 1988 |
NEXTPACT LIMITED | Nov 04, 1987 | Nov 04, 1987 |
What are the latest accounts for UHY HACKER YOUNG ASSOCIATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UHY HACKER YOUNG ASSOCIATES LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for UHY HACKER YOUNG ASSOCIATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Marie Catherine Pegram as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of David John Kendrick as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mark Richard Andrews as a director on Apr 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Duncan Cowell Robertson as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David John Kendrick as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Nevil John Pearce as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Hayden Lee Priest as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||
Director's details changed for Subarna Banerjee on Jun 30, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Emily Dawn Ness as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||
Appointment of Subarna Banerjee as a director on Aug 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Laurence Sacker as a director on Aug 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Martin Johnson as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of James Price as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Simon Jonathan Browning as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Appointment of Andrew Henry Timms as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Who are the officers of UHY HACKER YOUNG ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Mark Richard | Director | LS19 7XY Yeadon Glenewes House Gate Way Drive United Kingdom | United Kingdom | British | Director | 302081400001 | ||||
BANERJEE, Subarna | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | Chartered Accountant | 190599210002 | ||||
BYETT, Paul | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | Accountant | 93960390001 | ||||
COOPER, Andrew David | Director | 4 Thomas More Square E1W 1YW London Quadrant House Floor 6 | England | British | Chartered Accountant | 150185850002 | ||||
HULSE, Andrew David | Director | 4 Thomas More Square E1W 1YW London Quadrant House Floor 6 | England | British | Chartered Accountant | 168029790001 | ||||
IERSTON, John Godfrey | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | British | Chartered Accountant | 54977650001 | |||||
NESS, Emily Dawn | Director | Old Bath Road RG14 1QL Newbury 2 Berkshire United Kingdom | United Kingdom | British | Accountant | 266679340001 | ||||
PRIEST, Hayden Lee | Director | Murton Way YO19 5UW York Heritage House United Kingdom | United Kingdom | British | Director | 199751980001 | ||||
SIMMONS, Richard Barry | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | England | British | Chartered Accountant | 37587660001 | ||||
TIMMS, Andrew Henry | Director | 4 Thomas More Square E1W 1YW London Quadrant House Floor 6 | United Kingdom | British | Partner | 255371360001 | ||||
WINSTON, Malcolm Leslie | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | England | British | Accountant | 31998670002 | ||||
WRIGHT, Colin Charles Gordon | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | Chartered Accountant | 142902720001 | ||||
ALVES, Suzanne Louise | Secretary | 61 Tulip Tree Close TN9 2SJ Tonbridge Kent | British | 48979370002 | ||||||
DILWORTH, Christine Elizabeth | Secretary | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | 193104400001 | |||||||
GREENBURY, Edward Charles | Secretary | 8 Willowdene View Road Highgate N6 4DE London | British | 13160810002 | ||||||
HARDING, June Ellen | Secretary | 30 Clavering Gardens West Horndon CM13 3ND Brentwood Essex | British | 13160800001 | ||||||
HUGHES, Timothy George | Secretary | 16 Lambert Drive CO10 0BX Sudbury Suffolk | British | 41014490001 | ||||||
LINSLEY, Scott | Secretary | 7 Avenue Road CM2 9TY Chelmsford Essex | British | 126009060001 | ||||||
PETRIE, Jessica Frances | Secretary | Well Cottage Grange Farm, Higham Lane TN11 9QR Tonbridge Kent | British | 89623390001 | ||||||
SPENCER, Howard Peter | Secretary | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House | British | 63739180004 | ||||||
TEGG, Peter Richard | Secretary | 4 Weigall Road Lee SE12 8HE London | British | 61695600001 | ||||||
WILLIAMS, Gladys | Secretary | 42 Blithdale Road SE2 9HJ London | British | 125683460001 | ||||||
BROWNING, Simon Jonathan | Director | 4 Thomas More Square E1W 1YW London Quadrant House Floor 6 | United Kingdom | British | Accountant | 229004940001 | ||||
BURSEY, Robert James | Director | Roman Square ME10 4BJ Sittingbourne Thames House Kent | Uk | British | Chartered Accountant | 150185840001 | ||||
CAMPBELL, James Mossman | Director | 23 Rubislaw Drive Bearsden G61 1PS Glasgow Lanarkshire Scotland | Scotland | British | Chartered Accountant | 9505320001 | ||||
GRUNDY, Michael | Director | Oakdene Ogden Lane Higher Ogden Milnrow OL16 3RQ Rochdale Lancashire | British | Chartered Accountant | 15433020001 | |||||
GUEST, John Vernon | Director | 168 Church Road BN3 2DL Hove East Sussex | British | Chartered Accountant | 28612720004 | |||||
HECHT, George | Director | 4 Royal Crescent G3 7SL Glasgow | British | Chartered Accountant | 7727900002 | |||||
HORNAN, Ladislav | Director | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House | United Kingdom | British | Accountant | 29400730005 | ||||
HORSLEY, John Leslie | Director | Old Plantation Cottage Heath Road Gamlingay SG19 2JD Sandy Bedfordshire | England | British | Chartered Accountant | 42532710002 | ||||
JOHNSON, Martin | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | British | Chartered Accountant | 110692730001 | |||||
JUDSON SMITH, Julia Margaret | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | British | Chartered Accountant | 136577250001 | |||||
KENDRICK, David John | Director | 4 Thomas More Square E1W 1YW London Quadrant House Floor 6 | United Kingdom | British | Director | 164129660002 | ||||
MURPHY, David Neil | Director | 41 Biggin Street LE11 1UA Loughborough Leicestershire | British | Chartered Accountant | 69737270001 | |||||
NASH, Gerald Claude | Director | The Gables 127 Chester Road Castle Bromwich B36 0AE Birmingham West Midlands | British | Chartered Accountant | 49854460001 |
What are the latest statements on persons with significant control for UHY HACKER YOUNG ASSOCIATES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | 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