UKGI LIMITED

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

    Company NameUKGI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03544014
    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 UKGI LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is UKGI LIMITED located?

    Registered Office Address
    Number 22 Mount Ephraim
    TN4 8AS Tunbridge Wells
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UKGI LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE UK FINANCIAL SERVICES CONSORTIUM LIMITEDSep 09, 1998Sep 09, 1998
    BASHELFCO 2567 LIMITEDApr 09, 1998Apr 09, 1998

    What are the latest accounts for UKGI LIMITED?

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

    What is the status of the latest confirmation statement for UKGI LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2027
    Next Confirmation Statement DueApr 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2026
    OverdueNo

    What are the latest filings for UKGI LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 09, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    11 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of Nicola Jane Bennett as a director on Sep 12, 2025

    1 pagesTM01

    Termination of appointment of Cripps Secretaries Limited as a secretary on Jul 23, 2025

    1 pagesTM02

    Termination of appointment of Neil Allan Thomsett as a director on Aug 15, 2025

    1 pagesTM01

    Director's details changed for Mr Neil Allan Thomsett on Apr 01, 2025

    2 pagesCH01

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Neil Allan Thomsett as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Anthony James Adler as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Alexander Douglas Alway as a director on Apr 01, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    11 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

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

    15 pagesAA

    Registration of charge 035440140001, created on Nov 29, 2022

    54 pagesMR01

    Who are the officers of UKGI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADLER, Anthony James
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    EnglandBritish124536180002
    DAVEY, Johann Nathan
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    EnglandBritish257376440001
    BLOTT, Steve
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    British149757550001
    BRADSHAW, Barbara
    The Stackyard
    29 Main Street
    LE16 8YU Middleton
    Leicestershire
    Secretary
    The Stackyard
    29 Main Street
    LE16 8YU Middleton
    Leicestershire
    British9553210001
    FULLERTON, Penelope Jane
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    184080830001
    HATFIELD, Henry Ian
    4 Perry Court
    Clerk Maxwell Road
    CB3 0RS Cambridge
    Secretary
    4 Perry Court
    Clerk Maxwell Road
    CB3 0RS Cambridge
    British52570440002
    ORTON, Jeffrey Christopher
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    185571660001
    ZACZKIEWICZ, Stacey
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    170325460001
    BA CORPSEC LIMITED
    Curzon House
    Southernhay West
    EX1 1JG Exeter
    Devon
    Nominee Secretary
    Curzon House
    Southernhay West
    EX1 1JG Exeter
    Devon
    900016790001
    CRIPPS SECRETARIES LIMITED
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Secretary
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Identification TypeUK Limited Company
    Registration Number02633057
    72315050005
    ALWAY, Alexander Douglas
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    United KingdomBritish241489660001
    BARNES, Christopher Leonard
    6 Clarkesdale
    Great Easton
    LE16 8SP Market Harborough
    Leicestershire
    Director
    6 Clarkesdale
    Great Easton
    LE16 8SP Market Harborough
    Leicestershire
    United KingdomBritish114839560001
    BECKETT, Robert Charles
    Little Manor
    Risby
    IP28 6RF Bury St Edmunds
    Suffolk
    Director
    Little Manor
    Risby
    IP28 6RF Bury St Edmunds
    Suffolk
    EnglandBritish8098060001
    BELLENGER, Michael Graham
    Common Lane
    Culcheth
    WA3 4HA Warrington
    18 The Courtyard
    England
    Director
    Common Lane
    Culcheth
    WA3 4HA Warrington
    18 The Courtyard
    England
    EnglandBritish180894470002
    BENNETT, Nicola Jane
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    EnglandBritish195326890001
    BRADSHAW, Barbara
    The Stackyard
    29 Main Street
    LE16 8YU Middleton
    Leicestershire
    Director
    The Stackyard
    29 Main Street
    LE16 8YU Middleton
    Leicestershire
    EnglandBritish9553210001
    DINGWALL, James Malcolm
    Common Lane
    Culcheth
    WA3 4HA Warrington
    18 The Courtyard
    England
    Director
    Common Lane
    Culcheth
    WA3 4HA Warrington
    18 The Courtyard
    England
    EnglandBritish180001950001
    GODFREY, Shaun Dierson
    Leese Hill Farm
    Watery Lane
    ST14 8QU Kingstone
    Staffordshire
    Director
    Leese Hill Farm
    Watery Lane
    ST14 8QU Kingstone
    Staffordshire
    EnglandBritish78802350003
    HILL, Michael John
    Chapel Street
    Shipdham
    IP25 7LB Thetford
    Bulmwers Cottage
    Norfolk
    Director
    Chapel Street
    Shipdham
    IP25 7LB Thetford
    Bulmwers Cottage
    Norfolk
    United KingdomBritish137609340001
    HOBDEN-CLARKE, Lynne Ann
    Denham Lane
    Barrow
    IP29 5DZ Bury St. Edmunds
    11
    Suffolk
    United Kingdom
    Director
    Denham Lane
    Barrow
    IP29 5DZ Bury St. Edmunds
    11
    Suffolk
    United Kingdom
    EnglandBritish137604760001
    HUBBARD, Peter John
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    EnglandBritish28375870003
    HUBBARD, Peter John
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    EnglandBritish28375870003
    PADDICK, Andrew Neville
    Arlan House
    Bythorn
    PE18 0QP Huntingdon
    Cambridgeshire
    Director
    Arlan House
    Bythorn
    PE18 0QP Huntingdon
    Cambridgeshire
    British9553230002
    POSNER, Howard Michael
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    United KingdomBritish139631580001
    RYRIE, Benjamin Eustace
    2 Windermere Avenue
    LE65 1FA Ashby De La Zouch
    Leicestershire
    Director
    2 Windermere Avenue
    LE65 1FA Ashby De La Zouch
    Leicestershire
    United KingdomBritish122886380001
    SLEVIN, Mary
    Misletoe Cottage Canterbury Road
    Bilting
    TN25 4HA Ashford
    Kent
    Director
    Misletoe Cottage Canterbury Road
    Bilting
    TN25 4HA Ashford
    Kent
    British62471250001
    TAYLOR, Simon Julian
    Dale End Wilmslow Road
    Mottram St Andrew
    SK10 4AX Macclesfield
    Cheshire
    Director
    Dale End Wilmslow Road
    Mottram St Andrew
    SK10 4AX Macclesfield
    Cheshire
    British35047320003
    THOMSETT, Neil Allan
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    EnglandBritish334687300002
    WARREN, Michael Ian
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    EnglandBritish140310390001
    WEAVER, Martyn William
    Ollerton Manor
    Chelford Road, Ollerton
    WA16 8RH Knutsford
    Cheshire
    Director
    Ollerton Manor
    Chelford Road, Ollerton
    WA16 8RH Knutsford
    Cheshire
    United KingdomBritish62741240002
    WILLIAMS, Robert Michael
    High Mead
    CN24 8LJ Stanstead
    12
    Essex
    Director
    High Mead
    CN24 8LJ Stanstead
    12
    Essex
    United KingdomAmerican150117200001
    WOOD, Mark Duncan
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    United KingdomBritish149751010001
    BA CORPDIRECT LIMITED
    Curzon House
    Southernhay West
    EX1 1JG Exeter
    Devon
    Nominee Director
    Curzon House
    Southernhay West
    EX1 1JG Exeter
    Devon
    900016780001
    TOTAL BROKER SOLUTIONS LIMITED
    Dettingen House
    Dettingen Way
    IP33 3TU Bury St Edmunds
    Suffolk
    Director
    Dettingen House
    Dettingen Way
    IP33 3TU Bury St Edmunds
    Suffolk
    113089370002

    Who are the persons with significant control of UKGI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Total Broker Solutions Limited
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Apr 06, 2016
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityComapnies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04722046
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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