UKGI LIMITED
Overview
| Company Name | UKGI LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03544014 |
| 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 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 Address | No |
What were the previous names of UKGI LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE UK FINANCIAL SERVICES CONSORTIUM LIMITED | Sep 09, 1998 | Sep 09, 1998 |
| BASHELFCO 2567 LIMITED | Apr 09, 1998 | Apr 09, 1998 |
What are the latest accounts for UKGI LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UKGI LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2026 |
| Overdue | No |
What are the latest filings for UKGI LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 09, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 11 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Termination of appointment of Nicola Jane Bennett as a director on Sep 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Cripps Secretaries Limited as a secretary on Jul 23, 2025 | 1 pages | TM02 | ||
Termination of appointment of Neil Allan Thomsett as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Neil Allan Thomsett on Apr 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Allan Thomsett as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Anthony James Adler as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alexander Douglas Alway as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 11 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Registration of charge 035440140001, created on Nov 29, 2022 | 54 pages | MR01 | ||
Who are the officers of UKGI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADLER, Anthony James | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 England | England | British | 124536180002 | |||||||||
| DAVEY, Johann Nathan | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 England | England | British | 257376440001 | |||||||||
| BLOTT, Steve | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House | British | 149757550001 | ||||||||||
| BRADSHAW, Barbara | Secretary | The Stackyard 29 Main Street LE16 8YU Middleton Leicestershire | British | 9553210001 | ||||||||||
| FULLERTON, Penelope Jane | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House | 184080830001 | |||||||||||
| HATFIELD, Henry Ian | Secretary | 4 Perry Court Clerk Maxwell Road CB3 0RS Cambridge | British | 52570440002 | ||||||||||
| ORTON, Jeffrey Christopher | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House | 185571660001 | |||||||||||
| ZACZKIEWICZ, Stacey | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House | 170325460001 | |||||||||||
| BA CORPSEC LIMITED | Nominee Secretary | Curzon House Southernhay West EX1 1JG Exeter Devon | 900016790001 | |||||||||||
| CRIPPS SECRETARIES LIMITED | Secretary | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 England |
| 72315050005 | ||||||||||
| ALWAY, Alexander Douglas | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 England | United Kingdom | British | 241489660001 | |||||||||
| BARNES, Christopher Leonard | Director | 6 Clarkesdale Great Easton LE16 8SP Market Harborough Leicestershire | United Kingdom | British | 114839560001 | |||||||||
| BECKETT, Robert Charles | Director | Little Manor Risby IP28 6RF Bury St Edmunds Suffolk | England | British | 8098060001 | |||||||||
| BELLENGER, Michael Graham | Director | Common Lane Culcheth WA3 4HA Warrington 18 The Courtyard England | England | British | 180894470002 | |||||||||
| BENNETT, Nicola Jane | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 England | England | British | 195326890001 | |||||||||
| BRADSHAW, Barbara | Director | The Stackyard 29 Main Street LE16 8YU Middleton Leicestershire | England | British | 9553210001 | |||||||||
| DINGWALL, James Malcolm | Director | Common Lane Culcheth WA3 4HA Warrington 18 The Courtyard England | England | British | 180001950001 | |||||||||
| GODFREY, Shaun Dierson | Director | Leese Hill Farm Watery Lane ST14 8QU Kingstone Staffordshire | England | British | 78802350003 | |||||||||
| HILL, Michael John | Director | Chapel Street Shipdham IP25 7LB Thetford Bulmwers Cottage Norfolk | United Kingdom | British | 137609340001 | |||||||||
| HOBDEN-CLARKE, Lynne Ann | Director | Denham Lane Barrow IP29 5DZ Bury St. Edmunds 11 Suffolk United Kingdom | England | British | 137604760001 | |||||||||
| HUBBARD, Peter John | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House | England | British | 28375870003 | |||||||||
| HUBBARD, Peter John | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House | England | British | 28375870003 | |||||||||
| PADDICK, Andrew Neville | Director | Arlan House Bythorn PE18 0QP Huntingdon Cambridgeshire | British | 9553230002 | ||||||||||
| POSNER, Howard Michael | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House | United Kingdom | British | 139631580001 | |||||||||
| RYRIE, Benjamin Eustace | Director | 2 Windermere Avenue LE65 1FA Ashby De La Zouch Leicestershire | United Kingdom | British | 122886380001 | |||||||||
| SLEVIN, Mary | Director | Misletoe Cottage Canterbury Road Bilting TN25 4HA Ashford Kent | British | 62471250001 | ||||||||||
| TAYLOR, Simon Julian | Director | Dale End Wilmslow Road Mottram St Andrew SK10 4AX Macclesfield Cheshire | British | 35047320003 | ||||||||||
| THOMSETT, Neil Allan | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 England | England | British | 334687300002 | |||||||||
| WARREN, Michael Ian | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House | England | British | 140310390001 | |||||||||
| WEAVER, Martyn William | Director | Ollerton Manor Chelford Road, Ollerton WA16 8RH Knutsford Cheshire | United Kingdom | British | 62741240002 | |||||||||
| WILLIAMS, Robert Michael | Director | High Mead CN24 8LJ Stanstead 12 Essex | United Kingdom | American | 150117200001 | |||||||||
| WOOD, Mark Duncan | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House | United Kingdom | British | 149751010001 | |||||||||
| BA CORPDIRECT LIMITED | Nominee Director | Curzon House Southernhay West EX1 1JG Exeter Devon | 900016780001 | |||||||||||
| TOTAL BROKER SOLUTIONS LIMITED | Director | Dettingen House Dettingen Way IP33 3TU Bury St Edmunds Suffolk | 113089370002 |
Who are the persons with significant control of UKGI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Total Broker Solutions Limited | Apr 06, 2016 | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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