UFI VOCTECH TRUST
Overview
| Company Name | UFI VOCTECH TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03658378 |
| 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 UFI VOCTECH TRUST?
- Other education n.e.c. (85590) / Education
Where is UFI VOCTECH TRUST located?
| Registered Office Address | C/O Sedulo London Office 605, Albert House 256 - 260 Old Street EC1V 9DD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UFI VOCTECH TRUST?
| Company Name | From | Until |
|---|---|---|
| UFI CHARITABLE TRUST | Jun 29, 2000 | Jun 29, 2000 |
| UFI LIMITED | Oct 23, 1998 | Oct 23, 1998 |
What are the latest accounts for UFI VOCTECH TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UFI VOCTECH TRUST?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for UFI VOCTECH TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Josephine Roy on Nov 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Alexandra Cullen on Nov 04, 2025 | 2 pages | CH01 | ||
Registered office address changed from Office 605, Albert House 256 - 260 Old Street London EC1V 9DD England to C/O Sedulo London Office 605, Albert House 256 - 260 Old Street London EC1V 9DD on Nov 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Josephine Roy on Oct 01, 2025 | 2 pages | CH01 | ||
Appointment of Josephine Roy as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Registration of charge 036583780003, created on Jun 28, 2025 | 33 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Termination of appointment of Karen Monaghan as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
Registered office address changed from 10 Queen Street Place (First Floor) London EC4R 1BE England to Office 605, Albert House 256 - 260 Old Street London EC1V 9DD on Jun 23, 2025 | 1 pages | AD01 | ||
Appointment of Ms Hayley Barnard as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Cope as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Mark Scott as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charlotte Kirby as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Simon James Greany as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julia Kathryn Lambdon as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Appointment of Mr Kirill Sergeevich Pyshkin as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Appointment of Ms Sarah Roché as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Charlotte Finn on Aug 17, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Appointment of Mr David Joseph Chapman as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paolo Fresia as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Who are the officers of UFI VOCTECH TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARNARD, Hayley | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | England | British | 334338250001 | |||||||||
| BRAVO, Anthony James | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | England | British | 146569980001 | |||||||||
| CHAPMAN, David Joseph | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | England | British | 305795030001 | |||||||||
| COPE, John Phillip Andrew | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | England | British | 334227820001 | |||||||||
| CULLEN, Alexandra | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | United Kingdom | British | 264396410001 | |||||||||
| GILL, Dominic David | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | United Kingdom | British | 100282730002 | |||||||||
| GREANY, Simon James | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | England | British | 326936570001 | |||||||||
| GREENIDGE, Jeffrey Douglas | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | Wales | British | 140394060001 | |||||||||
| PYSHKIN, Kirill Sergeevich, Dr | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | England | British | 321710810001 | |||||||||
| ROCHÉ, Sarah | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | England | British | 317807510001 | |||||||||
| ROY, Josephine | Director | Office 605, Albert House 256 - 260 Old Street EC1V 9DD London C/O Sedulo London England | England | British | 341273450001 | |||||||||
| MONAGHAN, Karen | Secretary | 256 - 260 Old Street EC1V 9DD London Office 605, Albert House England | 275140370001 | |||||||||||
| PIPER, Anne Marie | Secretary | 10 Beardell Street SE19 1TP London | Canadian | 111078440001 | ||||||||||
| WARD, Lesley Ruth | Secretary | 48 Whirlow Grove S11 9NR Sheffield | British | 77331540002 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||||||
| ALLEYNE, Sonita Charlene | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | British | 212597230001 | |||||||||
| BARNES, Raymond George Lennie | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | British | 118188640008 | |||||||||
| BRINTON, Sarah Virginia, Baroness | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | England | British | 41371870002 | |||||||||
| BROUGH, Kelly Kristine | Director | Fulwood Place WC1V 6AY London Faifax House 15 | Australia | British | 126724390005 | |||||||||
| BROWN, David Martin, Sir | Director | Stanmore Beedon RG20 8SR Newbury Bridleway Cottage Berkshire United Kingdom | England | British | 132290810001 | |||||||||
| CANN, Herbert Anthony | Director | Rushton House Grindleton BB7 4QT Clitheroe Lancashire | United Kingdom | British | 18098210001 | |||||||||
| CHALLIS, Linda Margaret | Director | Curbar Lane, Curbar, Calver S32 3YF Hope Valley Westering | United Kingdom | British | 87953300005 | |||||||||
| CLARK, Donald Mackenzie | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | British | 63258930001 | |||||||||
| CROOKS, James Crawford | Director | 11 Beechfield Manor Aghalee BT67 0GB Craigavon County Armagh | British | 118009000001 | ||||||||||
| DANIEL, John Sagar, Sir | Director | Wednesden House Bedford Road, Aspley Guise MK17 8DQ Milton Keynes Buckinghamshire | British | 64569790002 | ||||||||||
| DAVIES, Brynley John | Director | Queen Street Place (First Floor) EC4R 1BE London 10 England | England | British | 62748520001 | |||||||||
| DAWE, Mark Richard | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | 168372930002 | |||||||||
| DEARING, Ronald Ernest, Lord | Director | Cumbrae Upper Brighton Road Surbiton KT6 6JY Kingston On Thames Surrey | British | 112760290001 | ||||||||||
| DIAS, Valerie Michelle | Director | Queen Street Place (First Floor) EC4R 1BE London 10 England | United Kingdom | British | 61444760001 | |||||||||
| EVANS, William Samuel Huw | Director | Tyddyn Ucha Bach Llanfair Road LL22 8PB Abergele Clwyd | British | 68738540003 | ||||||||||
| FLATLEY, Carmel Teresa | Director | 111 Totteridge Lane N20 8DZ London | England | American | 63690610001 | |||||||||
| FRESIA, Paolo | Director | Queen Street Place (First Floor) EC4R 1BE London 10 England | England | Italian | 265940980001 | |||||||||
| FROST, David Stuart | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | England | British | 39569190001 | |||||||||
| GREENER, Anthony Armitage, Sir | Director | 26 Hamilton House Vicarage Gate W8 4HL London | United Kingdom | British | 52841020001 |
What are the latest statements on persons with significant control for UFI VOCTECH TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2016 | 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