UFI VOCTECH TRUST

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

    Company NameUFI VOCTECH TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03658378
    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 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 AddressNo

    What were the previous names of UFI VOCTECH TRUST?

    Previous Company Names
    Company NameFromUntil
    UFI CHARITABLE TRUSTJun 29, 2000Jun 29, 2000
    UFI LIMITEDOct 23, 1998Oct 23, 1998

    What are the latest accounts for UFI VOCTECH TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UFI VOCTECH TRUST?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for UFI VOCTECH TRUST?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Josephine Roy on Nov 04, 2025

    2 pagesCH01

    Director's details changed for Mrs Alexandra Cullen on Nov 04, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Josephine Roy on Oct 01, 2025

    2 pagesCH01

    Appointment of Josephine Roy as a director on Oct 01, 2025

    2 pagesAP01

    Registration of charge 036583780003, created on Jun 28, 2025

    33 pagesMR01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Termination of appointment of Karen Monaghan as a secretary on Jun 30, 2025

    1 pagesTM02

    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 pagesAD01

    Appointment of Ms Hayley Barnard as a director on Mar 12, 2025

    2 pagesAP01

    Appointment of Mr John Cope as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Mark Scott as a director on Nov 20, 2024

    1 pagesTM01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Kirby as a director on Oct 09, 2024

    1 pagesTM01

    Appointment of Mr Simon James Greany as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Julia Kathryn Lambdon as a director on Jun 05, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Mr Kirill Sergeevich Pyshkin as a director on Feb 14, 2024

    2 pagesAP01

    Appointment of Ms Sarah Roché as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Charlotte Finn on Aug 17, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Appointment of Mr David Joseph Chapman as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Paolo Fresia as a director on Dec 07, 2022

    1 pagesTM01

    Who are the officers of UFI VOCTECH TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNARD, Hayley
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    EnglandBritish334338250001
    BRAVO, Anthony James
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    EnglandBritish146569980001
    CHAPMAN, David Joseph
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    EnglandBritish305795030001
    COPE, John Phillip Andrew
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    EnglandBritish334227820001
    CULLEN, Alexandra
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    United KingdomBritish264396410001
    GILL, Dominic David
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    United KingdomBritish100282730002
    GREANY, Simon James
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    EnglandBritish326936570001
    GREENIDGE, Jeffrey Douglas
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    WalesBritish140394060001
    PYSHKIN, Kirill Sergeevich, Dr
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    EnglandBritish321710810001
    ROCHÉ, Sarah
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    EnglandBritish317807510001
    ROY, Josephine
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    Director
    Office 605, Albert House
    256 - 260 Old Street
    EC1V 9DD London
    C/O Sedulo London
    England
    EnglandBritish341273450001
    MONAGHAN, Karen
    256 - 260 Old Street
    EC1V 9DD London
    Office 605, Albert House
    England
    Secretary
    256 - 260 Old Street
    EC1V 9DD London
    Office 605, Albert House
    England
    275140370001
    PIPER, Anne Marie
    10 Beardell Street
    SE19 1TP London
    Secretary
    10 Beardell Street
    SE19 1TP London
    Canadian111078440001
    WARD, Lesley Ruth
    48 Whirlow Grove
    S11 9NR Sheffield
    Secretary
    48 Whirlow Grove
    S11 9NR Sheffield
    British77331540002
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    ALLEYNE, Sonita Charlene
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomBritish212597230001
    BARNES, Raymond George Lennie
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomBritish118188640008
    BRINTON, Sarah Virginia, Baroness
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    EnglandBritish41371870002
    BROUGH, Kelly Kristine
    Fulwood Place
    WC1V 6AY London
    Faifax House 15
    Director
    Fulwood Place
    WC1V 6AY London
    Faifax House 15
    AustraliaBritish126724390005
    BROWN, David Martin, Sir
    Stanmore
    Beedon
    RG20 8SR Newbury
    Bridleway Cottage
    Berkshire
    United Kingdom
    Director
    Stanmore
    Beedon
    RG20 8SR Newbury
    Bridleway Cottage
    Berkshire
    United Kingdom
    EnglandBritish132290810001
    CANN, Herbert Anthony
    Rushton House
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    Director
    Rushton House
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    United KingdomBritish18098210001
    CHALLIS, Linda Margaret
    Curbar Lane, Curbar,
    Calver
    S32 3YF Hope Valley
    Westering
    Director
    Curbar Lane, Curbar,
    Calver
    S32 3YF Hope Valley
    Westering
    United KingdomBritish87953300005
    CLARK, Donald Mackenzie
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomBritish63258930001
    CROOKS, James Crawford
    11 Beechfield Manor
    Aghalee
    BT67 0GB Craigavon
    County Armagh
    Director
    11 Beechfield Manor
    Aghalee
    BT67 0GB Craigavon
    County Armagh
    British118009000001
    DANIEL, John Sagar, Sir
    Wednesden House
    Bedford Road, Aspley Guise
    MK17 8DQ Milton Keynes
    Buckinghamshire
    Director
    Wednesden House
    Bedford Road, Aspley Guise
    MK17 8DQ Milton Keynes
    Buckinghamshire
    British64569790002
    DAVIES, Brynley John
    Queen Street Place (First Floor)
    EC4R 1BE London
    10
    England
    Director
    Queen Street Place (First Floor)
    EC4R 1BE London
    10
    England
    EnglandBritish62748520001
    DAWE, Mark Richard
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandBritish168372930002
    DEARING, Ronald Ernest, Lord
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    Director
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    British112760290001
    DIAS, Valerie Michelle
    Queen Street Place (First Floor)
    EC4R 1BE London
    10
    England
    Director
    Queen Street Place (First Floor)
    EC4R 1BE London
    10
    England
    United KingdomBritish61444760001
    EVANS, William Samuel Huw
    Tyddyn Ucha Bach Llanfair Road
    LL22 8PB Abergele
    Clwyd
    Director
    Tyddyn Ucha Bach Llanfair Road
    LL22 8PB Abergele
    Clwyd
    British68738540003
    FLATLEY, Carmel Teresa
    111 Totteridge Lane
    N20 8DZ London
    Director
    111 Totteridge Lane
    N20 8DZ London
    EnglandAmerican63690610001
    FRESIA, Paolo
    Queen Street Place (First Floor)
    EC4R 1BE London
    10
    England
    Director
    Queen Street Place (First Floor)
    EC4R 1BE London
    10
    England
    EnglandItalian265940980001
    FROST, David Stuart
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    EnglandBritish39569190001
    GREENER, Anthony Armitage, Sir
    26 Hamilton House
    Vicarage Gate
    W8 4HL London
    Director
    26 Hamilton House
    Vicarage Gate
    W8 4HL London
    United KingdomBritish52841020001

    What are the latest statements on persons with significant control for UFI VOCTECH TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016The 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