UHV DESIGN LIMITED
Overview
| Company Name | UHV DESIGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04133945 |
| 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 UHV DESIGN LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is UHV DESIGN LIMITED located?
| Registered Office Address | 52c Borough High Street SE1 1XN London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UHV DESIGN LIMITED?
| 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 UHV DESIGN LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for UHV DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Tim Prestidge as a director on Feb 08, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Elie Cicurel as a director on Feb 08, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Edmund Yates on Mar 01, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Appointment of Dr Ian Christopher Wilcock as a director on Jan 21, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Registration of charge 041339450006, created on Jul 01, 2024 | 68 pages | MR01 | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of Russell John Hardy as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041339450002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041339450003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 041339450005, created on May 20, 2022 | 72 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Appointment of Mr Russell John Hardy as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of UHV DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REECE, Glynn Carl | Secretary | Borough High Street SE1 1XN London 52c | 251883260001 | |||||||
| EYRES, Jonathan Thomas | Director | Borough High Street SE1 1XN London 52c England | United Kingdom | British | 117655200002 | |||||
| LAVELLE, Mark Stephen | Director | Borough High Street SE1 1XN London 52c | England | British | 240440210001 | |||||
| NICHOLLS, Trevor Michael | Director | Borough High Street SE1 1XN London 52c | England | British | 211447910001 | |||||
| ORMSBY, Bradley Leonard | Director | Borough High Street SE1 1XN London 52c England | England | British | 168328170001 | |||||
| PRESTIDGE, Tim, Dr | Director | Borough High Street SE1 1XN London 52c | England | British | 230487040001 | |||||
| WILCOCK, Ian Christopher, Dr | Director | Borough High Street SE1 1XN London 52c | England | British | 331442430001 | |||||
| YATES, Thomas Edmund | Director | Borough High Street SE1 1XN London 52c | England | British | 274920410002 | |||||
| COHEN, Ralph Leslie | Secretary | Unit 19 Charlwoods Road RH19 2HL East Grinstead West Sussex | British | 7725130001 | ||||||
| STONESTREET, Lynne Melody | Secretary | Woodlands 14 Forest Place TN21 0TG Cross In Hand East Sussex | British | 81639410001 | ||||||
| TALBOT, Christopher | Secretary | Borough High Street SE1 1XN London 52c England | 200475900001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BARNBROOK, David | Director | Borough High Street SE1 1XN London 52c England | United Kingdom | British | 107042920005 | |||||
| CICUREL, David Elie | Director | Borough High Street SE1 1XN London 52c England | England | French | 70056130003 | |||||
| CLARK, Nicholas Hickling | Director | Borough High Street SE1 1XN London 52c | England | British | 238861440001 | |||||
| COHEN, Ralph Leslie | Director | Unit 19 Charlwoods Road RH19 2HL East Grinstead West Sussex | England | British | 7725130001 | |||||
| COVENTRY, Michael Albert | Director | Unit 19 Charlwoods Road RH19 2HL East Grinstead West Sussex | United Kingdom | British | 165811350001 | |||||
| COXON, Peter Alan, Dr | Director | Borough High Street SE1 1XN London 52c England | United Kingdom | British | 117655040001 | |||||
| HARDY, Russell John | Director | Borough High Street SE1 1XN London 52c | England | British | 291575470001 | |||||
| HAWLEY-JONES, Timothy John, Dr | Director | Borough High Street SE1 1XN London 52c England | England | British | 182834020001 | |||||
| HOWELL, Lee John Emilio | Director | Borough High Street SE1 1XN London 52c England | United Kingdom | British | 111807450004 | |||||
| JANNETTA, Brian Terence | Director | Borough High Street SE1 1XN London 52c | United Kingdom | British | 198978830003 | |||||
| SMITH, John Anderson | Director | Unit 19 Charlwoods Road RH19 2HL East Grinstead West Sussex | England | British | 29870870003 | |||||
| STONESTREET, Lynne Melody | Director | Woodlands 14 Forest Place TN21 0TG Cross In Hand East Sussex | British | 81639410001 | ||||||
| STONESTREET, Paul Richard | Director | Woodlands 14 Forest Place TN21 0TG Cross In Hand East Sussex | British | 81319040001 | ||||||
| TUATARA, Peter Anthony James | Director | Unit 19 Charlwoods Road RH19 2HL East Grinstead West Sussex | England | British | 165755500001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of UHV DESIGN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Judges Scientific Plc | Dec 29, 2016 | Borough High Street SE1 1XN London 52c 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