U AND I PPP LIMITED

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

    Company NameU AND I PPP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04378676
    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 U AND I PPP LIMITED?

    • Development of building projects (41100) / Construction
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is U AND I PPP LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of U AND I PPP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATHEDRAL GROUP (HOLDINGS) LIMITEDNov 22, 2004Nov 22, 2004
    CG NEWCO ("C") LIMITEDFeb 21, 2002Feb 21, 2002

    What are the latest accounts for U AND I PPP 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 U AND I PPP LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for U AND I PPP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    13 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 28, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    14 pagesAA

    legacy

    190 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 28, 2024 with updates

    5 pagesCS01

    Termination of appointment of James Daniel Bishop as a director on Nov 07, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Feb 28, 2023 with updates

    5 pagesCS01

    Change of details for U and I Group Limited as a person with significant control on Mar 09, 2023

    2 pagesPSC05

    Change of details for U and I Group Plc as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Director's details changed for Mr Michael James Hood on Oct 31, 2022

    2 pagesCH01

    Director's details changed for Mr James Daniel Bishop on Oct 31, 2022

    2 pagesCH01

    Director's details changed for Mr James Daniel Bishop on Oct 31, 2022

    2 pagesCH01

    Director's details changed for Mr James Daniel Bishop on Oct 31, 2022

    2 pagesCH01

    Appointment of U and I Company Secretaries Limited as a secretary on Oct 20, 2022

    2 pagesAP04

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 20, 2022

    1 pagesTM02

    Appointment of U and I Director 2 Limited as a director on Oct 20, 2022

    2 pagesAP02

    Appointment of U and I Director 1 Limited as a director on Oct 20, 2022

    2 pagesAP02

    Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on Oct 24, 2022

    1 pagesAD01

    Who are the officers of U AND I PPP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    U AND I COMPANY SECRETARIES LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Secretary
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14397831
    301504670001
    HOOD, Michael James
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    United KingdomBritish275673810001
    U AND I DIRECTOR 1 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396718
    301323850001
    U AND I DIRECTOR 2 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396827
    301323930001
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193873710001
    DEAMER, Kenneth
    Lucky Stones Rowhill Road
    DA2 7QQ Wilmington
    Kent
    Secretary
    Lucky Stones Rowhill Road
    DA2 7QQ Wilmington
    Kent
    British8521670002
    MYDDELTON, Robin Hugh Harwood
    4 Garden Court
    Wheathampstead
    AL4 8RE St Albans
    Hertfordshire
    Secretary
    4 Garden Court
    Wheathampstead
    AL4 8RE St Albans
    Hertfordshire
    British1875220003
    O'REILLY, John Andrew
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    160046010001
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    188139110001
    RUDD, Andrew James
    S Thomas's Church
    St Thomas Street
    SE1 9RY London
    Secretary
    S Thomas's Church
    St Thomas Street
    SE1 9RY London
    British138471350001
    SCOTT, Christopher Richard
    Crow Plain Oast House
    Crow Plain Collier Street
    TN12 9PU Tonbridge
    Kent
    Secretary
    Crow Plain Oast House
    Crow Plain Collier Street
    TN12 9PU Tonbridge
    Kent
    British81998190003
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190653020001
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    BATCHELOR, Jennifer Andrea
    114 Quakers Lane
    EN6 1RG Potters Bar
    Hertfordshire
    Director
    114 Quakers Lane
    EN6 1RG Potters Bar
    Hertfordshire
    British65901140002
    BENNETT, Barry John
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Director
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    United KingdomIrish14707370002
    BISHOP, James Daniel
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    EnglandBritish220636910003
    CHRISTMAS, Jamie Graham
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    United KingdomBritish162910480002
    CULLINGFORD, David Edward
    S Thomas's Church
    St Thomas Street
    SE1 9RY London
    Director
    S Thomas's Church
    St Thomas Street
    SE1 9RY London
    United KingdomBritish33796520003
    DIXON, Colin Peter
    Goldsel Road
    BR8 8EX Swanley
    United House
    Kent
    United Kingdom
    Director
    Goldsel Road
    BR8 8EX Swanley
    United House
    Kent
    United Kingdom
    United KingdomBritish63130590001
    EVANS, Martyn
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Director
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    EnglandBritish67228690004
    HESKETH, James Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish124650200001
    HURLEY, Cornelius Killian
    28 Millenium Wharf
    WD3 1AZ Rickmansworth
    Hertfordshire
    Director
    28 Millenium Wharf
    WD3 1AZ Rickmansworth
    Hertfordshire
    United KingdomIrish47179960002
    ISAACS, Paul Samuel
    Rosemead
    Woodhill Road
    CM3 4DY Danbury
    Essex
    Director
    Rosemead
    Woodhill Road
    CM3 4DY Danbury
    Essex
    EnglandBritish141827450001
    MARX, Michael Henry
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish35019090001
    MYDDELTON, Robin Hugh Harwood
    4 Garden Court
    Wheathampstead
    AL4 8RE St Albans
    Hertfordshire
    Director
    4 Garden Court
    Wheathampstead
    AL4 8RE St Albans
    Hertfordshire
    United KingdomBritish1875220003
    O'REILLY, John Andrew
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish168077100002
    SCOTT, Christopher Richard
    Crow Plain Oast House
    Crow Plain Collier Street
    TN12 9PU Tonbridge
    Kent
    Director
    Crow Plain Oast House
    Crow Plain Collier Street
    TN12 9PU Tonbridge
    Kent
    EnglandBritish81998190003
    SHEPHERD, Marcus Owen
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish41925000003
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Director
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    United KingdomBritish41925000003
    STOREY, Andrew Nicholas Cenwulf
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Director
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    United KingdomBritish127375310001
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish72888710002
    WHITTLE, Stewart
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish238900100001
    WOOD, Martin Alan
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish149906140001

    Who are the persons with significant control of U AND I PPP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01528784
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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