UKFH LIMITED

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

    Company NameUKFH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05353387
    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 UKFH LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is UKFH LIMITED located?

    Registered Office Address
    14 Greville Street
    EC1N 8SB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UKFH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEC NEWGATE UK LIMITEDJun 17, 2020Jun 17, 2020
    SEC NEWGATE UK PLCJun 17, 2020Jun 17, 2020
    PORTA COMMUNICATIONS PLCDec 17, 2010Dec 17, 2010
    TSE GROUP PLCAug 20, 2007Aug 20, 2007
    SANDFORD PLCMar 26, 2007Mar 26, 2007
    MEDIA STEPS GROUP PLCFeb 04, 2005Feb 04, 2005

    What are the latest accounts for UKFH LIMITED?

    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 UKFH LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2027
    Next Confirmation Statement DueFeb 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2026
    OverdueNo

    What are the latest filings for UKFH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 04, 2026 with no updates

    3 pagesCS01

    Termination of appointment of John Robert Foley as a director on Sep 23, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Second filing of Confirmation Statement dated Feb 04, 2020

    82 pagesRP04CS01

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE to 14 Greville Street London EC1N 8SB on Jan 10, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    42 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Sergio Penna as a director on Jun 30, 2020

    2 pagesAP01

    Termination of appointment of Federico Vecchio as a director on Jun 30, 2020

    1 pagesTM01

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration of Memorandum and Articles

    9 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of UKFH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANE, Emma Victoria
    Greville Street
    EC1N 8SB London
    14
    United Kingdom
    Director
    Greville Street
    EC1N 8SB London
    14
    United Kingdom
    EnglandBritish56336930004
    PENNA, Sergio
    Greville Street
    EC1N 8SB London
    14
    United Kingdom
    Director
    Greville Street
    EC1N 8SB London
    14
    United Kingdom
    ItalyItalian270840120001
    TAGLIABUE, Fiorenzo Vittorio
    Greville Street
    EC1N 8SB London
    14
    United Kingdom
    Director
    Greville Street
    EC1N 8SB London
    14
    United Kingdom
    ItalyItalian264351440001
    TYSON, Brian
    Greville Street
    EC1N 8SB London
    14
    United Kingdom
    Director
    Greville Street
    EC1N 8SB London
    14
    United Kingdom
    AustraliaAustralian239714420001
    FOULGER, Paul Andrew Peter
    Kinnerton Place South
    SW1X 8EH London
    14
    Secretary
    Kinnerton Place South
    SW1X 8EH London
    14
    British75902620002
    GOLEMBIEWSKI, Eugene
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Secretary
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    180249880001
    RUSSELL, Ian Phillip
    Riverview Way
    Kempston
    MK42 7BB Bedford
    20
    Bedfordshire
    Secretary
    Riverview Way
    Kempston
    MK42 7BB Bedford
    20
    Bedfordshire
    English71903790002
    SPRINGALL, Keith John
    33 King William Street
    EC4R 9AS London
    Level 5
    London
    United Kingdom
    Secretary
    33 King William Street
    EC4R 9AS London
    Level 5
    London
    United Kingdom
    161887680001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BANKES, Rhydian
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    United KingdomBritish231113900001
    BATEMAN, Roger
    341b Goldington Road
    MK41 9PA Bedford
    Director
    341b Goldington Road
    MK41 9PA Bedford
    British53362150007
    BLASDALE, Brian John
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    United KingdomBritish25611010003
    CORNWELL, Mike Francis
    37 Timber Lane
    MK17 9PL Woburn
    Buckinghamshire
    Director
    37 Timber Lane
    MK17 9PL Woburn
    Buckinghamshire
    British103911810001
    COURAGE, Robin Vandeleur
    Kinnerton Place South
    SW1X 8EH London
    14
    Director
    Kinnerton Place South
    SW1X 8EH London
    14
    EnglandBritish54616030003
    FARMER, James Edward
    Witcombe Lodge
    Pluckley Road
    TN27 0AQ Charing
    Kent
    Director
    Witcombe Lodge
    Pluckley Road
    TN27 0AQ Charing
    Kent
    United KingdomBritish122558510001
    FOLEY, John Robert
    Greville Street
    EC1N 8SB London
    14
    United Kingdom
    Director
    Greville Street
    EC1N 8SB London
    14
    United Kingdom
    United KingdomBritish218504940001
    FOULGER, Paul Andrew Peter
    14 Kinnerton Place South
    London
    SW1X 8EH
    Director
    14 Kinnerton Place South
    London
    SW1X 8EH
    EnglandBritish75902620002
    GOLEMBIEWSKI, Eugene Gerard
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    United KingdomAmerican180263050005
    HAUE-PEDERSEN, Lars
    Kinnerton Place South
    SW1X 8EH London
    14
    Director
    Kinnerton Place South
    SW1X 8EH London
    14
    Danish129558150001
    JANSEN, Anthony Paul Laurent
    Dormer House
    Old Avenue
    KT14 6AD West Byfleet
    Surrey
    Director
    Dormer House
    Old Avenue
    KT14 6AD West Byfleet
    Surrey
    UkNetherlands92414870001
    MCCLURE, Neil James
    12 Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    Director
    12 Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    British81444110003
    MCKEEVE, Raymond John
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    EnglandBritish170544520001
    MORTON, Arthur Leonard Robert
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    JerseyBritish175750520001
    REYNOLDS, Adam
    14 Kinnerton Place South
    London
    SW1X 8EH
    Director
    14 Kinnerton Place South
    London
    SW1X 8EH
    EnglandBritish85661680005
    RUSSELL, Ian Phillip
    Riverview Way
    Kempston
    MK42 7BB Bedford
    20
    Bedfordshire
    Director
    Riverview Way
    Kempston
    MK42 7BB Bedford
    20
    Bedfordshire
    EnglandEnglish71903790002
    SPRINGALL, Keith John
    33 King William Street
    EC4R 9AS London
    Level 5
    London
    United Kingdom
    Director
    33 King William Street
    EC4R 9AS London
    Level 5
    London
    United Kingdom
    EnglandBritish92864040002
    VECCHIO, Federico
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    United KingdomItalian264404240001
    WILLIAMS, Steffan Rhys
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    EnglandBritish75792750001
    WRIGHT, David
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    EnglandBritish159513870001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    What are the latest statements on persons with significant control for UKFH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Jul 24, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Jul 24, 2017The 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