UCLH INVESTORS (HOLDINGS) LIMITED
Overview
| Company Name | UCLH INVESTORS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08091546 |
| 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 UCLH INVESTORS (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is UCLH INVESTORS (HOLDINGS) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UCLH INVESTORS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UCLH INVESTORS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for UCLH INVESTORS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 17 pages | AA | ||||||||||
Change of details for Pfi 2005 Limited as a person with significant control on Oct 23, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Templeton as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hannah O'gorman as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Resolis Limited as a secretary on Apr 03, 2023 | 2 pages | AP04 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Termination of appointment of Jonathan Ludmir as a director on Jul 27, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||
Appointment of Jonathan Ludmir as a director on Jul 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vikram Bhaskar as a director on Jul 29, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Stephen Gordon on Jun 17, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of UCLH INVESTORS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | Scotland | British | 203724200001 | |||||||||
| PAREKH, Ravi | Director | 767 Fifth Avenue NY 10153 New York 14th Floor United States | United States | American | 254716360001 | |||||||||
| TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | United Kingdom | British | 175541650001 | |||||||||
| PHILLIPS, Judith Carlyon | Secretary | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire | 203608880001 | |||||||||||
| SMERDON, Leigh | Secretary | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | 169598520001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| AMMOUN, Roger Georges | Director | Cabot Square Canary Wharf E14 4QJ London 1 England | United Kingdom | British | 170813240001 | |||||||||
| BHASKAR, Vikram | Director | Madison Avenue New York 1 Ny 10010 United States | United States | Indian | 254719750001 | |||||||||
| GORDON, John Stephen | Director | 35 Melville Street EH3 7JF Edinburgh Dalmore Capital Scotland | Scotland | British | 203724200001 | |||||||||
| JONES, Stephen Michael | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | United Kingdom | British | 88268290002 | |||||||||
| LUDMIR, Jonathan | Director | 33 Jermyn Street Level Seven SW1Y 6DN London C/O Gcm Investments Uk Llp United Kingdom | United Kingdom | Spanish | 261259160001 | |||||||||
| O'GORMAN, Hannah | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | United Kingdom | British | 223718110001 | |||||||||
| RAY, Alistair Graham | Director | 28 King Street EC2V 8EH London Dalmore Capital United Kingdom | United Kingdom | British | 114656090002 | |||||||||
| SUTHERLAND, Douglas Iain | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | United Kingdom | British | 257902560001 |
Who are the persons with significant control of UCLH INVESTORS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cfig Unicorn Holdings Spv, Llc | Apr 06, 2016 | 2711 Centerville Road, Suite 400 19808 Wilmington C/O Corporation Service Company New Castle County United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pfi 2005 Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 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