UCLH INVESTORS (HOLDINGS) LIMITED

UCLH INVESTORS (HOLDINGS) LIMITED

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

    Company NameUCLH INVESTORS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08091546
    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 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 AddressNo

    What are the latest accounts for UCLH INVESTORS (HOLDINGS) 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 UCLH INVESTORS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for UCLH INVESTORS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Change of details for Pfi 2005 Limited as a person with significant control on Oct 23, 2017

    2 pagesPSC05

    Confirmation statement made on May 31, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Templeton as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Hannah O'gorman as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Apr 03, 2023

    2 pagesAP04

    Accounts for a small company made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    24 pagesAA

    Termination of appointment of Jonathan Ludmir as a director on Jul 27, 2020

    1 pagesTM01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Appointment of Jonathan Ludmir as a director on Jul 29, 2019

    2 pagesAP01

    Termination of appointment of Vikram Bhaskar as a director on Jul 29, 2019

    1 pagesTM01

    Director's details changed for Mr John Stephen Gordon on Jun 17, 2019

    2 pagesCH01

    Confirmation statement made on May 31, 2019 with updates

    5 pagesCS01

    Who are the officers of UCLH INVESTORS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritish203724200001
    PAREKH, Ravi
    767 Fifth Avenue
    NY 10153 New York
    14th Floor
    United States
    Director
    767 Fifth Avenue
    NY 10153 New York
    14th Floor
    United States
    United StatesAmerican254716360001
    TEMPLETON, Matthew
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    United KingdomBritish175541650001
    PHILLIPS, Judith Carlyon
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    203608880001
    SMERDON, Leigh
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    169598520001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    AMMOUN, Roger Georges
    Cabot Square
    Canary Wharf
    E14 4QJ London
    1
    England
    Director
    Cabot Square
    Canary Wharf
    E14 4QJ London
    1
    England
    United KingdomBritish170813240001
    BHASKAR, Vikram
    Madison Avenue
    New York
    1
    Ny 10010
    United States
    Director
    Madison Avenue
    New York
    1
    Ny 10010
    United States
    United StatesIndian254719750001
    GORDON, John Stephen
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    ScotlandBritish203724200001
    JONES, Stephen Michael
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    United KingdomBritish88268290002
    LUDMIR, Jonathan
    33 Jermyn Street
    Level Seven
    SW1Y 6DN London
    C/O Gcm Investments Uk Llp
    United Kingdom
    Director
    33 Jermyn Street
    Level Seven
    SW1Y 6DN London
    C/O Gcm Investments Uk Llp
    United Kingdom
    United KingdomSpanish261259160001
    O'GORMAN, Hannah
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    United KingdomBritish223718110001
    RAY, Alistair Graham
    28 King Street
    EC2V 8EH London
    Dalmore Capital
    United Kingdom
    Director
    28 King Street
    EC2V 8EH London
    Dalmore Capital
    United Kingdom
    United KingdomBritish114656090002
    SUTHERLAND, Douglas Iain
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    United KingdomBritish257902560001

    Who are the persons with significant control of UCLH INVESTORS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cfig Unicorn Holdings Spv, Llc
    2711 Centerville Road, Suite 400
    19808 Wilmington
    C/O Corporation Service Company
    New Castle County
    United States
    Apr 06, 2016
    2711 Centerville Road, Suite 400
    19808 Wilmington
    C/O Corporation Service Company
    New Castle County
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited States
    Legal AuthorityUnited States Company Law
    Place RegisteredUnited States
    Registration Number5170234
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Pfi 2005 Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05581652
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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