UCLH INVESTORS LIMITED
Overview
| Company Name | UCLH INVESTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08092080 |
| 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 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UCLH INVESTORS LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UCLH INVESTORS 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 UCLH INVESTORS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for UCLH INVESTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Templeton as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hannah O'gorman as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mcdonagh as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Ludmir as a director on Jul 27, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ravi Parekh on Oct 09, 2019 | 2 pages | CH01 | ||
Director's details changed for Ravi Parekh on Oct 09, 2019 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Termination of appointment of Vikram Bhaskar as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Appointment of Jonathan Ludmir as a director on Jul 26, 2019 | 2 pages | AP01 | ||
Appointment of Mr Richard Little as a director on Jul 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of Colin John Anderson as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Director's details changed for Hannah O'gorman on Jul 18, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr John Stephen Gordon on Jul 02, 2019 | 2 pages | CH01 | ||
Who are the officers of UCLH INVESTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom |
| 107624260005 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| LITTLE, Richard Geoffrey, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 151062990002 | |||||||||
| PAREKH, Ravi | Director | Jermyn Street Level Seven SW1Y 6DN London 33 United Kingdom | United Kingdom | American | 254716360002 | |||||||||
| RAE, Neil, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 119437600003 | |||||||||
| TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital Limited Scotland Scotland | Scotland | British | 308884680001 | |||||||||
| SMERDON, Leigh | Secretary | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | 169606860001 | |||||||||||
| AMMOUN, Roger Georges | Director | Cabot Square Canary Wharf E14 4QJ London 1 England | United Kingdom | British | 170813240001 | |||||||||
| ANDERSON, Colin John | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor | England | British | 223558780001 | |||||||||
| BHASKAR, Vikram | Director | Fifth Avenue 14th Floor NY 10153 New York 767 United States | United States | Indian | 254719750001 | |||||||||
| BLUNDELL, Christopher John | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 126524790002 | |||||||||
| HORNBY, Stephen Paul | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 102751990001 | |||||||||
| JONES, Stephen Michael | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | United Kingdom | British | 88268290001 | |||||||||
| LUDMIR, Jonathan | Director | Jermyn Street Level Seven SW1Y 6DN London 33 United Kingdom | United Kingdom | Spanish | 261259160001 | |||||||||
| MCDONAGH, John | Director | 33 Cannon Street EC4M 5SB London Watling House United Kingdom | England | British | 192240500001 | |||||||||
| O'GORMAN, Hannah | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor | United Kingdom | British | 313750000002 | |||||||||
| RAY, Alistair Graham | Director | 28 King Street EC2V 8EH London Dalmore Capital United Kingdom | United Kingdom | British | 114656090002 | |||||||||
| RHODES, Andrew Charles Mutch | Director | 1 Gresham Street EC2V 7BX London St. Martins House England | England | British | 119437220003 | |||||||||
| 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 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uclh Investors (Holdings) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for UCLH INVESTORS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 14, 2017 | May 11, 2017 | The 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 |
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