UCLH INVESTORS LIMITED

UCLH INVESTORS LIMITED

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

    Company NameUCLH INVESTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08092080
    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 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 AddressNo

    What are the latest accounts for UCLH INVESTORS 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 UCLH INVESTORS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for UCLH INVESTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Templeton as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Hannah O'gorman as a director on Apr 28, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Mcdonagh as a director on Mar 09, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ravi Parekh on Oct 09, 2019

    2 pagesCH01

    Director's details changed for Ravi Parekh on Oct 09, 2019

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2018

    33 pagesAA

    Termination of appointment of Vikram Bhaskar as a director on Jul 26, 2019

    1 pagesTM01

    Appointment of Jonathan Ludmir as a director on Jul 26, 2019

    2 pagesAP01

    Appointment of Mr Richard Little as a director on Jul 26, 2019

    2 pagesAP01

    Termination of appointment of Colin John Anderson as a director on Jul 26, 2019

    1 pagesTM01

    Director's details changed for Hannah O'gorman on Jul 18, 2019

    2 pagesCH01

    Director's details changed for Mr John Stephen Gordon on Jul 02, 2019

    2 pagesCH01

    Who are the officers of UCLH INVESTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05549576
    107624260005
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    LITTLE, Richard Geoffrey, Mr.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish151062990002
    PAREKH, Ravi
    Jermyn Street
    Level Seven
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    Level Seven
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomAmerican254716360002
    RAE, Neil, Mr.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish119437600003
    TEMPLETON, Matthew
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital Limited
    Scotland
    Scotland
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital Limited
    Scotland
    Scotland
    ScotlandBritish308884680001
    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
    169606860001
    AMMOUN, Roger Georges
    Cabot Square
    Canary Wharf
    E14 4QJ London
    1
    England
    Director
    Cabot Square
    Canary Wharf
    E14 4QJ London
    1
    England
    United KingdomBritish170813240001
    ANDERSON, Colin John
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    EnglandBritish223558780001
    BHASKAR, Vikram
    Fifth Avenue
    14th Floor
    NY 10153 New York
    767
    United States
    Director
    Fifth Avenue
    14th Floor
    NY 10153 New York
    767
    United States
    United StatesIndian254719750001
    BLUNDELL, Christopher John
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish126524790002
    HORNBY, Stephen Paul
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish102751990001
    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 KingdomBritish88268290001
    LUDMIR, Jonathan
    Jermyn Street
    Level Seven
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    Level Seven
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomSpanish261259160001
    MCDONAGH, John
    33 Cannon Street
    EC4M 5SB London
    Watling House
    United Kingdom
    Director
    33 Cannon Street
    EC4M 5SB London
    Watling House
    United Kingdom
    EnglandBritish192240500001
    O'GORMAN, Hannah
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United KingdomBritish313750000002
    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
    RHODES, Andrew Charles Mutch
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    England
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    England
    EnglandBritish119437220003
    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 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08091546
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2017May 11, 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

    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