ULYSSES ENTERPRISES LIMITED
Overview
Company Name | ULYSSES ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08317535 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ULYSSES ENTERPRISES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ULYSSES ENTERPRISES LIMITED located?
Registered Office Address | The Cooperage 5 Copper Row SE1 2LH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ULYSSES ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
USWITCH ENTERPRISES LIMITED | May 21, 2013 | May 21, 2013 |
INTERCEDE 2464 LIMITED | Dec 04, 2012 | Dec 04, 2012 |
What are the latest accounts for ULYSSES ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for ULYSSES ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 26, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2017
| 3 pages | SH01 | ||||||||||||||
Change of details for Zpg Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Change of details for Zoopla Property Group Plc as a person with significant control on Feb 02, 2017 | 2 pages | PSC05 | ||||||||||||||
Change of details for Zoopla Property Group Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU to The Cooperage 5 Copper Row London SE1 2LH on Sep 21, 2016 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Eric Luciano Nicoli as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew James Botha as a director on Apr 18, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Morana as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2015 | 31 pages | AA | ||||||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 28 pages | AA | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Satisfaction of charge 083175350002 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 083175350003 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of ULYSSES ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STAPLE, Edward | Secretary | 65 Southwark Street SE1 0HR London Harlequin Building England | 199487850001 | |||||||||||
BOTHA, Andrew James | Director | 5 Copper Row SE1 2LH London The Cooperage England | United Kingdom | British | Director | 207247600001 | ||||||||
CHESTERMAN, Alexander Edward | Director | Southwark Street SE1 0HR London Harlequin Building 65 United Kingdom | England | British | None | 140106710004 | ||||||||
WELLER, Stephen | Director | 5 Copper Row SE1 2LH London The Cooperage England | United Kingdom | British | Ceo | 178401200001 | ||||||||
MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
DASGUPTA, Kunal | Director | 19 Mandela Street NW1 0DU London Centro 3 United Kingdom | United Kingdom | British | None | 180885290001 | ||||||||
DAVIS, James Edward Coleman | Director | 36 Southwark Bridge Road SE1 9EU London Notcutt House | England | British | Cfo | 49807060002 | ||||||||
HURLEY, Christopher Richard | Director | Vine Street W1J 0AH London 1 England | United Kingdom | British | Ceo | 190716330001 | ||||||||
KHROUD, Pardip Kaur | Director | 36 Southwark Bridge Road SE1 9EU London Notcutt House | England | British | Investment Manager | 188825750001 | ||||||||
MORANA, Stephen | Director | 65 Southwark Street SE1 0HR London Harlequin Building United Kingdom | England | British | Director | 187059910001 | ||||||||
NICOLI, Eric Luciano | Director | 19 Mandela Street NW1 0DU London Centro 3 United Kingdom | United Kingdom | British | None | 996800004 | ||||||||
PIERS, Pim | Director | 19 Mandela Street NW1 0DU London Centro 3 United Kingdom | England | British | Chief Financial Officer | 91690680001 | ||||||||
RIGBY, David Keith | Director | 19 Mandela Street NW1 0DU London Centro 3 | United Kingdom | British | None | 189691140001 | ||||||||
SASAKI, Daniel William | Director | 19 Mandela Street NW1 0DU London Centro 3 United Kingdom | Uk | British | None | 140647180001 | ||||||||
YUILL, William George Henry | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | England | British | Chartered Secretary | 64698890003 | ||||||||
MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 174117280001 | ||||||||||
MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of ULYSSES ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zoopla Property Group Plc | Apr 06, 2016 | Copper Row SE1 2LH London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ULYSSES ENTERPRISES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 04, 2013 Delivered On Oct 09, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 09, 2013 Delivered On Aug 22, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 09, 2013 Delivered On Aug 17, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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