UKBizDB.co.uk

THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Union-castle Mail Steamship Company Limited. The company was founded 34 years ago and was given the registration number 02444991. The firm's registered office is in LONDON. You can find them at Cayzer House, 30 Buckingham Gate, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED
Company Number:02444991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Secretary01 April 2022Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Secretary01 April 2022Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director01 October 2023Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director01 April 2022Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director31 December 2019Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Secretary31 December 2019Active
48 Queens Road, Hertford, SG13 8BB

Secretary05 December 2003Active
16 Highfield Road, Hertford, SG13 8BH

Secretary27 August 1998Active
23 The Ridge, Coulsdon, CR5 2AT

Secretary-Active
32 Byng Road, Barnet, EN5 4NR

Secretary07 November 1994Active
51 Oxenden Wood Road, Chelsfield Park, Orpington, BR6 6HP

Secretary29 January 2003Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director01 December 2020Active
10 Delves Close, Ringmer, Lewes, BN8 5JW

Director05 August 1998Active
Rectory Meadow, Hawthorn Place, Penn, HP10 8EH

Director29 September 2006Active
48 Queens Road, Hertford, SG13 8BB

Director05 August 1998Active
1 Thornhill Square, Islington, London, N1 1BQ

Director-Active
23 The Ridge, Coulsdon, CR5 2AT

Director-Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director01 December 2020Active
Newington House, Warborough, OX10 7AG

Director-Active
17 Bute Street, London, SW7 3EY

Director13 September 1994Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director16 June 2008Active

People with Significant Control

Caledonia Investments Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-29Accounts

Accounts amended with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.