This company is commonly known as U And I Group Plc. The company was founded 43 years ago and was given the registration number 01528784. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | U AND I GROUP PLC |
---|---|---|
Company Number | : | 01528784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Howick Place, London, United Kingdom, SW1P 1DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 05 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Director | 31 March 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 05 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 05 October 2022 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 11 November 2014 | Active |
87 Main Street, Lyddington, Oakham, LE15 9LS | Secretary | 26 April 1991 | Active |
36 Priory Avenue, London, N8 7RN | Secretary | 27 September 1991 | Active |
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX | Secretary | 29 November 1993 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 19 October 2010 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
3 Bayliss Road, Wargrave, Reading, RG10 8DR | Secretary | 30 April 1993 | Active |
100, Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 15 December 2021 | Active |
45, Campana Road, London, England, SW6 4AT | Director | 26 May 1998 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 15 January 2010 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 19 May 2014 | Active |
112 Clifton Hill, London, NW8 OJS | Director | 11 June 1993 | Active |
87 Main Street, Lyddington, Oakham, LE15 9LS | Director | 27 September 1991 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 17 May 2021 | Active |
Apartment 6.1, 52 Lymington Road, London, NW6 1HQ | Director | 21 May 2003 | Active |
Crest House, Silver Street Goffs Oak, Cheshunt, EN7 5JE | Director | - | Active |
Rowells Lodge Ayston Road, Ridlington, Oakham, LE15 9AH | Director | - | Active |
13 Pembroke Studios, Pembroke Gardens, London, W8 6HX | Director | 25 October 1995 | Active |
11 Gwendolen Avenue, Putney, SW15 6ET | Director | 22 January 1997 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 01 February 2007 | Active |
15 Walpole Street, London, SW3 4QP | Director | 01 June 1999 | Active |
Porth Lafan, Baumaris, LL58 8YH | Director | - | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 01 September 2017 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 10 March 2016 | Active |
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco, MC98000 | Director | 11 June 1993 | Active |
22 Rutland Gate, London, SW7 1BB | Director | 01 August 2001 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 01 September 1994 | Active |
Yorkshire House, Grosvenor Crescent, London, SW1X 7EP | Director | 23 May 1995 | Active |
Hazelaan 8 2243 Fj Wassenaar, The Hague, The Netherlands, FOREIGN | Director | 02 February 1999 | Active |
31 Mimosa Street, London, SW6 4DS | Director | 20 August 2002 | Active |
Ls Development Holdings Limited | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Address | Move registers to registered office company with new address. | Download |
2023-01-10 | Address | Change sail address company with old address new address. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-10-27 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-27 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Officers | Appoint corporate director company with name date. | Download |
2022-10-20 | Officers | Appoint corporate director company with name date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-08 | Capital | Capital allotment shares. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2022-01-04 | Incorporation | Re registration memorandum articles. | Download |
2022-01-04 | Change of name | Certificate re registration public limited company to private. | Download |
2022-01-04 | Change of name | Reregistration public to private company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.