UKBizDB.co.uk

U AND I GROUP PLC

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7a Howick Place, London, United Kingdom, SW1P 1DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Victoria Street, London, England, SW1E 5JL

Corporate Secretary05 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Director31 March 2022Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director05 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director05 October 2022Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary11 November 2014Active
87 Main Street, Lyddington, Oakham, LE15 9LS

Secretary26 April 1991Active
36 Priory Avenue, London, N8 7RN

Secretary27 September 1991Active
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX

Secretary29 November 1993Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary19 October 2010Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
3 Bayliss Road, Wargrave, Reading, RG10 8DR

Secretary30 April 1993Active
100, Victoria Street, London, England, SW1E 5JL

Corporate Secretary15 December 2021Active
45, Campana Road, London, England, SW6 4AT

Director26 May 1998Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director15 January 2010Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 May 2014Active
112 Clifton Hill, London, NW8 OJS

Director11 June 1993Active
87 Main Street, Lyddington, Oakham, LE15 9LS

Director27 September 1991Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director17 May 2021Active
Apartment 6.1, 52 Lymington Road, London, NW6 1HQ

Director21 May 2003Active
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

Director25 October 1995Active
11 Gwendolen Avenue, Putney, SW15 6ET

Director22 January 1997Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director01 February 2007Active
15 Walpole Street, London, SW3 4QP

Director01 June 1999Active
Porth Lafan, Baumaris, LL58 8YH

Director-Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director01 September 2017Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director10 March 2016Active
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco, MC98000

Director11 June 1993Active
22 Rutland Gate, London, SW7 1BB

Director01 August 2001Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director01 September 1994Active
Yorkshire House, Grosvenor Crescent, London, SW1X 7EP

Director23 May 1995Active
Hazelaan 8 2243 Fj Wassenaar, The Hague, The Netherlands, FOREIGN

Director02 February 1999Active
31 Mimosa Street, London, SW6 4DS

Director20 August 2002Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Address

Move registers to registered office company with new address.

Download
2023-01-10Address

Change sail address company with old address new address.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-10-27Officers

Appoint corporate secretary company with name date.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-10-20Officers

Appoint corporate director company with name date.

Download
2022-10-20Officers

Appoint corporate director company with name date.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Incorporation

Re registration memorandum articles.

Download
2022-01-04Change of name

Certificate re registration public limited company to private.

Download
2022-01-04Change of name

Reregistration public to private company.

Download

Copyright © 2024. All rights reserved.