UKBizDB.co.uk

UCS PRE-PREP LIMITED

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

This company is commonly known as Ucs Pre-prep Limited. The company was founded 30 years ago and was given the registration number 02873102. The firm's registered office is in LONDON. You can find them at C/o University College School, Frognal, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:UCS PRE-PREP LIMITED
Company Number:02873102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1993
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:C/o University College School, Frognal, London, NW3 6XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O University College School, Frognal, London, NW3 6XH

Secretary01 February 2019Active
New College School, Savile Road, Oxford, United Kingdom, OX1 3UA

Director27 January 2011Active
C/O University College School, Frognal, London, NW3 6XH

Director25 January 2022Active
16 Carlton Hill, London, NW8 0JY

Secretary18 November 1993Active
42 Stokes End, Haddenham, Aylesbury, HP17 8DX

Secretary12 November 2002Active
C/O University College School, Frognal, London, NW3 6XH

Secretary16 January 2014Active
Finches, Wigginton Bottom, Tring, HP23 6HW

Secretary30 June 2004Active
C/O University College School, Frognal, London, NW3 6XH

Secretary02 December 2014Active
Fir Croft, Wrotham Road, Meopham, DA13 0HT

Secretary05 September 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary18 November 1993Active
1, More London Place, London, England, SE1 2AF

Director07 November 2013Active
16 Carlton Hill, London, NW8 0JY

Director08 September 1994Active
16 Carlton Hill, London, NW8 0JY

Director18 November 1993Active
42 Stokes End, Haddenham, Aylesbury, HP17 8DX

Director12 November 2002Active
19 Narcissus Road, London, NW6 1TJ

Director18 November 1993Active
19 Narcissus Road, London, NW6 1TJ

Director18 November 1993Active
25a Frognal, Hampstead, London, NW3 6AR

Director23 December 2002Active
2 Lower Merton Rise, London, NW3 3SP

Director01 September 2001Active
2 Lower Merton Rise, London, NW3 2SP

Director27 June 2000Active
Bloomfield House, Bloomfield Road, London, United Kingdom, N6 4ET

Director12 November 2002Active
205 Cottenham Park Road, London, SW20 0SY

Director26 September 2003Active
Fir Croft, Wrotham Road, Meopham, DA13 0HT

Director29 September 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director18 November 1993Active

People with Significant Control

Mr Nicholas John Mugridge
Notified on:01 February 2019
Status:Active
Date of birth:October 1962
Nationality:British
Address:C/O University College School, London, NW3 6XH
Nature of control:
  • Significant influence or control
Mr Simon Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:C/O University College School, London, NW3 6XH
Nature of control:
  • Significant influence or control
Mr Nigel Guy Robert Stock
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:C/O University College School, London, NW3 6XH
Nature of control:
  • Significant influence or control
Mr Mark John Beard
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:C/O University College School, London, NW3 6XH
Nature of control:
  • Significant influence or control
Doctor Zoe Louise Dunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:C/O University College School, London, NW3 6XH
Nature of control:
  • Significant influence or control
Mr Lewis Richard John Hayward
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:C/O University College School, London, NW3 6XH
Nature of control:
  • Significant influence or control

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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-21Dissolution

Dissolution application strike off company.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type small.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Officers

Appoint person secretary company with name date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-01-27Accounts

Accounts with accounts type full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.