UKBizDB.co.uk

UEI PROPERTY (UK) LIMITED

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

This company is commonly known as Uei Property (uk) Limited. The company was founded 13 years ago and was given the registration number 07573289. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UEI PROPERTY (UK) LIMITED
Company Number:07573289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director16 February 2021Active
15, Queen Annes Gate, London, England, SW1H 9BU

Secretary22 March 2011Active
Ground Floor, Dorey Court, Admiral Park, St Peter Port, Guernsey, GY1 2HT

Corporate Secretary11 June 2015Active
Ground Floor, Admiral Park, St. Peter Port, Guernsey, Channel Islands, GY1 2HT

Corporate Secretary30 April 2018Active
Ground Floor, Dorey Court, Admiral Park, St Peter Port, Guernsey, GY1 2HT

Director18 June 2015Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director28 October 2016Active
La Petite Maison, Croutes Havilland, St. Peter Port, Guernsey, Channel Islands, GY1 1ET

Director05 February 2015Active
15, Queen Annes Gate, London, England, SW1H 9BU

Director22 March 2011Active
15, Queen Annes Gate, London, England, SW1H 9BU

Director22 March 2011Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director07 June 2017Active
Ground Floor, Dorey Court, Admiral Park, St Peter Port, Guernsey, GY1 2HT

Corporate Director11 June 2015Active
Ground Floor, Admiral Park, St. Peter Port, Guernsey, Channel Islands, GY1 2HT

Corporate Director30 April 2018Active

People with Significant Control

Mr Nijat Heydarov
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:Azerbaijani
Country of residence:England
Address:The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tale Heydarov
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:Azerbaijani
Country of residence:England
Address:The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-19Dissolution

Dissolution application strike off company.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Address

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

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-05-01Officers

Appoint corporate director company with name date.

Download
2018-05-01Officers

Appoint corporate secretary company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-04Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.