Warning: file_put_contents(c/b3fc74fcbd6306a7c7e176be394a4a2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/4ac4fce7976cbbdf95341afcae187755.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ugly Brands Limited, EC4V 4BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UGLY BRANDS LIMITED

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

This company is commonly known as Ugly Brands Limited. The company was founded 9 years ago and was given the registration number 09412698. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:UGLY BRANDS LIMITED
Company Number:09412698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director06 June 2018Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director29 April 2015Active
Unit 1 Pelican House, 138 Cambridge Heath Road, London, United Kingdom, E1 5QJ

Director27 February 2017Active
30, Portland Place, London, United Kingdom, W1B 1LZ

Director29 January 2015Active
30, Oval Road, London, England, NW1 7DE

Director27 February 2017Active
8, Manchester Square, London, England, W1U 3PH

Director01 February 2019Active
8, Manchester Square, London, England, W1U 3PH

Director05 November 2021Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director29 April 2015Active
30, Portland Place, London, United Kingdom, W1B 1LZ

Corporate Director29 January 2015Active

People with Significant Control

Green Park Brands Lp
Notified on:18 February 2019
Status:Active
Country of residence:United States
Address:1601, Colorado Avenue, Santa Monica, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph William Benn
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Pelican House, 138 Cambridge Heath Road, London, United Kingdom, E1 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh William Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Pelican House, 138 Cambridge Heath Road, London, United Kingdom, E1 5QJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Gazette

Gazette dissolved liquidation.

Download
2023-07-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-24Address

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

Download
2022-05-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-20Resolution

Resolution.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-30Address

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

Download
2020-07-21Capital

Second filing capital allotment shares.

Download
2020-07-21Capital

Second filing capital allotment shares.

Download
2020-07-08Capital

Capital allotment shares.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.