This company is commonly known as Uhp Investments Limited. The company was founded 20 years ago and was given the registration number 05002716. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | UHP INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05002716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Glendower Drive, Woodhill, Pretoria, South Africa, 0081 | Director | 01 April 2007 | Active |
11, Stantan House, SE16 5DJ | Director | 20 February 2007 | Active |
Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG | Corporate Nominee Secretary | 23 December 2003 | Active |
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF | Corporate Secretary | 23 January 2004 | Active |
Flat 9 1 South Sea Street, London, SE16 7US | Director | 23 January 2004 | Active |
3, Grace Court, Totteridge Green, London, England, N20 8PY | Director | 01 February 2013 | Active |
Flat 9, 1 South Sea Street, London, SE16 7US | Director | 23 January 2004 | Active |
26 Queens Close, Old Windsor, SL4 2PP | Director | 23 January 2004 | Active |
Ground Floor Broadway House, 2-6 Fulham Broadway, London, SW6 1AA | Corporate Nominee Director | 23 December 2003 | Active |
Mr Daniel Johannes Van Den Heever | ||
Notified on | : | 12 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Mr Carel Jacobus Engelbrecht | ||
Notified on | : | 12 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Mr Nigel William Wray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Priory, 54 Totteridge Village, London, United Kingdom, N20 8PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Officers | Change corporate secretary company with change date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.