This company is commonly known as Uhy Hacker Young Associates Limited. The company was founded 36 years ago and was given the registration number 02188806. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | UHY HACKER YOUNG ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02188806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glenewes House Gate Way Drive, Yeadon, United Kingdom, LS19 7XY | Director | 05 April 2023 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 24 August 2020 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 03 March 2009 | Active |
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 07 October 2013 | Active |
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 07 March 2017 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 24 September 1997 | Active |
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 01 January 2023 | Active |
2, Old Bath Road, Newbury, United Kingdom, RG14 1QL | Director | 01 April 2021 | Active |
Uhy Hacker Young, PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL | Director | 01 January 2020 | Active |
Heritage House, Murton Way, York, United Kingdom, YO19 5UW | Director | 31 March 2022 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 04 December 2002 | Active |
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 01 January 2020 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 02 January 2001 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 20 March 2019 | Active |
61 Tulip Tree Close, Tonbridge, TN9 2SJ | Secretary | 21 November 2002 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 01 December 2014 | Active |
8 Willowdene, View Road Highgate, London, N6 4DE | Secretary | - | Active |
30 Clavering Gardens, West Horndon, Brentwood, CM13 3ND | Secretary | 11 March 1995 | Active |
16 Lambert Drive, Sudbury, CO10 0BX | Secretary | - | Active |
7 Avenue Road, Chelmsford, CM2 9TY | Secretary | 01 May 2003 | Active |
Well Cottage, Grange Farm, Higham Lane, Tonbridge, TN11 9QR | Secretary | 01 May 2003 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Secretary | 11 January 2008 | Active |
4 Weigall Road, Lee, London, SE12 8HE | Secretary | 31 December 1992 | Active |
42 Blithdale Road, London, SE2 9HJ | Secretary | 26 October 2007 | Active |
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 18 September 2017 | Active |
Thames House, Roman Square, Sittingbourne, ME10 4BJ | Director | 01 May 2010 | Active |
23 Rubislaw Drive, Bearsden, Glasgow, Scotland, G61 1PS | Director | 01 February 2006 | Active |
Oakdene Ogden Lane, Higher Ogden Milnrow, Rochdale, OL16 3RQ | Director | - | Active |
168 Church Road, Hove, BN3 2DL | Director | - | Active |
4 Royal Crescent, Glasgow, G3 7SL | Director | - | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 14 November 2003 | Active |
Old Plantation Cottage Heath Road, Gamlingay, Sandy, SG19 2JD | Director | 23 February 2006 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 21 December 2005 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 12 February 2009 | Active |
41 Biggin Street, Loughborough, LE11 1UA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.