Warning: file_put_contents(c/abff83f66802148cc6e48863e6aac644.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Uig Holdings (no 1) Ltd, EC2V 6BR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UIG HOLDINGS (NO 1) LTD

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

This company is commonly known as Uig Holdings (no 1) Ltd. The company was founded 11 years ago and was given the registration number 08500378. The firm's registered office is in LONDON. You can find them at Saddlers' House, 5th Floor, 44 Gutter Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UIG HOLDINGS (NO 1) LTD
Company Number:08500378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Saddlers' House, 5th Floor, 44 Gutter Lane, London, England, EC2V 6BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saddlers' House, 5th Floor, 44 Gutter Lane, London, England, EC2V 6BR

Secretary02 February 2024Active
Saddlers' House, 5th Floor, 44 Gutter Lane, London, England, EC2V 6BR

Director23 April 2013Active
Saddlers' House, 5th Floor, 44 Gutter Lane, London, England, EC2V 6BR

Director23 April 2013Active
Saddlers' House, 5th Floor, 44 Gutter Lane, London, England, EC2V 6BR

Secretary16 April 2019Active
Saddlers' House, 5th Floor, 44 Gutter Lane, London, England, EC2V 6BR

Secretary10 October 2022Active
Saddlers' House, 5th Floor, 44 Gutter Lane, London, England, EC2V 6BR

Director25 January 2016Active
Saddlers' House, 5th Floor, 44 Gutter Lane, London, England, EC2V 6BR

Director25 February 2016Active

People with Significant Control

Utmost International Group Holdings Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:5th Floor, Saddlers' House, 44 Gutter Lane, London, England, EC2V 6BR
Nature of control:
  • Ownership of shares 75 to 100 percent
Utmost Uk Group Holdings Limited
Notified on:24 April 2016
Status:Active
Country of residence:England
Address:44, Gutter Lane, London, England, EC2V 6BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Appoint person secretary company with name date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-06-23Officers

Termination secretary company with name termination date.

Download
2022-06-17Capital

Capital statement capital company with date currency figure.

Download
2022-06-17Capital

Legacy.

Download
2022-06-17Insolvency

Legacy.

Download
2022-06-17Resolution

Resolution.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.