UKBizDB.co.uk

UK LUX ONE SPV 9 LIMITED

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

This company is commonly known as Uk Lux One Spv 9 Limited. The company was founded 8 years ago and was given the registration number 09948672. The firm's registered office is in LONDON. You can find them at Top Floor, 125, Gloucester Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UK LUX ONE SPV 9 LIMITED
Company Number:09948672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Top Floor, 125, Gloucester Road, London, England, SW7 4TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 250 Kings Road, London, England, SW3 5UE

Director09 April 2020Active
Third Floor, 250 Kings Road, London, England, SW3 5UE

Corporate Director09 April 2020Active
2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

Secretary13 January 2016Active
2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

Director13 January 2016Active
2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

Director13 January 2016Active
2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

Director13 January 2016Active
2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

Director13 January 2016Active

People with Significant Control

Uk Lux One Ltd
Notified on:09 April 2020
Status:Active
Country of residence:England
Address:Third Floor, 250 Kings Road, London, England, SW3 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Howard Leverton
Notified on:07 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Top Floor, 125, Gloucester Road, London, England, SW7 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Philippa Sarah Wise
Notified on:07 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Top Floor, 125, Gloucester Road, London, England, SW7 4TE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-14Officers

Change corporate director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Address

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

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Change account reference date company current shortened.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Address

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

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.