Warning: file_put_contents(c/715d70245c001405c3de60ffa72c0c9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ukeu Business Limited, SO45 2GB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UKEU BUSINESS LIMITED

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

This company is commonly known as Ukeu Business Limited. The company was founded 6 years ago and was given the registration number 11056685. The firm's registered office is in SOUTHAMPTON. You can find them at 20 Rollestone Road, , Southampton, Hampshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:UKEU BUSINESS LIMITED
Company Number:11056685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:20 Rollestone Road, Southampton, Hampshire, United Kingdom, SO45 2GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Devonia Road, London, United Kingdom, N1 8JQ

Director09 November 2017Active
Flat1, 15, Lambert Road, London, England, SW2 5BA

Director12 June 2018Active
Avda Cala Lena Poligon 8, Dissemat 230.07850, San Carlos De Peralta, Santa Eulalia Del Rio, Spain,

Director28 May 2019Active
554, Rue Cateline, 22710 Saint-Maclou, France,

Director12 June 2018Active

People with Significant Control

Mr Simon Taylor
Notified on:01 December 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:France
Address:554, Rue Cateline, Saint-Maclou, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger James Raymond Felber
Notified on:09 November 2017
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:3, Devonia Road, London, United Kingdom, N1 8JQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-11-03Resolution

Resolution.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-06-20Resolution

Resolution.

Download
2019-06-13Capital

Capital alter shares subdivision.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-22Incorporation

Memorandum articles.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2019-01-14Resolution

Resolution.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Capital

Capital allotment shares.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2017-11-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.