This company is commonly known as Ukfh Limited. The company was founded 19 years ago and was given the registration number 05353387. The firm's registered office is in LONDON. You can find them at Sky Light City Tower, 50 Basinghall Street, London, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | UKFH LIMITED |
---|---|---|
Company Number | : | 05353387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Greville Street, London, United Kingdom, EC1N 8SB | Director | 13 October 2016 | Active |
14, Greville Street, London, United Kingdom, EC1N 8SB | Director | 27 April 2018 | Active |
14, Greville Street, London, United Kingdom, EC1N 8SB | Director | 30 June 2020 | Active |
14, Greville Street, London, United Kingdom, EC1N 8SB | Director | 04 August 2017 | Active |
14, Greville Street, London, United Kingdom, EC1N 8SB | Director | 01 November 2017 | Active |
14, Kinnerton Place South, London, SW1X 8EH | Secretary | 05 April 2007 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Secretary | 25 July 2013 | Active |
20, Riverview Way, Kempston, Bedford, MK42 7BB | Secretary | 04 February 2005 | Active |
Level 5, 33 King William Street, London, United Kingdom, EC4R 9AS | Secretary | 26 July 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 February 2005 | Active |
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE | Director | 03 May 2017 | Active |
341b Goldington Road, Bedford, MK41 9PA | Director | 04 February 2005 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Director | 06 December 2007 | Active |
37 Timber Lane, Woburn, MK17 9PL | Director | 22 February 2005 | Active |
14, Kinnerton Place South, London, SW1X 8EH | Director | 21 August 2007 | Active |
Witcombe Lodge, Pluckley Road, Charing, TN27 0AQ | Director | 22 February 2005 | Active |
14 Kinnerton Place South, London, SW1X 8EH | Director | 27 March 2007 | Active |
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE | Director | 25 July 2013 | Active |
14, Kinnerton Place South, London, SW1X 8EH | Director | 21 August 2007 | Active |
Dormer House, Old Avenue, West Byfleet, KT14 6AD | Director | 04 February 2005 | Active |
12 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS | Director | 30 March 2005 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Director | 01 December 2011 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Director | 26 September 2012 | Active |
14 Kinnerton Place South, London, SW1X 8EH | Director | 27 March 2007 | Active |
20, Riverview Way, Kempston, Bedford, MK42 7BB | Director | 22 February 2005 | Active |
Level 5, 33 King William Street, London, United Kingdom, EC4R 9AS | Director | 26 July 2011 | Active |
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE | Director | 12 November 2019 | Active |
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE | Director | 30 September 2015 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Director | 17 December 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 February 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-20 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-25 | Change of name | Change of name notice. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Incorporation | Re registration memorandum articles. | Download |
2020-06-17 | Change of name | Certificate change of name re registration public limited company to private. | Download |
2020-06-17 | Resolution | Resolution. | Download |
2020-06-17 | Change of name | Reregistration public to private company. | Download |
2020-06-17 | Resolution | Resolution. | Download |
2020-06-17 | Change of name | Change of name notice. | Download |
2020-02-11 | Confirmation statement | Confirmation statement. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.