UKBizDB.co.uk

UKGI LIMITED

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

This company is commonly known as Ukgi Limited. The company was founded 26 years ago and was given the registration number 03544014. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:UKGI LIMITED
Company Number:03544014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary04 May 2020Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director17 April 2020Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director23 January 2015Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director17 April 2020Active
Curzon House, Southernhay West, Exeter, EX1 1JG

Nominee Secretary09 April 1998Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary26 February 2010Active
The Stackyard, 29 Main Street, Middleton, LE16 8YU

Secretary22 September 1998Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary01 November 2013Active
4 Perry Court, Clerk Maxwell Road, Cambridge, CB3 0RS

Secretary05 May 2006Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary26 February 2014Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary03 July 2012Active
Curzon House, Southernhay West, Exeter, EX1 1JG

Nominee Director09 April 1998Active
6 Clarkesdale, Great Easton, Market Harborough, LE16 8SP

Director01 April 2009Active
Little Manor, Risby, Bury St Edmunds, IP28 6RF

Director29 November 2007Active
18 The Courtyard, Common Lane, Culcheth, Warrington, England, WA3 4HA

Director26 November 2014Active
The Stackyard, 29 Main Street, Middleton, LE16 8YU

Director09 March 1999Active
18 The Courtyard, Common Lane, Culcheth, Warrington, England, WA3 4HA

Director26 November 2014Active
Leese Hill Farm, Watery Lane, Kingstone, ST14 8QU

Director17 February 2005Active
Bulmwers Cottage, Chapel Street, Shipdham, Thetford, IP25 7LB

Director01 April 2009Active
11, Denham Lane, Barrow, Bury St. Edmunds, United Kingdom, IP29 5DZ

Director01 April 2009Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director09 May 2012Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director26 February 2010Active
Arlan House, Bythorn, Huntingdon, PE18 0QP

Director22 September 1998Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director01 July 2011Active
2 Windermere Avenue, Ashby De La Zouch, LE65 1FA

Director01 April 2009Active
Misletoe Cottage Canterbury Road, Bilting, Ashford, TN25 4HA

Director01 November 1998Active
Dale End Wilmslow Road, Mottram St Andrew, Macclesfield, SK10 4AX

Director17 December 1998Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director26 February 2010Active
Ollerton Manor, Chelford Road, Ollerton, Knutsford, WA16 8RH

Director17 December 1998Active
12, High Mead, Stanstead, CN24 8LJ

Director26 February 2010Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director26 February 2010Active
Dettingen House, Dettingen Way, Bury St Edmunds, IP33 3TU

Corporate Director05 May 2006Active

People with Significant Control

Total Broker Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-16Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Resolution

Resolution.

Download
2020-06-23Incorporation

Memorandum articles.

Download
2020-05-05Officers

Appoint corporate secretary company with name date.

Download
2020-05-05Address

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

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.