UKBizDB.co.uk

UKGI SERVICES LIMITED

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

This company is commonly known as Ukgi Services Limited. The company was founded 20 years ago and was given the registration number 04953835. 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 SERVICES LIMITED
Company Number:04953835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

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

Director17 April 2020Active
Little Manor The Green, Risby, Bury St Edmunds, IP28 6RF

Secretary10 December 2003Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary26 February 2010Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

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

Secretary15 May 2006Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Secretary05 November 2003Active
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
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Corporate Secretary18 February 2004Active
6 Clarkesdale, Great Easton, Market Harborough, LE16 8SP

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

Director29 November 2007Active
Little Manor, Risby, Bury St Edmunds, IP28 6RF

Director10 December 2003Active
18 The Courtyard, Common Lane, Culcheth, Warrington, England, WA3 4HA

Director26 November 2014Active
18 The Courtyard, Common Lane, Culcheth, Warrington, England, WA3 4HA

Director26 November 2014Active
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
Nester, Kingfisher Close, Hutton, Brentwood, CM13 2NB

Director10 December 2003Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Director05 November 2003Active
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
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Director05 November 2003Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director26 February 2010Active
12, High Mead, Stanstead, CN24 8LJ

Director26 February 2010Active
12 Highmead, Stansted, CM24 8LJ

Director10 December 2003Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

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

Corporate Director15 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Confirmation 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

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.