UKBizDB.co.uk

UKI INVESTMENTS LTD

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

This company is commonly known as Uki Investments Ltd. The company was founded 12 years ago and was given the registration number 07980818. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UKI INVESTMENTS LTD
Company Number:07980818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:121 Princes Park Avenue, London, England, NW11 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Princes Park Avenue, London, England, NW11 0JS

Secretary07 March 2012Active
121 Princes Park Avenue, London, United Kingdom, NW11 0JS

Director23 January 2018Active
121 Princes Park Avenue, London, England, NW11 0JS

Director07 March 2012Active
121, Princes Park Avenue, London, England, NW11 0JS

Director23 January 2018Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director07 March 2012Active

People with Significant Control

Mrs Verette Schimmel
Notified on:17 March 2021
Status:Active
Date of birth:July 1964
Nationality:Swiss
Country of residence:England
Address:121 Princes Park Avenue, London, England, NW11 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Uki Limited
Notified on:21 May 2018
Status:Active
Country of residence:United Kingdom
Address:121, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Verette Schimmel
Notified on:16 January 2017
Status:Active
Date of birth:July 1964
Nationality:Swiss
Country of residence:England
Address:121, Princes Park Avenue, London, England, NW11 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:121 Princes Park Avenue, London, United Kingdom, NW11 0JS
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 (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
2022-09-27Gazette

Gazette dissolved compulsory.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-07Gazette

Gazette filings brought up to date.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-03-20Accounts

Change account reference date company previous shortened.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-22Gazette

Gazette filings brought up to date.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.