UKBizDB.co.uk

UL INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Ul International (uk) Limited. The company was founded 28 years ago and was given the registration number 03159495. The firm's registered office is in BASINGSTOKE. You can find them at Units 1-3 Horizon Wade Road, Kingsland Business Park, Basingstoke, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:UL INTERNATIONAL (UK) LIMITED
Company Number:03159495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Units 1-3 Horizon Wade Road, Kingsland Business Park, Basingstoke, RG24 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, United Kingdom, RG24 8AH

Director01 March 2018Active
Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, United Kingdom, RG24 8AH

Director15 October 2012Active
333, Pfingsten Road, Northbrook, United States,

Secretary23 April 2015Active
138, East 4th Street, Hinsdale, Usa,

Secretary31 January 2007Active
183 Green Bay Road, Highland Park, United States Of America,

Secretary25 March 1996Active
218 Exmoor, Glen Ellyn, Usa,

Secretary30 March 2001Active
426 Sommerset Drive, Grayslake, Usa,

Secretary24 August 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary22 March 1996Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary15 February 1996Active
Ch. Des Quoattes, 57, 1285 Athenaz (Avusy), Switzerland,

Director10 December 2007Active
3705 Riviera Court, Northbrook, Usa, 60062

Director07 July 1998Active
2929 Farner Court, Riverwoods, Illinois 60015, FOREIGN

Director30 August 2004Active
36446 N Mill Creek, Gurnee Illinois 60031, Usa, FOREIGN

Director25 March 1996Active
Units 1-3 Horizon, Wade Road, Kingsland Business Park, Basingstoke, RG24 8AH

Director18 January 2006Active
24 August-Laemmle Weg, Leonberg, Germany,

Director30 November 2001Active
1850 Sunnyside Circle, Northbrook Illinois 60062, Usa, FOREIGN

Director25 March 1996Active
2587 Brian Drive, Northbrook Illinois 60062, Usa, FOREIGN

Director25 March 1996Active
2010 Glendale Avenue, Northbrook Illinois 60062, Usa, FOREIGN

Director25 March 1996Active
275 Oak Creek Drive No 515, Wheeling, Usa,

Director25 March 1996Active
1120 Windhaven Court, Lake Forest, Usa,

Director29 March 2002Active
109 Fifty Acre South, Smithtown, Usa,

Director29 March 2002Active
6 Ch.Des Cotes,, 1233 Bernex, Geneva, Switzerland,

Director20 November 2008Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director22 March 1996Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director22 March 1996Active
83 Leonard Street, London, EC2A 4QS

Corporate Director15 February 1996Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Capital

Capital allotment shares.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Address

Change sail address company with old address new address.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-07-14Address

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

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-23Accounts

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-05-12Accounts

Change account reference date company previous extended.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-22Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-05-19Accounts

Change account reference date company previous shortened.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-17Accounts

Legacy.

Download
2020-11-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.