UKBizDB.co.uk

ULSTER & LONDON VENTURES LIMITED

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

This company is commonly known as Ulster & London Ventures Limited. The company was founded 35 years ago and was given the registration number 02440402. The firm's registered office is in LONDON. You can find them at 2 More London Riverside, , London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ULSTER & LONDON VENTURES LIMITED
Company Number:02440402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1989
End of financial year:27 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 More London Riverside, London, SE1 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER

Corporate Secretary07 August 2006Active
130, Merrimack Way, Arnold, United States,

Director16 February 2006Active
18 Holbeck Avenue, Scarborough, YO11 2XQ

Secretary-Active
73 Stepney Road, Scarborough, YO12 5BT

Secretary20 January 1997Active
Derrygore House, Derrygore, Enniskillen, BT74 4AJ

Secretary16 February 2006Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary03 February 1998Active
20 Franklin Street, Scarborough, YO12 7JU

Secretary02 March 1998Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary01 September 2003Active
18 Holbeck Avenue, Scarborough, YO11 2XQ

Director11 February 1993Active
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN

Director11 August 1994Active
213 Westburn Road, Aberdeen, AB2 4QF

Director-Active
6 Southburn Road, Blanefield, Glasgow, G63 9DB

Director29 August 1997Active
4, Croft Rise, Holywood, United Kingdom, BT18 0QG

Director01 December 2011Active
4 Croft Rise, Croft Road, Holywood, BT18 0QG

Director01 January 1997Active
Derrygore House, Derrygore, Enniskillen, BT74 4AJ

Director16 February 2006Active
10 The Elms, Glasgow, G44 3YQ

Director02 May 1994Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director-Active
3 Otterburn Park, Edinburgh, EH14 1JX

Director31 October 2000Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Director11 August 1994Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director31 May 2005Active

People with Significant Control

Mr Mark James Finlay
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:C/O Laytons Llp, 3rd Floor, Pinners Hall, London, EC2N 1ER
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.