This company is commonly known as Universal Holding Limited. The company was founded 10 years ago and was given the registration number 09069685. The firm's registered office is in READING. You can find them at 12 Park Lane, Tilehurst, Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | UNIVERSAL HOLDING LIMITED |
---|---|---|
Company Number | : | 09069685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Park Lane, Tilehurst, Reading, Berkshire, England, RG31 5DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 01 December 2022 | Active |
71 - 75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Corporate Secretary | 06 April 2021 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 24 January 2019 | Active |
Unit 2302, 23/F, New World Tower 1, 18 Queen's Rd Central, Central, Hong Kong, Hong Kong, | Corporate Director | 02 January 2019 | Active |
New Derwent House, 69-73, Theobalds Road, London, England, WC1X 8TA | Secretary | 20 January 2018 | Active |
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW | Corporate Secretary | 20 March 2017 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Corporate Secretary | 01 August 2018 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Corporate Secretary | 04 June 2014 | Active |
71-75, Shelton Street, London, England, WC2H 9JQ | Director | 16 September 2016 | Active |
C/O Kai, Room No. 1418 Radio City, 505 - 511 Hennessy Road, Causeway Bay, Hong Kong, | Director | 31 October 2014 | Active |
New Derwent House 69-73, Theobalds Road, London, United Kingdom, WC1X 8TA | Director | 09 February 2018 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 04 June 2014 | Active |
71-75, Shelton Street, Covent Garden, London, WC2H 9JQ | Director | 16 September 2016 | Active |
Upperhouse Trading Limited | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Unit 2302, 23/F, New World Tower 1, Hong Kong, Hong Kong, |
Nature of control | : |
|
Mr. Fredrik Ivan Mikael Eckersten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mrs. Karin Maria Josefa Garriga Hedenqvist | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Appoint person secretary company with name date. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.