UKBizDB.co.uk

UNIVERSAL HOLDING LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:12 Park Lane, Tilehurst, Reading, Berkshire, England, RG31 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary01 December 2022Active
71 - 75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary06 April 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director24 January 2019Active
Unit 2302, 23/F, New World Tower 1, 18 Queen's Rd Central, Central, Hong Kong, Hong Kong,

Corporate Director02 January 2019Active
New Derwent House, 69-73, Theobalds Road, London, England, WC1X 8TA

Secretary20 January 2018Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Corporate Secretary20 March 2017Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Corporate Secretary01 August 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Corporate Secretary04 June 2014Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director16 September 2016Active
C/O Kai, Room No. 1418 Radio City, 505 - 511 Hennessy Road, Causeway Bay, Hong Kong,

Director31 October 2014Active
New Derwent House 69-73, Theobalds Road, London, United Kingdom, WC1X 8TA

Director09 February 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director04 June 2014Active
71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

Director16 September 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Accounts

Accounts amended with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person secretary company with name date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint corporate secretary company with name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.