UKBizDB.co.uk

UNIVERSAL PEACE FEDERATION UK

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

This company is commonly known as Universal Peace Federation Uk. The company was founded 15 years ago and was given the registration number 06620060. The firm's registered office is in LONDON. You can find them at 43 Lancaster Gate, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:UNIVERSAL PEACE FEDERATION UK
Company Number:06620060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:43 Lancaster Gate, London, W2 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Lancaster Gate, London, W2 3NA

Secretary01 October 2009Active
Flat 96 Centrillion Point, 2 Masons Avenue, Croydon, England, CR0 9WX

Director12 December 2020Active
43, Lancaster Gate, London, W2 3NA

Director10 February 2015Active
43, Lancaster Gate, London, W2 3NA

Director10 February 2015Active
43 Lancaster Gate, Lancaster Gate, London, England, W2 3NA

Director10 February 2023Active
123, Bournbrook Road, Selly Park, Birmingham, United Kingdom, B29 7BY

Director13 June 2008Active
43, Lancaster Gate, London, W2 3NA

Director10 February 2015Active
43, Lancaster Gate, London, W2 3NA

Director21 January 2024Active
43, Lancaster Gate, London, W2 3NA

Director10 February 2015Active
43, Lancaster Gate, London, W2 3NA

Director10 February 2015Active
43, Lancaster Gate, London, W2 3NA

Director10 February 2015Active
64, Templeton Avenue, Llanishen, Cardiff, Uk, CF14 5JG

Director13 June 2008Active
76, Dunkery Road, London, SE9 4HU

Director13 June 2008Active
1, Kynaston House, Challice Way, London, Uk, SW2 3ER

Director13 June 2008Active
47, Ewelldowns Road, Epsom, Surrey, Uk, KT17 3BU

Director13 June 2008Active
19, Scholars Walk, Bexhill - On - Sea, England, TN39 5GA

Director19 March 2019Active
15a Dryden Avenue, Hanwell, W7 1ES

Director13 June 2008Active
43, Lancaster Gate, London, W2 3NA

Director10 February 2015Active
116, Magpie Hall Lane, Bromley, London, BR2 8JE

Director13 June 2008Active
43, Lancaster Gate, London, W2 3NA

Director19 March 2019Active
30, Whitelea Crescent, Balerno, Edinburgh, Uk, EH14 7HF

Director13 June 2008Active
43, Lancaster Gate, London, W2 3NA

Director10 February 2015Active

People with Significant Control

Mr Mark Olaf Paul Brann
Notified on:20 February 2017
Status:Active
Date of birth:May 1953
Nationality:British
Address:43, Lancaster Gate, London, W2 3NA
Nature of control:
  • Significant influence or control

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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-03-09Incorporation

Memorandum articles.

Download
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Resolution

Resolution.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.