UKBizDB.co.uk

USAINSTA LTD

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

This company is commonly known as Usainsta Ltd. The company was founded 3 years ago and was given the registration number 12812295. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:USAINSTA LTD
Company Number:12812295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director08 December 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary14 August 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director14 August 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director08 December 2020Active
1, Aramex House Old Bath Road Colnbrook, Slough, United Kingdom,

Director19 August 2020Active
1, Aramex House Old Bath Road Colnbrook, Slough, United Kingdom,

Director19 August 2020Active

People with Significant Control

Mr John Ale
Notified on:01 December 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ahmed Magdy Emam
Notified on:19 August 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:1, Aramex House Old Bath Road Colnbrook, Slough, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Hosam Kamel Ali
Notified on:14 August 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-16Persons with significant control

Change to a person with significant control.

Download
2020-08-16Officers

Change person director company with change date.

Download
2020-08-16Officers

Change person secretary company with change date.

Download
2020-08-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.