UKBizDB.co.uk

UTB PARTNERS LIMITED

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

This company is commonly known as Utb Partners Limited. The company was founded 20 years ago and was given the registration number 04931679. The firm's registered office is in LONDON. You can find them at 28th Floor, One, Ropemaker Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:UTB PARTNERS LIMITED
Company Number:04931679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:28th Floor, One, Ropemaker Street, London, EC2Y 9AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Secretary13 December 2023Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director29 November 2018Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director30 April 2004Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director24 October 2003Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director30 April 2004Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director24 October 2003Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director04 April 2008Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director29 November 2018Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director30 April 2004Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director31 July 2016Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director24 October 2003Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director17 March 2016Active
28th Floor, One, Ropemaker Street, London, England, EC2Y 9AW

Secretary24 March 2014Active
11th, Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE

Secretary06 July 2011Active
43 Middleway, London, NW11 6SH

Secretary24 October 2003Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary14 October 2003Active
The Old Farmhouse, Kingston Lisle, Wantage, OX12 9QR

Director30 April 2004Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director29 November 2018Active
28th Floor, One, Ropemaker Street, London, EC2Y 9AW

Director29 November 2018Active
106, Bear Street, Nayland, Colchester, CO6 4LA

Director01 September 2006Active
3, Chiltern Mews, Lincoln Park, Amersham, England, HP7 9HD

Director05 January 2010Active
NW8

Director30 April 2004Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director14 October 2003Active

People with Significant Control

Accuro Fiduciary Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Farm Street, London, England, W1J 5RL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Vernon Goldberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:28th Floor, One, Ropemaker Street, London, EC2Y 9AW
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-12-14Officers

Appoint person secretary company with name date.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Resolution

Resolution.

Download
2023-07-13Accounts

Accounts balance sheet.

Download
2023-07-13Auditors

Auditors report.

Download
2023-07-13Auditors

Auditors statement.

Download
2023-07-13Incorporation

Re registration memorandum articles.

Download
2023-07-13Change of name

Certificate re registration private to public limited company.

Download
2023-07-13Change of name

Reregistration private to public company.

Download
2023-07-06Capital

Capital statement capital company with date currency figure.

Download
2023-07-06Resolution

Resolution.

Download
2023-07-06Insolvency

Legacy.

Download
2023-07-06Capital

Legacy.

Download
2023-06-29Resolution

Resolution.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-14Resolution

Resolution.

Download
2023-04-14Incorporation

Memorandum articles.

Download
2023-04-05Accounts

Accounts with accounts type group.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.