UKBizDB.co.uk

UTILITIES INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as Utilities Investment Management Limited. The company was founded 21 years ago and was given the registration number 04458800. The firm's registered office is in WATFORD. You can find them at Direct Save House Unit 2 Century Court, Tolpits Lane, Watford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UTILITIES INVESTMENT MANAGEMENT LIMITED
Company Number:04458800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Direct Save House Unit 2 Century Court, Tolpits Lane, Watford, England, WD18 9RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Anderson Close, Harefield, Uxbridge, UB9 6HF

Secretary20 September 2002Active
2 Anderson Close, Harefield, Uxbridge, UB9 6HF

Director05 April 2006Active
137, Rickmansworth Road, Watford, United Kingdom, WD18 7FH

Director11 June 2002Active
16 Ballinger Court, Halsey Road, Watford, WD18 0JR

Secretary11 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 2002Active
12 Crakers Mead, Rosslyn Road, Watford, WD18 0JZ

Director11 June 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 June 2002Active

People with Significant Control

Mr Stavros Charalambous Tsolakis
Notified on:01 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Direct Save House, Unit 2 Century Court, Watford, England, WD18 9RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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
  • Significant influence or control as firm
Mr Rupert Moore
Notified on:01 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Direct Save House, Unit 2 Century Court, Watford, England, WD18 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Address

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

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption small.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Address

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

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Officers

Change person director company with change date.

Download
2014-06-12Accounts

Accounts with accounts type total exemption full.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Accounts

Accounts with accounts type total exemption full.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.