This company is commonly known as Utilyx Asset Management Limited. The company was founded 16 years ago and was given the registration number 06434091. The firm's registered office is in LONDON. You can find them at Level 12 The Shard, 32 London Bridge Street, London, England. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | UTILYX ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06434091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 12 The Shard, 32 London Bridge Street, London, England, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Corporate Secretary | 22 November 2007 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 08 June 2018 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 26 August 2021 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 22 November 2007 | Active |
29, South Hill Road, Gravesend, United Kingdom, DA12 1LA | Director | 04 January 2012 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 03 July 2012 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 22 November 2007 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 19 April 2017 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, BS16 7FN | Director | 02 November 2015 | Active |
Plain Cottage, Dockenfield, Farnham, GU10 4HA | Director | 19 May 2010 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 27 January 2017 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 18 January 2019 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 11 July 2013 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 30 January 2020 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 03 July 2012 | Active |
8 Monarch Court, The Brooms Emersons Green, Bristol, BS16 7FH | Director | 22 November 2007 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, BS16 7FN | Director | 02 November 2015 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 03 July 2009 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 27 January 2017 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 19 May 2010 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 22 November 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 22 November 2007 | Active |
Mitie Holdings Limited | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 12, The Shard, London, England, SE1 9SG |
Nature of control | : |
|
Mitie Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35, Duchess Road, Glasgow, United Kingdom, G73 1AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-24 | Resolution | Resolution. | Download |
2023-03-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-21 | Insolvency | Legacy. | Download |
2023-03-21 | Resolution | Resolution. | Download |
2023-03-21 | Capital | Legacy. | Download |
2022-12-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-06 | Accounts | Legacy. | Download |
2022-12-06 | Other | Legacy. | Download |
2022-12-06 | Other | Legacy. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-16 | Accounts | Legacy. | Download |
2021-12-16 | Other | Legacy. | Download |
2021-12-16 | Other | Legacy. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-13 | Accounts | Legacy. | Download |
2021-04-13 | Other | Legacy. | Download |
2021-04-13 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.