UKBizDB.co.uk

UTILYX ASSET MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary22 November 2007Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director08 June 2018Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director26 August 2021Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary22 November 2007Active
29, South Hill Road, Gravesend, United Kingdom, DA12 1LA

Director04 January 2012Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director03 July 2012Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director22 November 2007Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director19 April 2017Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, BS16 7FN

Director02 November 2015Active
Plain Cottage, Dockenfield, Farnham, GU10 4HA

Director19 May 2010Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director27 January 2017Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director18 January 2019Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director11 July 2013Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 January 2020Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director03 July 2012Active
8 Monarch Court, The Brooms Emersons Green, Bristol, BS16 7FH

Director22 November 2007Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, BS16 7FN

Director02 November 2015Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director03 July 2009Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director27 January 2017Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director19 May 2010Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director22 November 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director22 November 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-24Resolution

Resolution.

Download
2023-03-21Capital

Capital statement capital company with date currency figure.

Download
2023-03-21Insolvency

Legacy.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-21Capital

Legacy.

Download
2022-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-06Accounts

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-16Accounts

Legacy.

Download
2021-12-16Other

Legacy.

Download
2021-12-16Other

Legacy.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-13Accounts

Legacy.

Download
2021-04-13Other

Legacy.

Download
2021-04-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.