Advanced company searchLink opens in new window

UCLH INVESTORS LIMITED

Company number 08092080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2013 CH01 Director's details changed for Mr Neil Rae on 22 October 2013
14 Oct 2013 CH01 Director's details changed for Mr Stephen Paul Hornby on 14 October 2013
27 Sep 2013 AD01 Registered office address changed from St. Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 27 September 2013
27 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
18 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
31 Jul 2013 AP01 Appointment of Mr Stephen Paul Hornby as a director
31 Jul 2013 TM01 Termination of appointment of Andrew Rhodes as a director
14 Jun 2013 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Secretary's Name- Leigh Smerdon
10 Jun 2013 AP04 Appointment of Semperian Secretariat Services Limited as a secretary
07 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
03 Jan 2013 TM02 Termination of appointment of Leigh Smerdon as a secretary
  • ANNOTATION A second filed TM02 was registered on 14/06/2013
20 Dec 2012 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU United Kingdom on 20 December 2012
29 Oct 2012 SH10 Particulars of variation of rights attached to shares
29 Oct 2012 SH08 Change of share class name or designation
29 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 July 2012
  • GBP 750
29 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2012 TM01 Termination of appointment of Douglas Sutherland as a director
24 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2012 AP01 Appointment of Mr Roger Ammoun as a director
20 Jul 2012 AP01 Appointment of Mr Neil Rae as a director
20 Jul 2012 AP01 Appointment of Mr Andrew Charles Mutch Rhodes as a director
20 Jul 2012 AP01 Appointment of Mr Alistair Graham Ray as a director
06 Jul 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
01 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)