Advanced company searchLink opens in new window

UNITED CAPITAL INVESTMENTS LONDON LIMITED

Company number 10490012

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)
08 Nov 2024 AD01 Registered office address changed from 18 Savile Row (2nd Floor) London W1S 3PW United Kingdom to Unit Ss Stratford Road Shirley Solihull B90 4AA on 8 November 2024
20 Sep 2024 AAMD Amended micro company accounts made up to 30 November 2023
24 Jul 2024 AA Micro company accounts made up to 30 November 2023
23 Jul 2024 AD01 Registered office address changed from 1 1 Doran Close Filey YO14 0AQ England to 18 Savile Row (2nd Floor) London W1S 3PW on 23 July 2024
01 Jul 2024 AP01 Appointment of Mr Mark Bernard Battles as a director on 1 July 2024
01 Jul 2024 PSC02 Notification of Berkeley Square Estates Limited as a person with significant control on 28 June 2024
01 Jul 2024 PSC07 Cessation of Paradis Ecossais S.A.R.L Ltd as a person with significant control on 25 June 2024
15 Apr 2024 TM01 Termination of appointment of Mark Barney Battles as a director on 9 January 2024
15 Apr 2024 PSC07 Cessation of Mark Battles as a person with significant control on 15 March 2022
27 Mar 2024 PSC02 Notification of Paradis Ecossais S.A.R.L Ltd as a person with significant control on 4 December 2023
27 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
04 Dec 2023 AD01 Registered office address changed from 18 (2nd Floor) Savile Row London W1S 3PW England to 1 1 Doran Close Filey YO14 0AQ on 4 December 2023
04 Dec 2023 AP01 Appointment of Mr Colin Marsh as a director on 4 December 2023
21 Apr 2023 AA Micro company accounts made up to 30 November 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
20 Sep 2022 TM02 Termination of appointment of Bhash Valambia as a secretary on 15 September 2022
25 Apr 2022 AP03 Appointment of Mr Bhash Valambia as a secretary on 25 April 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
15 Mar 2022 PSC01 Notification of Mark Battles as a person with significant control on 1 March 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2022 PSC07 Cessation of The Berkshire Priory Limited as a person with significant control on 1 March 2022
31 Jan 2022 AA Micro company accounts made up to 30 November 2021
20 Jan 2022 TM02 Termination of appointment of Robert Macgregor Kilpatrick as a secretary on 1 December 2021
20 Jan 2022 TM01 Termination of appointment of Robert Macgregor Kilpatrick as a director on 1 December 2021
20 Jan 2022 PSC07 Cessation of Alan Howard Mcgahan as a person with significant control on 1 April 2021