UNITED CAPITAL INVESTMENTS LONDON LIMITED
Company number 10490012
- Company Overview for UNITED CAPITAL INVESTMENTS LONDON LIMITED (10490012)
- Filing history for UNITED CAPITAL INVESTMENTS LONDON LIMITED (10490012)
- People for UNITED CAPITAL INVESTMENTS LONDON LIMITED (10490012)
- More for UNITED CAPITAL INVESTMENTS LONDON LIMITED (10490012)
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 |