About

Registered Number: 03922833
Date of Incorporation: 10/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG,

 

Utilyx Ltd was registered on 10 February 2000 and has its registered office in England, it's status is listed as "Active". The companies directors are listed as Di-vita, Giuseppe, Grigg, Alastair Donald, Holland, Philip Jeffery, Mosley, Peter Frederick, Rose, Sally Ann, Rushing, Paolo Alex, Sheridan, John Spencer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI-VITA, Giuseppe 17 December 2013 31 August 2015 1
GRIGG, Alastair Donald 02 November 2000 30 November 2001 1
HOLLAND, Philip Jeffery 27 January 2017 01 May 2017 1
MOSLEY, Peter Frederick 08 June 2015 27 January 2017 1
ROSE, Sally Ann 27 January 2017 09 November 2018 1
RUSHING, Paolo Alex 03 October 2000 09 January 2012 1
SHERIDAN, John Spencer 27 January 2017 06 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 July 2020
CH01 - Change of particulars for director 27 February 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
CH01 - Change of particulars for director 10 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 15 August 2019
TM01 - Termination of appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 09 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 12 October 2018
AD04 - Change of location of company records to the registered office 12 October 2018
AP01 - Appointment of director 23 June 2018
PSC05 - N/A 10 May 2018
AD01 - Change of registered office address 10 May 2018
CH01 - Change of particulars for director 15 March 2018
CS01 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH04 - Change of particulars for corporate secretary 15 February 2018
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 16 August 2014
RP04 - N/A 08 July 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 04 July 2014
CH01 - Change of particulars for director 03 June 2014
TM01 - Termination of appointment of director 24 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 31 March 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 17 February 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
AD01 - Change of registered office address 20 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 29 August 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 30 October 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 23 February 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AA01 - Change of accounting reference date 22 February 2012
AP01 - Appointment of director 22 February 2012
AP04 - Appointment of corporate secretary 22 February 2012
AUD - Auditor's letter of resignation 22 February 2012
AA - Annual Accounts 23 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 01 March 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 09 January 2009
AA - Annual Accounts 15 December 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
363a - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 15 February 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 15 February 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 28 February 2006
363a - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
AA - Annual Accounts 24 November 2004
395 - Particulars of a mortgage or charge 12 May 2004
363a - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
353 - Register of members 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
AA - Annual Accounts 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
395 - Particulars of a mortgage or charge 22 May 2003
395 - Particulars of a mortgage or charge 22 May 2003
AUD - Auditor's letter of resignation 16 April 2003
363a - Annual Return 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
AA - Annual Accounts 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
363a - Annual Return 01 March 2002
363a - Annual Return 01 March 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
395 - Particulars of a mortgage or charge 06 November 2001
AA - Annual Accounts 04 November 2001
225 - Change of Accounting Reference Date 03 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
MISC - Miscellaneous document 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
123 - Notice of increase in nominal capital 02 April 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
395 - Particulars of a mortgage or charge 03 October 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
RESOLUTIONS - N/A 05 June 2000
SA - Shares agreement 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
RESOLUTIONS - N/A 25 May 2000
RESOLUTIONS - N/A 25 May 2000
RESOLUTIONS - N/A 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
123 - Notice of increase in nominal capital 25 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
MEM/ARTS - N/A 19 May 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
CERTNM - Change of name certificate 06 March 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

Description Date Status Charge by
Deed of variation 11 February 2010 Outstanding

N/A

Assignment of life policies 05 January 2009 Fully Satisfied

N/A

Charge over intellectual property rights 07 October 2008 Fully Satisfied

N/A

Charge over bank account 07 October 2008 Fully Satisfied

N/A

Debenture 07 October 2008 Fully Satisfied

N/A

Rent deposit deed 04 May 2004 Outstanding

N/A

Fixed charge 15 May 2003 Fully Satisfied

N/A

Mortgage debenture 15 May 2003 Fully Satisfied

N/A

Book debt debenture 31 October 2001 Fully Satisfied

N/A

Rent deposit deed 29 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.