About

Registered Number: 01106309
Date of Incorporation: 04/04/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: 208 Bath Road, Slough, Berkshire, SL1 3WE

 

Based in Berkshire, Ucb (Investments) Ltd was registered on 04 April 1973, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 7 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUFER, Edouard 23 March 1993 01 October 2003 1
JACOBS, Georges, Baron N/A 31 December 2004 1
MISSORTEN, Luc 01 January 2005 30 September 2007 1
PRADIER, Jean Pierre 01 January 2005 24 April 2008 1
THILTGES, Alain N/A 30 June 1993 1
VAN ASSCHE, Ben Charles N/A 28 February 2005 1
WIERS, Marc 01 April 1994 31 December 2004 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 26 July 2018
RESOLUTIONS - N/A 16 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 March 2018
SH19 - Statement of capital 16 March 2018
CAP-SS - N/A 16 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 August 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 04 August 2016
MR04 - N/A 27 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 10 July 2013
RESOLUTIONS - N/A 25 January 2013
SH01 - Return of Allotment of shares 17 December 2012
RESOLUTIONS - N/A 29 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 04 August 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 26 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
287 - Change in situation or address of Registered Office 22 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 01 August 1999
AA - Annual Accounts 05 July 1999
SA - Shares agreement 07 April 1999
88(2)P - N/A 07 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
123 - Notice of increase in nominal capital 08 February 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 03 June 1997
288b - Notice of resignation of directors or secretaries 07 October 1996
288 - N/A 06 September 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 15 July 1996
288 - N/A 01 July 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 26 July 1994
MISC - Miscellaneous document 27 June 1994
RESOLUTIONS - N/A 05 May 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 April 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 April 1994
288 - N/A 14 April 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 23 July 1993
RESOLUTIONS - N/A 13 July 1993
RESOLUTIONS - N/A 13 July 1993
RESOLUTIONS - N/A 13 July 1993
288 - N/A 07 July 1993
288 - N/A 29 March 1993
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
MEM/ARTS - N/A 14 August 1992
AA - Annual Accounts 31 July 1992
363s - Annual Return 31 July 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
AA - Annual Accounts 27 August 1991
363b - Annual Return 27 August 1991
363(287) - N/A 27 August 1991
RESOLUTIONS - N/A 01 February 1991
RESOLUTIONS - N/A 01 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1991
123 - Notice of increase in nominal capital 01 February 1991
RESOLUTIONS - N/A 11 January 1991
RESOLUTIONS - N/A 11 January 1991
RESOLUTIONS - N/A 11 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1991
123 - Notice of increase in nominal capital 11 January 1991
MEM/ARTS - N/A 30 August 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
288 - N/A 13 July 1990
288 - N/A 24 May 1990
RESOLUTIONS - N/A 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1990
123 - Notice of increase in nominal capital 20 March 1990
288 - N/A 21 January 1990
RESOLUTIONS - N/A 11 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1990
123 - Notice of increase in nominal capital 11 January 1990
363 - Annual Return 07 September 1989
AA - Annual Accounts 07 September 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
363 - Annual Return 09 September 1987
AA - Annual Accounts 09 September 1987
288 - N/A 08 July 1987
288 - N/A 01 June 1987
363 - Annual Return 06 November 1986
AA - Annual Accounts 30 August 1986
CERTNM - Change of name certificate 14 August 1973
NEWINC - New incorporation documents 04 April 1973
MISC - Miscellaneous document 04 April 1973

Mortgages & Charges

Description Date Status Charge by
Account security agreement 24 March 2011 Fully Satisfied

N/A

Account charge 26 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.