About

Registered Number: 02776963
Date of Incorporation: 04/01/1993 (32 years and 3 months ago)
Company Status: Active
Registered Address: The Network Building, 97 Tottenham Court Road, London, W1T 4TP,

 

Ucl Business Ltd was founded on 04 January 1993 and are based in London. Ucl Business Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Paul David, Dr 21 February 2017 - 1
REES, Geraint Ellis, Professor 20 January 2015 - 1
BLATCH, Bryan Anthony 31 January 1994 31 July 1998 1
FRACKOWIAK, Richard Stanislavs Joseh, Professor 23 January 2003 25 May 2006 1
HALTON, John 03 February 1993 12 August 1993 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 December 2019
RESOLUTIONS - N/A 28 August 2019
MAR - Memorandum and Articles - used in re-registration 28 August 2019
CERT10 - Re-registration of a company from public to private 28 August 2019
RR02 - Application by a public company for re-registration as a private limited company 28 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 07 December 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 08 January 2018
CH03 - Change of particulars for secretary 02 January 2018
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 23 June 2016
AD01 - Change of registered office address 21 June 2016
CH01 - Change of particulars for director 21 June 2016
CH01 - Change of particulars for director 21 June 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
CH03 - Change of particulars for secretary 12 January 2016
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 12 February 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 30 January 2015
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 04 January 2013
CC04 - Statement of companies objects 22 October 2012
RESOLUTIONS - N/A 04 October 2012
SH01 - Return of Allotment of shares 04 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 04 October 2012
SH08 - Notice of name or other designation of class of shares 04 October 2012
SH01 - Return of Allotment of shares 04 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 October 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 12 May 2010
CH01 - Change of particulars for director 08 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 10 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363a - Annual Return 15 February 2007
287 - Change in situation or address of Registered Office 08 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
CERTNM - Change of name certificate 01 August 2006
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 26 February 2004
363s - Annual Return 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
RESOLUTIONS - N/A 06 October 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
AA - Annual Accounts 19 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
MEM/ARTS - N/A 07 February 2003
363s - Annual Return 06 February 2003
CERTNM - Change of name certificate 04 February 2003
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 14 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
287 - Change in situation or address of Registered Office 12 March 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 12 January 2000
AUD - Auditor's letter of resignation 11 November 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 12 November 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 30 January 1997
AA - Annual Accounts 10 December 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 11 April 1995
363x - Annual Return 07 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1995
287 - Change in situation or address of Registered Office 16 January 1995
AA - Annual Accounts 27 September 1994
RESOLUTIONS - N/A 15 April 1994
MEM/ARTS - N/A 15 April 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1994
363x - Annual Return 14 February 1994
RESOLUTIONS - N/A 16 August 1993
MEM/ARTS - N/A 16 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 16 August 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 August 1993
288 - N/A 16 August 1993
288 - N/A 16 August 1993
CERTNM - Change of name certificate 23 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
287 - Change in situation or address of Registered Office 02 February 1993
NEWINC - New incorporation documents 04 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.