About

Registered Number: 02776963
Date of Incorporation: 04/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: The Network Building, 97 Tottenham Court Road, London, W1T 4TP,

 

Founded in 1993, Ucl Business Ltd has its registered office in London, it's status is listed as "Active". This company has 5 directors listed as Atherton, Paul David, Dr, Rees, Geraint Ellis, Professor, Blatch, Bryan Anthony, Frackowiak, Richard Stanislavs Joseh, Professor, Halton, John. We don't currently know the number of employees at this company.

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.