About

Registered Number: 02863867
Date of Incorporation: 19/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: The Registry, University Of East Anglia, Earlham, Norwich, NR4 7TJ

 

Uea Nrp Investments Ltd was registered on 19 October 1993 and are based in Earlham in Norwich. The companies directors are Brown, Jason Raymond, Callaghan, Duncan Ian. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Jason Raymond 27 October 2017 - 1
CALLAGHAN, Duncan Ian 31 March 2016 27 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 12 January 2018
AP03 - Appointment of secretary 09 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 21 October 2016
AP03 - Appointment of secretary 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 24 February 2014
CERTNM - Change of name certificate 17 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
RESOLUTIONS - N/A 28 May 2010
CC04 - Statement of companies objects 28 May 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 11 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
395 - Particulars of a mortgage or charge 19 May 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 05 November 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 02 November 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 September 2000
RESOLUTIONS - N/A 21 June 2000
RESOLUTIONS - N/A 21 June 2000
RESOLUTIONS - N/A 21 June 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
AUD - Auditor's letter of resignation 24 March 1999
395 - Particulars of a mortgage or charge 25 February 1999
RESOLUTIONS - N/A 21 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
CERT10 - Re-registration of a company from public to private 12 February 1999
53 - Application by a public company for re-registration as a private company 12 February 1999
MAR - Memorandum and Articles - used in re-registration 12 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
287 - Change in situation or address of Registered Office 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
RESOLUTIONS - N/A 07 January 1999
AUD - Auditor's letter of resignation 07 January 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 12 November 1998
287 - Change in situation or address of Registered Office 09 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 November 1997
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
AA - Annual Accounts 20 January 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
363s - Annual Return 07 November 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 22 November 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
287 - Change in situation or address of Registered Office 02 November 1994
288 - N/A 12 September 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1994
RESOLUTIONS - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 21 March 1994
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 February 1994
325 - Location of register of directors' interests in shares etc 24 February 1994
353 - Register of members 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1994
PROSP - Prospectus 14 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 07 January 1994
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 January 1994
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1993
CERTNM - Change of name certificate 08 November 1993
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 2005 Fully Satisfied

N/A

Legal charge 12 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.