Uk Software Holdings Ltd was registered on 02 October 2006 with its registered office in Berkshire. The business has 5 directors listed as Andrews, David, Murray, Dawn, Cheung, Yu-ho, Murray, Dawn, Mcgovern, David Michael in the Companies House registry. We don't currently know the number of employees at Uk Software Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGOVERN, David Michael | 02 October 2006 | 12 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, David | 26 June 2020 | - | 1 |
MURRAY, Dawn | 20 February 2017 | - | 1 |
CHEUNG, Yu-Ho | 28 February 2013 | 31 October 2016 | 1 |
MURRAY, Dawn | 03 February 2017 | 21 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 27 June 2020 | |
TM01 - Termination of appointment of director | 23 June 2020 | |
PSC05 - N/A | 05 May 2020 | |
CS01 - N/A | 04 May 2020 | |
PSC02 - N/A | 04 May 2020 | |
PSC02 - N/A | 04 May 2020 | |
CH03 - Change of particulars for secretary | 24 February 2020 | |
CH01 - Change of particulars for director | 21 February 2020 | |
CH01 - Change of particulars for director | 21 February 2020 | |
AD01 - Change of registered office address | 13 November 2019 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 31 May 2019 | |
PSC02 - N/A | 31 May 2019 | |
PSC09 - N/A | 31 May 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 21 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 March 2018 | |
RESOLUTIONS - N/A | 27 March 2018 | |
RESOLUTIONS - N/A | 15 March 2018 | |
CS01 - N/A | 08 February 2018 | |
SH01 - Return of Allotment of shares | 12 October 2017 | |
RESOLUTIONS - N/A | 05 October 2017 | |
RESOLUTIONS - N/A | 29 September 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 September 2017 | |
SH19 - Statement of capital | 29 September 2017 | |
CAP-SS - N/A | 29 September 2017 | |
AA - Annual Accounts | 07 August 2017 | |
TM02 - Termination of appointment of secretary | 21 February 2017 | |
AP03 - Appointment of secretary | 21 February 2017 | |
CS01 - N/A | 20 February 2017 | |
AP03 - Appointment of secretary | 09 February 2017 | |
TM02 - Termination of appointment of secretary | 02 December 2016 | |
TM01 - Termination of appointment of director | 02 December 2016 | |
RP04AR01 - N/A | 16 August 2016 | |
RP04AR01 - N/A | 16 August 2016 | |
RP04AR01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 18 February 2015 | |
CH01 - Change of particulars for director | 18 February 2015 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AP01 - Appointment of director | 18 February 2014 | |
SH01 - Return of Allotment of shares | 12 November 2013 | |
AA01 - Change of accounting reference date | 17 September 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
AP01 - Appointment of director | 18 March 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
AP03 - Appointment of secretary | 01 March 2013 | |
AR01 - Annual Return | 26 February 2013 | |
CH01 - Change of particulars for director | 25 February 2013 | |
AA - Annual Accounts | 09 January 2013 | |
TM02 - Termination of appointment of secretary | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 February 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 26 July 2011 | |
RESOLUTIONS - N/A | 08 July 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 July 2011 | |
CAP-SS - N/A | 08 July 2011 | |
SH19 - Statement of capital | 08 July 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 16 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2009 | |
123 - Notice of increase in nominal capital | 15 April 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 09 October 2008 | |
RESOLUTIONS - N/A | 16 September 2008 | |
287 - Change in situation or address of Registered Office | 01 August 2008 | |
RESOLUTIONS - N/A | 29 July 2008 | |
MEM/ARTS - N/A | 29 July 2008 | |
225 - Change of Accounting Reference Date | 13 June 2008 | |
AA - Annual Accounts | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
225 - Change of Accounting Reference Date | 05 December 2007 | |
363a - Annual Return | 20 November 2007 | |
353 - Register of members | 20 November 2007 | |
RESOLUTIONS - N/A | 30 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 May 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
225 - Change of Accounting Reference Date | 03 April 2007 | |
RESOLUTIONS - N/A | 01 April 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 April 2007 | |
RESOLUTIONS - N/A | 02 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2006 | |
RESOLUTIONS - N/A | 13 December 2006 | |
123 - Notice of increase in nominal capital | 13 December 2006 | |
RESOLUTIONS - N/A | 21 November 2006 | |
RESOLUTIONS - N/A | 21 November 2006 | |
RESOLUTIONS - N/A | 21 November 2006 | |
123 - Notice of increase in nominal capital | 13 November 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 November 2006 | |
RESOLUTIONS - N/A | 03 November 2006 | |
RESOLUTIONS - N/A | 03 November 2006 | |
RESOLUTIONS - N/A | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
NEWINC - New incorporation documents | 02 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 July 2011 | Fully Satisfied |
N/A |
Supplemental debenture | 06 March 2008 | Fully Satisfied |
N/A |
Supplemental debenture | 06 March 2008 | Fully Satisfied |
N/A |
Debenture | 23 January 2008 | Fully Satisfied |
N/A |
Debenture | 22 March 2007 | Fully Satisfied |
N/A |
Composite debenture | 12 October 2006 | Fully Satisfied |
N/A |