About

Registered Number: 08887006
Date of Incorporation: 11/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court, London, EC4A 3EB,

 

Having been setup in 2014, Ukbjja have registered office in London, it's status at Companies House is "Active". There are 8 directors listed as Coles, David, Lambert, Francis, Lavery, Peter, Mcintyre, James, Williams, Neil, Christie, Gary Robert Frederick Allan, Hill, Katherine, Maton, Christopher for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, David 09 August 2014 - 1
LAMBERT, Francis 01 December 2015 - 1
LAVERY, Peter 09 August 2014 - 1
MCINTYRE, James 21 October 2017 - 1
WILLIAMS, Neil 09 August 2014 - 1
CHRISTIE, Gary Robert Frederick Allan 09 August 2014 21 October 2017 1
HILL, Katherine 11 February 2014 21 October 2017 1
MATON, Christopher 01 December 2015 21 October 2017 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 03 March 2020
AD01 - Change of registered office address 24 July 2019
TM02 - Termination of appointment of secretary 17 July 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 05 March 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 17 January 2018
PSC07 - N/A 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 15 January 2018
TM01 - Termination of appointment of director 03 January 2018
RESOLUTIONS - N/A 13 November 2017
MA - Memorandum and Articles 13 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 02 March 2016
AA - Annual Accounts 14 December 2015
AA01 - Change of accounting reference date 06 November 2015
AP01 - Appointment of director 11 September 2015
AR01 - Annual Return 11 March 2015
AP04 - Appointment of corporate secretary 12 February 2015
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 19 September 2014
RESOLUTIONS - N/A 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
CC01 - Notice of restriction on the company's articles 29 August 2014
MA - Memorandum and Articles 29 August 2014
AP01 - Appointment of director 29 August 2014
RESOLUTIONS - N/A 08 July 2014
MEM/ARTS - N/A 08 July 2014
NEWINC - New incorporation documents 11 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.