About

Registered Number: 04050227
Date of Incorporation: 09/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW,

 

Established in 2000, Ukog (Gb) Ltd have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Berry, Jason Charles, Hepp, Brian Allan, White, Jeremy Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPP, Brian Allan 10 November 2005 03 May 2011 1
WHITE, Jeremy Mark 16 August 2000 25 July 2006 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Jason Charles 23 October 2015 16 November 2016 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 12 July 2019
PARENT_ACC - N/A 12 July 2019
AGREEMENT2 - N/A 12 July 2019
GUARANTEE2 - N/A 12 July 2019
AP01 - Appointment of director 30 January 2019
PSC05 - N/A 30 January 2019
PSC05 - N/A 29 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 02 August 2018
PARENT_ACC - N/A 17 July 2018
GUARANTEE2 - N/A 17 July 2018
AGREEMENT2 - N/A 17 July 2018
PSC05 - N/A 02 July 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 29 June 2017
AD01 - Change of registered office address 04 April 2017
TM01 - Termination of appointment of director 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 22 July 2016
AA01 - Change of accounting reference date 01 June 2016
AA - Annual Accounts 28 October 2015
AP03 - Appointment of secretary 23 October 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AA03 - Notice of resolution removing auditors 06 November 2014
AD01 - Change of registered office address 06 November 2014
MISC - Miscellaneous document 31 October 2014
CERTNM - Change of name certificate 28 October 2014
CONNOT - N/A 28 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 September 2014
SH01 - Return of Allotment of shares 09 January 2014
AAMD - Amended Accounts 07 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM02 - Termination of appointment of secretary 26 July 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
TM01 - Termination of appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 12 August 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AUD - Auditor's letter of resignation 28 December 2008
AUD - Auditor's letter of resignation 15 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
353 - Register of members 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 10 July 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 31 August 2001
225 - Change of Accounting Reference Date 21 May 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.