About

Registered Number: 03187977
Date of Incorporation: 15/04/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Citypoint 16th Floor, One Ropemaker Street, London, EC2Y 9AW,

 

Based in London, Universal Concepts (UK) Ltd was setup in 1996, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The organisation has 3 directors listed as Kennedy, Julie Nolan, Underwood, Jacqueline Margaret, Underwood, Laurence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, Jacqueline Margaret 15 April 1996 04 July 2000 1
UNDERWOOD, Laurence 15 April 1996 04 July 2000 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Julie Nolan 15 April 1996 01 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 30 April 2018
PSC05 - N/A 16 April 2018
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 27 May 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 27 April 2007
AUD - Auditor's letter of resignation 18 December 2006
AA - Annual Accounts 30 June 2006
AUD - Auditor's letter of resignation 08 May 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 07 July 2005
363a - Annual Return 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
AA - Annual Accounts 06 July 2004
363a - Annual Return 04 May 2004
287 - Change in situation or address of Registered Office 14 December 2003
AA - Annual Accounts 30 June 2003
363a - Annual Return 01 May 2003
AA - Annual Accounts 01 July 2002
363a - Annual Return 02 May 2002
AA - Annual Accounts 24 April 2002
363a - Annual Return 21 May 2001
AA - Annual Accounts 20 September 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
363a - Annual Return 15 May 2000
CERTNM - Change of name certificate 26 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
CERTNM - Change of name certificate 02 September 1999
363a - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
AA - Annual Accounts 18 February 1999
395 - Particulars of a mortgage or charge 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
225 - Change of Accounting Reference Date 30 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
287 - Change in situation or address of Registered Office 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
AUD - Auditor's letter of resignation 25 July 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 26 October 1997
395 - Particulars of a mortgage or charge 21 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1997
363s - Annual Return 29 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
395 - Particulars of a mortgage or charge 15 July 1996
395 - Particulars of a mortgage or charge 15 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1996
288 - N/A 12 May 1996
NEWINC - New incorporation documents 15 April 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 29 January 1999 Outstanding

N/A

Debenture 01 October 1997 Outstanding

N/A

Deed of charge over credit balances 02 July 1996 Fully Satisfied

N/A

Debenture 02 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.