About

Registered Number: 04256536
Date of Incorporation: 20/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

Universal Consulting Management Ltd was founded on 20 July 2001 and has its registered office in London, it has a status of "Active". The company has 4 directors listed as Eyssartier, Christophe, Eyssartier, Edita, Fragniere, David Lawrence Peter, Goldberg, Gregory at Companies House. We do not know the number of employees at Universal Consulting Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYSSARTIER, Edita 01 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EYSSARTIER, Christophe 22 February 2006 - 1
FRAGNIERE, David Lawrence Peter 01 December 2001 10 October 2003 1
GOLDBERG, Gregory 10 October 2003 22 February 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 03 July 2019
AA01 - Change of accounting reference date 26 April 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 26 April 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
AA - Annual Accounts 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
CS01 - N/A 08 November 2017
PSC01 - N/A 08 November 2017
PSC01 - N/A 08 November 2017
PSC09 - N/A 08 November 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA01 - Change of accounting reference date 27 July 2017
AA01 - Change of accounting reference date 27 April 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 03 August 2016
AA01 - Change of accounting reference date 27 July 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 July 2014
AA01 - Change of accounting reference date 30 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 21 March 2005
363a - Annual Return 06 September 2004
AUD - Auditor's letter of resignation 30 June 2004
AA - Annual Accounts 24 May 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
363s - Annual Return 10 October 2003
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
CERTNM - Change of name certificate 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.