UNIVERSAL CONSOLIDATED VENTURES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9QQ

Company number 04354612
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address 26-28 NEAL STREET, LONDON, WC2H 9QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of UNIVERSAL CONSOLIDATED VENTURES LIMITED are www.universalconsolidatedventures.co.uk, and www.universal-consolidated-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Consolidated Ventures Limited is a Private Limited Company. The company registration number is 04354612. Universal Consolidated Ventures Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Universal Consolidated Ventures Limited is 26 28 Neal Street London Wc2h 9qq. . WILLIAMS, Peter John Marsden is a Secretary of the company. WILLIAMS, Peter John Marsden is a Director of the company. YEADON, Mark Howard is a Director of the company. Secretary CLARK, Isabelle Anne has been resigned. Secretary GARDNER, Kamla Devi has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILLIAMS, Peter John Marsden
Appointed Date: 14 December 2011

Director
WILLIAMS, Peter John Marsden
Appointed Date: 17 January 2002
69 years old

Director
YEADON, Mark Howard
Appointed Date: 30 April 2002
62 years old

Resigned Directors

Secretary
CLARK, Isabelle Anne
Resigned: 08 February 2008
Appointed Date: 17 January 2002

Secretary
GARDNER, Kamla Devi
Resigned: 14 December 2011
Appointed Date: 08 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Universal Consolidated Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIVERSAL CONSOLIDATED VENTURES LIMITED Events

18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
13 May 2016
Accounts for a dormant company made up to 31 August 2015
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

06 Jun 2015
Accounts for a dormant company made up to 31 August 2014
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 38 more events
25 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2002
Director resigned
23 Jan 2002
Secretary resigned
17 Jan 2002
Incorporation

UNIVERSAL CONSOLIDATED VENTURES LIMITED Charges

27 March 2002
Legal charge
Delivered: 13 April 2002
Status: Satisfied on 16 July 2004
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the f/h land and buildings being…