HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED
LONDON LIQUIDITY LIMITED

Hellopages » City of London » City of London » EC2A 2EW

Company number 03448804
Status Active
Incorporation Date 13 October 1997
Company Type Private Limited Company
Address BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Director's details changed for Mrs Ann Heron Gloag on 16 November 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED are www.highlandanduniversalinvestments.co.uk, and www.highland-and-universal-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland and Universal Investments Limited is a Private Limited Company. The company registration number is 03448804. Highland and Universal Investments Limited has been working since 13 October 1997. The present status of the company is Active. The registered address of Highland and Universal Investments Limited is Broadgate Tower 20 Primrose Street London Ec2a 2ew. . COMMERCIAL LEGAL CENTRE is a Secretary of the company. BRADLEY, Pauline Anne is a Director of the company. GLOAG, Ann Heron is a Director of the company. Secretary COMPTON, Anne has been resigned. Secretary SANDLAND, Alan Wallace has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Secretary KIPPEN CAMPBELL WS has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KNIGHT, Richard Henry has been resigned. Director PHOENIX, Christopher John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COMMERCIAL LEGAL CENTRE
Appointed Date: 01 January 2007

Director
BRADLEY, Pauline Anne
Appointed Date: 10 March 2015
64 years old

Director
GLOAG, Ann Heron
Appointed Date: 20 November 1997
82 years old

Resigned Directors

Secretary
COMPTON, Anne
Resigned: 30 November 1997
Appointed Date: 17 November 1997

Secretary
SANDLAND, Alan Wallace
Resigned: 17 November 1997
Appointed Date: 13 October 1997

Secretary
WHITNALL, Alan Leonard
Resigned: 05 May 1998
Appointed Date: 20 November 1997

Secretary
KIPPEN CAMPBELL WS
Resigned: 31 December 2006
Appointed Date: 05 May 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 October 1997
Appointed Date: 13 October 1997

Director
KNIGHT, Richard Henry
Resigned: 20 November 1997
Appointed Date: 17 November 1997
70 years old

Director
PHOENIX, Christopher John
Resigned: 17 November 1997
Appointed Date: 13 October 1997
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 October 1997
Appointed Date: 13 October 1997

Persons With Significant Control

Mrs Ann Heron Gloag
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED Events

28 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
16 Nov 2016
Director's details changed for Mrs Ann Heron Gloag on 16 November 2016
27 Oct 2016
Confirmation statement made on 13 October 2016 with updates
20 Jul 2016
Accounts for a small company made up to 31 December 2015
18 Dec 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000

...
... and 61 more events
02 Nov 1997
Director resigned
02 Nov 1997
New director appointed
02 Nov 1997
New secretary appointed
02 Nov 1997
Registered office changed on 02/11/97 from: 12 york place leeds LS1 2DS
13 Oct 1997
Incorporation

HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED Charges

26 August 2011
Deed of charge over deposit
Delivered: 7 September 2011
Status: Satisfied on 19 March 2015
Persons entitled: Bank of Scotland PLC as Trustee for the Finance Parties (The Security Trustee)
Description: Its entire right title and interest in and to the deposit…