U AND I FINANCE LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Full accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Re-registration of Memorandum and Articles

View Document

14/03/2414 March 2024 Certificate of re-registration from Public Limited Company to Private

View Document

14/03/2414 March 2024 Re-registration from a public company to a private limited company

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

29/09/2329 September 2023 Full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

07/09/237 September 2023 Change of details for U and I Group Limited as a person with significant control on 2022-10-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05

View Document

17/11/2217 November 2022 Director's details changed for Mr Michael James Hood on 2022-10-31

View Document

01/11/221 November 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05

View Document

06/10/226 October 2022 Director's details changed for Mr George Mark Richardson on 2022-08-18

View Document

06/10/226 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

15/09/2215 September 2022 Change of details for U and I Group Plc as a person with significant control on 2022-01-04

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

17/06/2117 June 2021 Appointment of Mr Michael James Hood as a director on 2021-06-17

View Document

17/12/1817 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL U AND I GROUP PLC

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063258030004

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

11/11/1511 November 2015 COMPANY NAME CHANGED DEVELOPMENT SECURITIES (FINANCE) PLC CERTIFICATE ISSUED ON 11/11/15

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

12/08/1512 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063258030003

View Document

06/01/156 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

12/09/1412 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063258030002

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

06/08/136 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

02/08/122 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/12/1122 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

03/02/113 February 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

17/08/1017 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

26/07/0726 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company