UCAPITAL GLOBAL PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

10/01/2510 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Termination of appointment of Paolo Battaglia as a director on 2024-05-03

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

06/02/246 February 2024 Appointment of Mr. Gianmaria Feleppa as a director on 2023-12-27

View Document

06/02/246 February 2024 Appointment of Mr. Diego Pastori as a director on 2023-12-27

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Termination of appointment of Andrea Sprizzi as a director on 2023-12-27

View Document

29/12/2329 December 2023 Registered office address changed from 4th Floor 399-401 Strand London WC2R 0LT England to 2 Salisbury Road London N4 1JZ on 2023-12-29

View Document

29/12/2329 December 2023 Termination of appointment of Oscar Vesevo as a director on 2023-12-27

View Document

02/08/232 August 2023 Certificate of change of name

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

15/04/2315 April 2023 Cessation of Enrico Danieletto as a person with significant control on 2023-04-11

View Document

15/04/2315 April 2023 Notification of Ucapital Ltd as a person with significant control on 2023-04-11

View Document

30/03/2330 March 2023 Appointment of Mr. Oscar Vesevo as a director on 2023-01-01

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

14/02/2314 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2326 January 2023 Director's details changed for Mr. Paolo Battaglia on 2022-01-01

View Document

03/01/233 January 2023 Termination of appointment of Mauro Grandinetti as a director on 2022-12-31

View Document

19/05/2219 May 2022 Notification of Enrico Danieletto as a person with significant control on 2022-05-16

View Document

19/05/2219 May 2022 Cessation of Ucapital Ltd as a person with significant control on 2022-05-16

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

17/05/2217 May 2022 Notification of Ucapital Ltd as a person with significant control on 2022-05-16

View Document

17/05/2217 May 2022 Cessation of Enrico Danieletto as a person with significant control on 2022-05-16

View Document

22/11/2122 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO DANIELETTO / 18/05/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH CAMERON SNEDDEN / 18/05/2020

View Document

28/02/2028 February 2020 22/11/19 STATEMENT OF CAPITAL GBP 52647

View Document

11/02/2011 February 2020 SECRETARY APPOINTED MRS GERGANA ATANASOVA IVANOVA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 DIRECTOR APPOINTED MR RALPH CAMERON SNEDDEN

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR MAURO GRANDINETTI

View Document

08/08/198 August 2019 BALANCE SHEET

View Document

08/08/198 August 2019 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

08/08/198 August 2019 SUB-DIVISION 18/07/19

View Document

08/08/198 August 2019 AUDITORS' REPORT

View Document

08/08/198 August 2019 AUDITORS' STATEMENT

View Document

08/08/198 August 2019 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/08/198 August 2019 REREG PRI TO PLC; RES02 PASS DATE:2019-07-18

View Document

08/08/198 August 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/07/1922 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO COLAPINTO

View Document

28/11/1828 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 50000

View Document

16/05/1816 May 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR ENRICO DANIELETTO / 17/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR ENRICO DANIELETTO / 17/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR ENRICO DANIELETTO / 17/04/2018

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED PAIRSTECH CM LTD CERTIFICATE ISSUED ON 16/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR ANDREA SPRIZZI

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 30/03/18 STATEMENT OF CAPITAL GBP 22200

View Document

13/04/1813 April 2018 30/03/18 STATEMENT OF CAPITAL GBP 3200

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR ROBERTO COLAPINTO

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO DANIELETTO / 02/02/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO DANIELETTO / 21/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY LINDA GARBARINO

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY LINDA GARBARINO

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA GARBARINO

View Document

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/06/153 June 2015 COMPANY NAME CHANGED PAIRSTECH LIMITED CERTIFICATE ISSUED ON 03/06/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/02/144 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/01/1331 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR UNITED KINGDOM

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM C/O HEDGESTART 11 HAYMARKET LONDON SW1Y 4BP

View Document

03/02/113 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO DANIELETTO / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MR ENRICO DANIELETTO

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MS LINDA GARBARINO

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MS LINDA GARBARINO

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 30/04/09

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 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