URANIUM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Register inspection address has been changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG United Kingdom to Wework Dalton Place John Dalton Street Manchester M2 6FW

View Document

25/04/2525 April 2025 Register inspection address has been changed from Wework Dalton Place John Dalton Street Manchester M2 6FW England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

19/08/2419 August 2024 Register inspection address has been changed from Wework C/O Uranium Asset Management Ltd Quay Street No 1 Spinningfields Manchester M3 3JE England to Wework Dalton Place John Dalton Street Manchester M2 6FW

View Document

21/02/2421 February 2024 Director's details changed for Angela Darkey on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/01/2431 January 2024 Registration of charge 031620460002, created on 2024-01-25

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Register inspection address has been changed to Wework C/O Uranium Asset Management Ltd Quay Street No 1 Spinningfields Manchester M3 3JE

View Document

14/06/2114 June 2021 Appointment of Miss Caitlin Marie Touhey as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Fiona Anne Houghton as a secretary on 2021-06-14

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA AYLMORE

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031620460001

View Document

06/08/186 August 2018 CESSATION OF TOSHIBA CORPORATION AS A PSC

View Document

06/08/186 August 2018 CESSATION OF WESTINGHOUSE ELECTRIC COMPANY LLC AS A PSC

View Document

06/08/186 August 2018 CESSATION OF TOSHIBA NUCLEAR ENERGY HOLDINGS (UK) LIMITED AS A PSC

View Document

30/07/1830 July 2018 19/07/18 STATEMENT OF CAPITAL GBP 270020844.59

View Document

27/07/1827 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1820 July 2018 SOLVENCY STATEMENT DATED 20/07/18

View Document

20/07/1820 July 2018 REDUCE ISSUED CAPITAL 20/07/2018

View Document

20/07/1820 July 2018 STATEMENT BY DIRECTORS

View Document

20/07/1820 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 48715457

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MRS LINDA AYLMORE

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HART

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 ARTICLES OF ASSOCIATION

View Document

26/05/1726 May 2017 ALTER ARTICLES 17/05/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/02/171 February 2017 AUDITOR'S RESIGNATION

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED ANGELA DARKEY

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR STEVEN RALPH HART

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA AYLMORE

View Document

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/03/1510 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BELECHAK

View Document

01/03/121 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GERARD BELECHAK / 15/03/2010

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED JOSEPH GERARD BELECHAK

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR ARIS CANDRIS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR JAIME BOHNKE

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 1100 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4GB

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED BNFL URANIUM ASSET MANAGEMENT CO MPANY LIMITED CERTIFICATE ISSUED ON 27/01/05

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: RISLEY WARRINGTON CHESHIRE WA3 6AS

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

04/04/024 April 2002 £ NC 20000000/50000000 21/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 S366A DISP HOLDING AGM 20/12/00

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/998 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 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