USL HOLDINGS (UK) LIMITED

06127302
16 GREAT MARLBOROUGH STREET LONDON UNITED KINGDOM W1F 7HS

Documents

Documents
Date Category Description Pages
17 Aug 2024 accounts Annual Accounts 20 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 19 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 accounts Annual Accounts 19 Buy now
06 May 2022 officers Change of particulars for director (Nandor Szakolczai) 2 Buy now
23 Mar 2022 officers Change of particulars for director (Ian Thrustle) 2 Buy now
23 Mar 2022 officers Change of particulars for director (Mr James Matthew Crayden Edmunds) 2 Buy now
21 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 officers Appointment of director (Ian Thrustle) 2 Buy now
27 Sep 2021 officers Termination of appointment of director (Prabhaharan Viswanathan) 1 Buy now
09 Jun 2021 accounts Annual Accounts 19 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 18 Buy now
01 Jul 2020 officers Appointment of director (Nandor Szakolczai) 2 Buy now
01 Jul 2020 officers Appointment of director (Mr Prabhaharan Viswanathan) 2 Buy now
01 Jul 2020 officers Termination of appointment of director (Gavin Paul Crickmore) 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 18 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 accounts Annual Accounts 18 Buy now
23 Apr 2018 officers Termination of appointment of secretary (Jonathan Michael Guttridge) 1 Buy now
09 Mar 2018 officers Termination of appointment of director (John James Nicholls) 1 Buy now
09 Mar 2018 officers Appointment of director (Mr James Matthew Crayden Edmunds) 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2017 accounts Annual Accounts 18 Buy now
10 Mar 2017 officers Termination of appointment of secretary (Victoria Cooper) 1 Buy now
10 Mar 2017 officers Appointment of secretary (Jonathan Michael Guttridge) 2 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
26 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
06 Jun 2016 accounts Annual Accounts 17 Buy now
11 May 2016 officers Appointment of secretary (Mrs Victoria Cooper) 2 Buy now
11 May 2016 resolution Resolution 1 Buy now
11 May 2016 auditors Auditors Resignation Company 1 Buy now
09 May 2016 auditors Auditors Resignation Company 1 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
09 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2015 accounts Annual Accounts 15 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2015 officers Termination of appointment of director (Nandakumar Hemanth Menon) 1 Buy now
01 Jul 2015 officers Appointment of director (Mr Gavin Paul Crickmore) 2 Buy now
01 Jul 2015 officers Appointment of director (Mr John James Nicholls) 2 Buy now
29 May 2015 officers Termination of appointment of director (Pathai Ananthasubramanian Murali) 1 Buy now
29 May 2015 officers Termination of appointment of director (Thiruvannamalai Lakshmi Kanthan) 1 Buy now
13 Mar 2015 officers Change of particulars for director (Mr Nandakumar Hemanth Menon) 2 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
13 Mar 2015 officers Change of particulars for director (Mr Nandakumar Hemanth Menon) 2 Buy now
13 Mar 2015 officers Change of particulars for director (Dr Thiruvannamalai Lakshmi Kanthan) 2 Buy now
16 Dec 2014 accounts Annual Accounts 15 Buy now
12 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2014 mortgage Registration of a charge 75 Buy now
24 Mar 2014 mortgage Registration of a charge 25 Buy now
24 Mar 2014 mortgage Registration of a charge 28 Buy now
20 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Mar 2014 resolution Resolution 13 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 13 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 13 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 13 Buy now
04 Oct 2011 mortgage Particulars of a mortgage or charge 13 Buy now
23 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Aug 2011 mortgage Particulars of a mortgage or charge 21 Buy now
24 Aug 2011 mortgage Particulars of a mortgage or charge 13 Buy now
24 Aug 2011 mortgage Particulars of a mortgage or charge 11 Buy now
24 Aug 2011 mortgage Particulars of a mortgage or charge 20 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
12 Jan 2011 mortgage Particulars of a mortgage or charge 6 Buy now
30 Dec 2010 accounts Annual Accounts 15 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Termination of appointment of secretary (James Hanlon) 1 Buy now
24 Mar 2010 officers Change of particulars for director (Pathai Ananthasubramanian Murali) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Nandakumar Hemanth Menon) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Dr Thiruvannamalai Lakshmi Kanthan) 2 Buy now
05 Mar 2010 officers Termination of appointment of secretary (James Hanlon) 1 Buy now
19 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 18 Buy now
20 Jan 2010 accounts Annual Accounts 15 Buy now
20 Mar 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
12 Jan 2009 officers Director appointed nandakumar hemanth menon 1 Buy now
12 Jan 2009 officers Appointment terminated director gul lodhi 1 Buy now
19 Sep 2008 accounts Annual Accounts 15 Buy now
10 Apr 2008 officers Director appointed gul mohammad khan lodhi 2 Buy now
25 Mar 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ 1 Buy now
08 Aug 2007 officers New secretary appointed 2 Buy now
08 Aug 2007 officers Secretary resigned 1 Buy now
30 May 2007 mortgage Particulars of mortgage/charge 16 Buy now
28 Mar 2007 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers New director appointed 6 Buy now
21 Mar 2007 capital Ad 05/03/07--------- £ si 99900@.01=999 £ ic 1/1000 2 Buy now