U AND I GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
U AND I GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
U AND I GROUP LIMITED was incorporated 43 years ago on 18/11/1980 and has the registered number: 01528784. The accounts status is FULL and accounts are next due on 31/03/2024.
U AND I GROUP LIMITED was incorporated 43 years ago on 18/11/1980 and has the registered number: 01528784. The accounts status is FULL and accounts are next due on 31/03/2024.
U AND I GROUP LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DEVELOPMENT SECURITIES PLC (until 05/11/2015)
DEVELOPMENT SECURITIES PLC (until 05/11/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
U AND I DIRECTOR 1 LIMITED | Corporate Director | 2022-10-05 | CURRENT | ||
U AND I DIRECTOR 2 LIMITED | Corporate Director | 2022-10-05 | CURRENT | ||
U AND I COMPANY SECRETARIES LIMITED | Corporate Secretary | 2022-10-05 | CURRENT | ||
MR MICHAEL JAMES HOOD | Dec 1976 | British | Director | 2022-03-31 | CURRENT |
MR MARTIN RICHARD LANDAU | Jun 1937 | British | Director | 1993-06-11 UNTIL 2002-12-20 | RESIGNED |
LYNETTE GILLIAN KRIGE | Sep 1966 | British | Director | 2016-03-10 UNTIL 2021-12-14 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2013-02-18 UNTIL 2021-06-19 | RESIGNED |
HUGH ROYSTON JENKINS | Nov 1933 | British | Director | 1999-06-01 UNTIL 2003-09-17 | RESIGNED |
MR MICHAEL HENRY MARX | Jun 1947 | British | Director | 1994-09-01 UNTIL 2016-02-29 | RESIGNED |
MR PAUL JAMES WILLIS | Apr 1953 | British | Director | 2004-04-30 UNTIL 2007-03-06 | RESIGNED |
MR PETER WODEHOUSE WILLIAMS | Dec 1953 | British | Director | 2016-01-04 UNTIL 2021-12-14 | RESIGNED |
MICHAEL DEREK WIGLEY | Jul 1939 | British | Director | 1991-07-01 UNTIL 2001-06-19 | RESIGNED |
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2004-03-18 UNTIL 2021-05-31 | RESIGNED |
MR PAUL VICTOR FALZON SANT MANDUCA | Nov 1951 | British,Maltese | Director | 2001-08-01 UNTIL 2010-05-07 | RESIGNED |
MR RICHARD UPTON | Jul 1967 | British | Director | 2014-05-19 UNTIL 2022-04-30 | RESIGNED |
MR NICHOLAS HOWARD THOMLINSON | Jan 1953 | British | Director | 2012-01-03 UNTIL 2021-09-09 | RESIGNED |
LORD ALISTAIR MCALPINE | May 1942 | British | Director | 1994-02-24 UNTIL 2000-08-04 | RESIGNED |
MICHAEL SIDNEY SOAMES | Oct 1950 | British | Director | 2002-08-20 UNTIL 2012-08-28 | RESIGNED |
ROBERT THOMAS ERNEST WARE | Sep 1959 | British | Director | RESIGNED | |
LORD DAVID SYDNEY ROWE-BEDDOE OF KILGETTY | Dec 1937 | British | Director | 1994-04-18 UNTIL 2000-08-04 | RESIGNED |
THE HON DAVID MALCOLM MCALPINE | Oct 1946 | British | Director | 1995-05-23 UNTIL 2000-08-04 | RESIGNED |
ANTHONIUS THERESIA MEIJER | Nov 1940 | Dutch | Director | 1999-02-02 UNTIL 2000-12-27 | RESIGNED |
MRS VICTORIA MAUREEN MITCHELL | Sep 1950 | British | Director | 2002-08-20 UNTIL 2012-08-28 | RESIGNED |
ROBERT THOMAS ERNEST WARE | Sep 1959 | British | Secretary | 1993-04-30 UNTIL 1993-11-29 | RESIGNED |
MR CHRIS BARTON | Secretary | 2015-01-05 UNTIL 2016-01-05 | RESIGNED | ||
STEPHEN ALEC LANES | Jul 1954 | Secretary | 1993-11-29 UNTIL 2010-10-19 | RESIGNED | |
DAVID STANNARD JENKINS | Apr 1944 | British | Director | 2007-02-01 UNTIL 2016-07-14 | RESIGNED |
MR MARTIN JOHN BRAYSHAW | Jul 1955 | British | Secretary | 1991-04-26 UNTIL 1991-09-27 | RESIGNED |
MS RITA MARY CROMPTON | Mar 1951 | Secretary | 1991-09-27 UNTIL 1992-08-31 | RESIGNED | |
HELEN MARIA RATSEY | Secretary | 2010-10-19 UNTIL 2014-09-01 | RESIGNED | ||
MR MARCUS OWEN SHEPHERD | Secretary | 2014-09-01 UNTIL 2014-11-11 | RESIGNED | ||
MR WILLIAM MARCUS HENDERSON ROSE | Jan 1957 | British | Director | 1999-05-10 UNTIL 2000-03-17 | RESIGNED |
MR GRAHAM PROTHERO | Nov 1961 | British | Director | 2008-11-03 UNTIL 2013-01-31 | RESIGNED |
MS SADIE ANNA MORGAN | Feb 1969 | British | Director | 2019-04-03 UNTIL 2021-12-14 | RESIGNED |
MR PAUL JAMES WILLIS | Apr 1953 | British | Director | 1995-05-23 UNTIL 2002-05-20 | RESIGNED |
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-15 UNTIL 2022-10-05 | RESIGNED | ||
MRS ROSALEEN CLARE KERSLAKE | Mar 1957 | British | Director | 2017-09-01 UNTIL 2021-12-14 | RESIGNED |
MR DAFYDD GRUFFUDD JONES | May 1942 | British | Director | RESIGNED | |
MR CHRIS BARTON | Secretary | 2014-11-11 UNTIL 2021-12-15 | RESIGNED | ||
WILLIAM GRANT | Mar 1938 | British | Director | 1997-01-22 UNTIL 2006-05-11 | RESIGNED |
LORD ALEXANDER GOWRIE | Nov 1939 | British | Director | 1995-10-25 UNTIL 2001-06-19 | RESIGNED |
PETER PEREGRINE SIMPSON GEE | Aug 1948 | British | Director | RESIGNED | |
BRIAN SIDNEY PRESTON DOWLING | Jan 1950 | British | Director | RESIGNED | |
ROY MATTHEW DANTZIC | Jul 1944 | British | Director | 2003-05-21 UNTIL 2007-05-15 | RESIGNED |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-17 UNTIL 2022-03-31 | RESIGNED |
MR MARTIN JOHN BRAYSHAW | Jul 1955 | British | Director | 1991-09-27 UNTIL 1993-04-30 | RESIGNED |
MR ANTHONY ELLYAH BODIE | Feb 1939 | British | Director | 1993-06-11 UNTIL 1997-05-21 | RESIGNED |
MRS SARAH CATHERINE BATES | Jan 1959 | British | Director | 2010-01-15 UNTIL 2016-07-14 | RESIGNED |
MR BARRY JOHN BENNETT | Sep 1951 | Irish | Director | 2014-05-19 UNTIL 2021-12-14 | RESIGNED |
CHARLES JULIAN BARWICK | Dec 1953 | British | Director | 1998-05-26 UNTIL 2015-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ls Development Holdings Limited | 2021-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-07-19 | 31-03-2022 | 2,273 Cash 76,304 equity |