Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UAC INTERNATIONAL LIMITED
Company Information for

UAC INTERNATIONAL LIMITED

UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY,
Company Registration Number
00239114
Private Limited Company
Active

Company Overview

About Uac International Ltd
UAC INTERNATIONAL LIMITED was founded on 1929-04-29 and has its registered office in London. The organisation's status is listed as "Active". Uac International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UAC INTERNATIONAL LIMITED
 
Legal Registered Office
UNILEVER HOUSE
100 VICTORIA EMBANKMENT
LONDON
EC4Y 0DY
Other companies in EC4Y
 
Filing Information
Company Number 00239114
Company ID Number 00239114
Date formed 1929-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UAC INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UAC INTERNATIONAL LIMITED
The following companies were found which have the same name as UAC INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UAC INTERNATIONAL FOOD LLC. 940 E BELT LINE RD STE 122 RICHARDSON TX 75081 ACTIVE Company formed on the 2013-02-28
UAC INTERNATIONAL TRADING PTY LTD VIC 3129 Dissolved Company formed on the 2014-06-11

Company Officers of UAC INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER EARLEY
Company Secretary 2016-03-16
RICHARD CLIVE HAZELL
Company Secretary 2013-11-14
RICHARD CLIVE HAZELL
Director 2010-12-23
AMANDA LOUISE KING
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SPENTA MAGOL
Company Secretary 2016-03-16 2018-06-05
JULIAN THURSTON
Director 2010-12-23 2016-10-07
JULIAN THURSTON
Company Secretary 2013-11-14 2016-02-23
AMARJIT KAUR CONWAY
Company Secretary 2013-11-14 2015-12-31
AMARJIT KAUR CONWAY
Director 2010-02-01 2015-12-31
THE NEW HOVEMA LIMITED
Company Secretary 2001-12-20 2013-11-14
GLAISTER BOYD ST LEDGER ANDERSON
Director 2010-02-01 2010-12-31
JOHN GREEN ODADA
Director 2010-02-01 2010-12-24
BLACKFRIARS NOMINEES LIMITED
Director 2001-12-20 2010-02-01
THE NEW HOVEMA LIMITED
Director 2001-12-20 2010-02-01
GLAISTER BOYD ST LEDGER ANDERSON
Company Secretary 1992-08-01 2001-12-20
GLAISTER BOYD ST LEDGER ANDERSON
Director 1997-08-07 2001-12-20
CHERYL JANE COUTTS
Director 1997-08-01 2001-12-20
ROBERT MICHAEL TOMLINSON
Director 1992-05-15 2001-12-20
IAN ALAN CHARLES SHRIMPTON
Director 1992-07-31 1999-12-22
VALERIE ANN ROBERTS
Director 1992-05-15 1999-02-26
BARRY JOHN WAKEFIELD
Director 1992-05-15 1997-09-30
CHRISTOPHER MARTIN JEMMETT
Director 1992-05-15 1992-08-19
DAVID ERNEST BARTER
Company Secretary 1992-05-15 1992-07-31
DAVID ERNEST BARTER
Director 1992-05-15 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
AMANDA LOUISE KING PUKKA HERBS LIMITED Director 2017-09-06 CURRENT 2001-08-22 Active
AMANDA LOUISE KING UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
AMANDA LOUISE KING ALBERTO-CULVER (EUROPE) LIMITED Director 2016-11-10 CURRENT 2009-08-10 Active
AMANDA LOUISE KING ALBERTO-CULVER UK PRODUCTS LIMITED Director 2016-11-10 CURRENT 2009-12-11 Active
AMANDA LOUISE KING TONI & GUY PRODUCTS LIMITED Director 2016-11-10 CURRENT 2010-03-25 Active
AMANDA LOUISE KING ALBERTO-CULVER GROUP LIMITED Director 2016-11-10 CURRENT 1986-10-14 Active
AMANDA LOUISE KING UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2016-11-10 CURRENT 1988-10-28 Active
AMANDA LOUISE KING UNIDIS FORTY NINE LIMITED Director 2016-11-10 CURRENT 1910-08-10 Active
AMANDA LOUISE KING UNILEVER S.K. HOLDINGS LIMITED Director 2016-11-10 CURRENT 1946-06-27 Active
AMANDA LOUISE KING BBG INVESTMENTS (FRANCE) LIMITED Director 2016-11-10 CURRENT 1932-11-05 Liquidation
AMANDA LOUISE KING ACCANTIA GROUP HOLDINGS Director 2016-11-10 CURRENT 2003-10-28 Active
AMANDA LOUISE KING UNILEVER INNOVATIONS LIMITED Director 2015-11-26 CURRENT 1898-03-03 Liquidation
AMANDA LOUISE KING UNILEVER UK & CN HOLDINGS LIMITED Director 2014-10-03 CURRENT 1903-07-02 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2014-07-28 CURRENT 1936-06-17 Liquidation
AMANDA LOUISE KING UNILEVER UK GROUP LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER SOUTH INDIA ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-02 Active
AMANDA LOUISE KING UNILEVER ASSAM ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-24 Active
AMANDA LOUISE KING MIXHOLD INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2002-04-12 Active
AMANDA LOUISE KING ALBERTO-CULVER UK HOLDINGS LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2014-07-28 CURRENT 1914-09-12 Liquidation
AMANDA LOUISE KING TIGI HOLDINGS LIMITED Director 2014-07-28 CURRENT 1992-07-08 Active
AMANDA LOUISE KING UNILEVER OVERSEAS HOLDINGS LIMITED Director 2014-07-28 CURRENT 1921-04-04 Active
AMANDA LOUISE KING UNILEVER GROUP LIMITED Director 2014-07-28 CURRENT 1892-06-04 Active
AMANDA LOUISE KING UNILEVER US INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2004-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-02-01Appointment of Mrs Zeynep Sebnem Subasi as company secretary on 2023-02-01
2023-02-01Appointment of Mrs Zeynep Sebnem Subasi as company secretary on 2023-02-01
2023-02-01DIRECTOR APPOINTED REBECCA SARAH RIGBY
2023-02-01AP01DIRECTOR APPOINTED REBECCA SARAH RIGBY
2023-02-01AP03Appointment of Mrs Zeynep Sebnem Subasi as company secretary on 2023-02-01
2023-01-12APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIVE HAZELL
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIVE HAZELL
2022-11-30TM02Termination of appointment of Richard Clive Hazell on 2022-11-28
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM02APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL
2018-06-05TM02APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 15500000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 15500000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MRS AMANDA LOUISE KING
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 15500000
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-18TM02Termination of appointment of Julian Thurston on 2016-02-23
2016-03-17AP03SECRETARY APPOINTED MISS SPENTA MAGOL
2016-03-17AP03SECRETARY APPOINTED MR JAMES OLIVER EARLEY
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT KAUR CONWAY
2016-01-13TM02Termination of appointment of Amarjit Kaur Conway on 2015-12-31
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 15500000
2015-04-08AR0101/04/15 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 15500000
2014-04-07AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Julian Thurston on 2014-03-05
2013-11-21AP03SECRETARY APPOINTED JULIAN THURSTON
2013-11-21AP03SECRETARY APPOINTED RICHARD CLIVE HAZELL
2013-11-21AP03SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE NEW HOVEMA LIMITED
2013-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15AR0101/04/13 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-13AR0101/04/12 FULL LIST
2011-04-01AR0101/04/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON
2011-01-04AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-01-04AP01DIRECTOR APPOINTED JULIAN THURSTON
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ODADA
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0101/04/10 FULL LIST
2010-02-26RES01ADOPT ARTICLES 18/01/2010
2010-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-GREEN ODADA / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARJIT KAUR CONWAY / 05/02/2010
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BLACKFRIARS NOMINEES LIMITED
2010-02-04AP01DIRECTOR APPOINTED MR JOHN-GREEN ODADA
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THE NEW HOVEMA LIMITED
2010-02-04AP01DIRECTOR APPOINTED MRS AMARJIT KAUR CONWAY
2010-02-04AP01DIRECTOR APPOINTED MR GLAISTER BOYD ST LEDGER ANDERSON
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNILEVER HOUSE, BLACKFRIARS, LONDON, EC4P 4BQ
2007-04-18363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-04363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-05-27AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-08363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-05-08288cDIRECTOR'S PARTICULARS CHANGED
2003-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-28363aRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363aRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-12-31288bDIRECTOR RESIGNED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW SECRETARY APPOINTED
2001-12-31288bDIRECTOR RESIGNED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288bDIRECTOR RESIGNED
2001-12-31288bSECRETARY RESIGNED
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363aRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1973-03-01Company name changed\certificate issued on 01/03/73
1929-04-29New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to UAC INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UAC INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UAC INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UAC INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of UAC INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UAC INTERNATIONAL LIMITED
Trademarks
We have not found any records of UAC INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UAC INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UAC INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UAC INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UAC INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UAC INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.