Company Information for UL INTERNATIONAL (UK) LIMITED
Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, HAMPSHIRE, RG24 8AH,
|
Company Registration Number
03159495
Private Limited Company
Active |
Company Name | |
---|---|
UL INTERNATIONAL (UK) LIMITED | |
Legal Registered Office | |
Unit 1-4 Horizon Wade Road Kingsland Business Park Basingstoke HAMPSHIRE RG24 8AH Other companies in GU3 | |
Company Number | 03159495 | |
---|---|---|
Company ID Number | 03159495 | |
Date formed | 1996-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-02-15 | |
Return next due | 2025-03-01 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-24 22:18:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TERENCE BRADY |
||
SAJEEV JESUDAS |
||
RYAN DAVID ROBINSON |
||
GITTE SCHJOTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL A SALTZMAN |
Director | ||
COLUMBUS GANGEMI |
Company Secretary | ||
STEPHEN HENRY WENC |
Director | ||
BERNARD BELK |
Director | ||
RAYMOND EDWARD BURG |
Director | ||
PHILIP GHISLAINE CHARLES KAES |
Director | ||
STEPHEN HENRY WENC |
Company Secretary | ||
SARANJIT SINGH BHATIA |
Director | ||
JOHN JOSEPH VERSCAJ |
Company Secretary | ||
DONALD JOSEPH TALKA |
Director | ||
GUY THOMAS CASTINO |
Director | ||
LAWRENCE WILLIAM NEWMAN |
Director | ||
DEBRA SUE RADE |
Company Secretary | ||
DONALD ALBERT MADER |
Director | ||
ROBERT HARRY LEVINE |
Director | ||
LAWRENCE KENNETH MELNICK |
Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Director | ||
RACHEL FUTERMAN LIMITED |
Company Secretary | ||
LUCIENE JAMES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UL VS UNITED KINGDOM LIMITED | Director | 2011-09-01 | CURRENT | 1993-02-08 | Active - Proposal to Strike off | |
UL VS LIMITED | Director | 2010-06-07 | CURRENT | 1987-03-31 | Active | |
SAFEWARE QUASAR LIMITED | Director | 2018-02-27 | CURRENT | 1994-05-06 | Active - Proposal to Strike off | |
SAFEWARE INVESTORS LTD | Director | 2018-02-27 | CURRENT | 2009-02-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
27/02/24 STATEMENT OF CAPITAL GBP 104 | ||
Register inspection address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | ||
30/07/19 STATEMENT OF CAPITAL GBP 103 | ||
REGISTERED OFFICE CHANGED ON 14/07/23 FROM Units 1-3 Horizon Wade Road Kingsland Business Park Basingstoke RG24 8AH | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
15/12/22 STATEMENT OF CAPITAL GBP 102 | ||
Resolutions passed:<ul><li>Resolution Approval of financial statements 31/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AA01 | Previous accounting period extended from 30/12/21 TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAJEEV JESUDAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
RES13 | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/19 FROM Units 1 & 2 Horizon Kingsland Business Park Wade Road Basingstoke Hampshire RG24 8AH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Terence Brady on 2018-10-31 | |
CH01 | Director's details changed for Mr. Sajeev Jesudas on 2019-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/19 FROM Wonersh House Guildway, Old Portsmouth Road, Artington, Guildford Surrey GU3 1LR | |
CH01 | Director's details changed for Mr. Sajeev Jesudas on 2019-02-26 | |
RES13 | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED RYAN DAVID ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL A SALTZMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
AD02 | Register inspection address changed from 100 New Bridge Street London EC4V 6JA to 100 New Bridge Street London EC4V 6JA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
AP03 | SECRETARY APPOINTED TERENCE BRADY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLUMBUS GANGEMI | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 15/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GITTE SCHJOTZ / 15/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SAJEEV JESUDAS / 01/10/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WENC | |
AP01 | DIRECTOR APPOINTED GITTE SCHJOTZ | |
AR01 | 15/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLUMBUS GANGEMI / 29/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY WENC / 29/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 15/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN HENRY WENC | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAJEEV JESUDAS / 09/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SALTZMAN / 01/02/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD BELK | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 24/04/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
LICENCE FEE AND RENT DEPOSIT DEED | Satisfied | THE CANADA LIFE ASSURANCE COMPANY OF GREAT BRITAIN LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Grnd Flr (Left) Wonersh House The Guildway Old Portsmouth Road Guildford GU3 1LR | 30,000 | ||
Guildford Borough Council | Pt Grd Floor & First Floor, Wonersh House The Guildway Old Portsmouth Road Artington GU3 1LR | 221,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |