Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UL INTERNATIONAL (UK) LIMITED
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 Overview

About Ul International (uk) Ltd
UL INTERNATIONAL (UK) LIMITED was founded on 1996-02-15 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Ul International (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UL INTERNATIONAL (UK) 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.

Company Officers of UL INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
TERENCE BRADY
Company Secretary 2015-04-23
SAJEEV JESUDAS
Director 2006-01-18
RYAN DAVID ROBINSON
Director 2018-03-01
GITTE SCHJOTZ
Director 2012-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL A SALTZMAN
Director 2002-03-29 2018-01-01
COLUMBUS GANGEMI
Company Secretary 2007-01-31 2015-04-23
STEPHEN HENRY WENC
Director 2008-11-20 2012-10-01
BERNARD BELK
Director 2007-12-10 2008-01-31
RAYMOND EDWARD BURG
Director 2004-08-30 2007-12-10
PHILIP GHISLAINE CHARLES KAES
Director 2001-11-30 2007-04-02
STEPHEN HENRY WENC
Company Secretary 2004-08-24 2006-12-31
SARANJIT SINGH BHATIA
Director 1998-07-07 2005-05-01
JOHN JOSEPH VERSCAJ
Company Secretary 2001-03-30 2004-08-24
DONALD JOSEPH TALKA
Director 2002-03-29 2004-08-24
GUY THOMAS CASTINO
Director 1996-03-25 2002-03-28
LAWRENCE WILLIAM NEWMAN
Director 1996-03-25 2001-12-31
DEBRA SUE RADE
Company Secretary 1996-03-25 2001-03-30
DONALD ALBERT MADER
Director 1996-03-25 1998-07-07
ROBERT HARRY LEVINE
Director 1996-03-25 1997-06-26
LAWRENCE KENNETH MELNICK
Director 1996-03-25 1997-06-26
ABOGADO NOMINEES LIMITED
Nominated Secretary 1996-03-22 1996-03-25
ABOGADO CUSTODIANS LIMITED
Nominated Director 1996-03-22 1996-03-25
ABOGADO NOMINEES LIMITED
Nominated Director 1996-03-22 1996-03-25
RACHEL FUTERMAN LIMITED
Company Secretary 1996-02-15 1996-03-22
LUCIENE JAMES LIMITED
Director 1996-02-15 1996-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAJEEV JESUDAS UL VS UNITED KINGDOM LIMITED Director 2011-09-01 CURRENT 1993-02-08 Active - Proposal to Strike off
SAJEEV JESUDAS UL VS LIMITED Director 2010-06-07 CURRENT 1987-03-31 Active
RYAN DAVID ROBINSON SAFEWARE QUASAR LIMITED Director 2018-02-27 CURRENT 1994-05-06 Active - Proposal to Strike off
RYAN DAVID ROBINSON SAFEWARE INVESTORS LTD Director 2018-02-27 CURRENT 2009-02-27 Active - Proposal to Strike off

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
2024-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-0727/02/24 STATEMENT OF CAPITAL GBP 104
2024-02-16Register inspection address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
2023-07-2830/07/19 STATEMENT OF CAPITAL GBP 103
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Units 1-3 Horizon Wade Road Kingsland Business Park Basingstoke RG24 8AH
2023-02-21CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-12-1915/12/22 STATEMENT OF CAPITAL GBP 102
2022-08-24Resolutions passed:<ul><li>Resolution Approval of financial statements 31/12/2021</ul>
2022-08-24RES13Resolutions passed:
  • Approval of financial statements 31/12/2021
2022-08-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-12AA01Previous accounting period extended from 30/12/21 TO 31/12/21
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SAJEEV JESUDAS
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-30RES13Resolutions passed:
  • Approval of accounts 03/09/2021
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/20
2021-05-19AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-17RES13Resolutions passed:
  • Accounts approved 23/10/2020
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-29RES13Resolutions passed:
  • Approve financial statemnets 27/09/2019
2020-06-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM Units 1 & 2 Horizon Kingsland Business Park Wade Road Basingstoke Hampshire RG24 8AH
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-03-25TM02Termination of appointment of Terence Brady on 2018-10-31
2019-02-28CH01Director's details changed for Mr. Sajeev Jesudas on 2019-02-27
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM Wonersh House Guildway, Old Portsmouth Road, Artington, Guildford Surrey GU3 1LR
2019-02-27CH01Director's details changed for Mr. Sajeev Jesudas on 2019-02-26
2018-10-03RES13Resolutions passed:
  • 31/12/17 accounts approved 25/09/2018
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-05AP01DIRECTOR APPOINTED RYAN DAVID ROBINSON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL A SALTZMAN
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-03-12AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-03-12AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA to 100 New Bridge Street London EC4V 6JA
2017-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-03-15AR0115/02/16 ANNUAL RETURN FULL LIST
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-05-14AP03SECRETARY APPOINTED TERENCE BRADY
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY COLUMBUS GANGEMI
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0115/02/15 FULL LIST
2014-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-11-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-11-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-11-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-11-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2014-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0115/02/14 FULL LIST
2014-01-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-12-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-03-26AR0115/02/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GITTE SCHJOTZ / 15/10/2012
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SAJEEV JESUDAS / 01/10/2012
2013-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WENC
2012-12-19AP01DIRECTOR APPOINTED GITTE SCHJOTZ
2012-03-09AR0115/02/12 FULL LIST
2011-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0115/02/11 FULL LIST
2011-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / COLUMBUS GANGEMI / 29/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY WENC / 29/03/2011
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-17AD03REGISTER(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
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17AR0115/02/10 FULL LIST
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-22288aDIRECTOR APPOINTED STEPHEN HENRY WENC
2008-12-04AUDAUDITOR'S RESIGNATION
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / SAJEEV JESUDAS / 09/09/2007
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SALTZMAN / 01/02/2007
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR BERNARD BELK
2008-01-25288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24288bDIRECTOR RESIGNED
2007-02-28363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-15288bSECRETARY RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-15288bSECRETARY RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363aRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-05-23ELRESS386 DISP APP AUDS 24/04/03
2003-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-28363aRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to UL INTERNATIONAL (UK) 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 UL INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1999-12-14 Satisfied LLOYDS TSB BANK PLC
LICENCE FEE AND RENT DEPOSIT DEED 1997-07-30 Satisfied THE CANADA LIFE ASSURANCE COMPANY OF GREAT BRITAIN LIMITED
Intangible Assets
Patents
We have not found any records of UL INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UL INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of UL INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UL INTERNATIONAL (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2014-01-23 GBP £2,926 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for UL INTERNATIONAL (UK) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UL INTERNATIONAL (UK) 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 UL INTERNATIONAL (UK) 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.