You are here: bizstats.co.uk > a-z index > U list > UC list

Ucl Residences Limited LONDON


Ucl Residences started in year 1995 as Private Limited Company with registration number 03034078. The Ucl Residences company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Ucl. Postal code: WC1E 6BT. Since Tue, 20th Jun 1995 Ucl Residences Limited is no longer carrying the name De Facto 412.

At present there are 3 directors in the the firm, namely Charulata G., Ian D. and Matthew S.. In addition one secretary - Charulata G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ucl Residences Limited Address / Contact

Office Address Ucl
Office Address2 Gower Street
Town London
Post code WC1E 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03034078
Date of Incorporation Thu, 16th Mar 1995
Industry Other accommodation
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Charulata G.

Position: Secretary

Appointed: 23 November 2022

Charulata G.

Position: Director

Appointed: 23 November 2022

Ian D.

Position: Director

Appointed: 23 November 2022

Matthew S.

Position: Director

Appointed: 20 October 2022

Kevin A.

Position: Director

Appointed: 17 September 2020

Resigned: 20 October 2022

Francesca F.

Position: Director

Appointed: 25 March 2019

Resigned: 01 August 2020

Fiona R.

Position: Director

Appointed: 22 March 2019

Resigned: 20 October 2022

Philip H.

Position: Director

Appointed: 01 August 2012

Resigned: 16 April 2021

Philip H.

Position: Secretary

Appointed: 01 August 2012

Resigned: 16 April 2021

James G.

Position: Director

Appointed: 01 July 2012

Resigned: 22 March 2019

Rex K.

Position: Director

Appointed: 14 September 2009

Resigned: 21 March 2019

Alison W.

Position: Director

Appointed: 15 October 2007

Resigned: 31 July 2012

Alison W.

Position: Secretary

Appointed: 15 October 2007

Resigned: 31 July 2012

John F.

Position: Director

Appointed: 31 March 1999

Resigned: 14 October 2007

Derek R.

Position: Director

Appointed: 09 June 1995

Resigned: 31 March 1999

Marilyn G.

Position: Director

Appointed: 09 June 1995

Resigned: 30 September 2009

John F.

Position: Secretary

Appointed: 09 June 1995

Resigned: 14 October 2007

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 16 March 1995

Resigned: 09 June 1995

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 16 March 1995

Resigned: 09 June 1995

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1995

Resigned: 09 June 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is University College London from London, England. This PSC is categorised as "an exempt charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

University College London

Ucl Gower Street, London, WC1E 6BT, England

Legal authority Charities Act 2006
Legal form Exempt Charity
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

De Facto 412 June 20, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 1st, May 2023
Free Download (16 pages)

Company search

Advertisements