Ukat Investments Limited BOREHAMWOOD


Ukat Investments Limited is a private limited company registered at C/O Uk Addiction Treatment Group Unit 1, 1St Floor, Imperial Place, Maxwell Road, Borehamwood WD6 1JN. Incorporated on 2018-07-11, this 5-year-old company is run by 2 directors.
Director Michael W., appointed on 27 April 2021. Director Daniel G., appointed on 03 August 2018.
The company is classified as "activities of other holding companies n.e.c." (SIC: 64209).
The last confirmation statement was filed on 2022-07-10 and the deadline for the following filing is 2023-07-24. Additionally, the accounts were filed on 31 December 2020 and the next filing should be sent on 31 December 2022.

Ukat Investments Limited Address / Contact

Office Address C/o Uk Addiction Treatment Group Unit 1, 1st Floor, Imperial Place
Office Address2 Maxwell Road
Town Borehamwood
Post code WD6 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11458903
Date of Incorporation Wed, 11th Jul 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 31st Dec 2022 (527 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 24th Jul 2023 (2023-07-24)
Last confirmation statement dated Sun, 10th Jul 2022

Company staff

Michael W.

Position: Director

Appointed: 27 April 2021

Daniel G.

Position: Director

Appointed: 03 August 2018

Bridgett H.

Position: Director

Appointed: 23 October 2020

Resigned: 27 April 2021

Robert G.

Position: Director

Appointed: 09 April 2020

Resigned: 27 April 2021

Marc G.

Position: Director

Appointed: 12 March 2020

Resigned: 27 April 2021

Eric B.

Position: Director

Appointed: 03 July 2019

Resigned: 09 April 2020

Christopher H.

Position: Secretary

Appointed: 13 May 2019

Resigned: 16 October 2020

Christopher H.

Position: Director

Appointed: 12 April 2019

Resigned: 16 October 2020

Greg L.

Position: Director

Appointed: 12 April 2019

Resigned: 06 March 2020

Christa M.

Position: Director

Appointed: 12 April 2019

Resigned: 03 July 2019

Ronan L.

Position: Director

Appointed: 08 February 2019

Resigned: 21 February 2019

Howard B.

Position: Director

Appointed: 07 February 2019

Resigned: 12 April 2019

Rory C.

Position: Director

Appointed: 28 November 2018

Resigned: 12 April 2019

Gerard H.

Position: Director

Appointed: 28 November 2018

Resigned: 12 April 2019

Colin O.

Position: Secretary

Appointed: 22 October 2018

Resigned: 13 May 2019

Sean H.

Position: Director

Appointed: 20 September 2018

Resigned: 03 April 2019

Eytan A.

Position: Director

Appointed: 03 August 2018

Resigned: 27 August 2021

Dave H.

Position: Director

Appointed: 03 August 2018

Resigned: 28 November 2018

Conor C.

Position: Director

Appointed: 11 July 2018

Resigned: 20 September 2018

Brad M.

Position: Director

Appointed: 11 July 2018

Resigned: 20 September 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Hugh W. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Eytan A. This PSC owns 25-50% shares. Moving on, there is Ukat Interco Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Hugh W.

Notified on 13 December 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Eytan A.

Notified on 3 August 2018
Ceased on 13 December 2021
Nature of control: 25-50% shares

Ukat Interco Limited

1 King William Street, London, EC4N 7AR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 11 July 2018
Ceased on 13 December 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Daniel G.

Notified on 3 August 2018
Ceased on 13 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Debtors56 6265 855 838
Net Assets Liabilities31 191 88030 970 074
Other Debtors 5 855 838
Other
Administrative Expenses151 288 
Amounts Owed By Related Parties56 626 
Amounts Owed To Group Undertakings3 948 70921 706 175
Creditors15 513 56414 985 118
Interest Payable Similar Charges Finance Costs1 915 702 
Investments Fixed Assets63 951 23363 038 253
Investments In Group Undertakings Participating Interests63 951 23363 038 253
Issue Equity Instruments25 920 575 
Net Current Assets Liabilities-17 245 789-17 083 061
Other Creditors15 513 56414 985 118
Other Remaining Borrowings15 513 564 
Profit Loss-2 066 990-221 806
Profit Loss On Ordinary Activities Before Tax-2 066 990 
Total Assets Less Current Liabilities46 705 44445 955 192

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 114589030004, created on 2022-01-18
filed on: 26th, January 2022
Free Download (33 pages)

Company search