Uk Om (lp1) Limited LONDON


Founded in 2008, Uk Om (lp1), classified under reg no. 06605586 is an active company. Currently registered at 9th Floor 201 EC2M 3BN, London the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 3rd Apr 2017 Uk Om (lp1) Limited is no longer carrying the name Henderson Uk Om (lp1).

The firm has 2 directors, namely Aine S., Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 2 July 2008 and Aine S. has been with the company for the least time - from 31 July 2023. As of 8 June 2024, there were 7 ex directors - Andrew R., Myles W. and others listed below. There were no ex secretaries.

Uk Om (lp1) Limited Address / Contact

Office Address 9th Floor 201
Office Address2 Bishopsgate
Town London
Post code EC2M 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06605586
Date of Incorporation Thu, 29th May 2008
Industry Non-trading company
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Aine S.

Position: Director

Appointed: 31 July 2023

Nuveen Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Andrew R.

Position: Director

Appointed: 02 July 2008

Andrew R.

Position: Director

Appointed: 30 June 2021

Resigned: 01 December 2023

Myles W.

Position: Director

Appointed: 23 May 2012

Resigned: 17 April 2023

Nigel B.

Position: Director

Appointed: 02 June 2011

Resigned: 30 June 2021

James D.

Position: Director

Appointed: 18 March 2009

Resigned: 10 December 2015

Michael S.

Position: Director

Appointed: 18 March 2009

Resigned: 31 July 2023

William A.

Position: Director

Appointed: 02 July 2008

Resigned: 02 June 2011

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 July 2008

Resigned: 01 April 2014

Neil V.

Position: Director

Appointed: 02 July 2008

Resigned: 10 February 2009

Serjeants' Inn Nominees Limited

Position: Corporate Director

Appointed: 29 May 2008

Resigned: 02 July 2008

Loviting Limited

Position: Corporate Director

Appointed: 29 May 2008

Resigned: 02 July 2008

Sisec Limited

Position: Corporate Secretary

Appointed: 29 May 2008

Resigned: 02 July 2008

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Uk Om (Lp1) (Gp) Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uk Om (Lp1) (Gp) Limited

201 Bishopsgate, London, EC2M 3BN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 06605589
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Henderson Uk Om (lp1) April 3, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Director's appointment terminated on Fri, 1st Dec 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements