Uk Investment Solutions Ltd LIVERPOOL


Uk Investment Solutions started in year 2014 as Private Limited Company with registration number 09305214. The Uk Investment Solutions company has been functioning successfully for ten years now and its status is active. The firm's office is based in Liverpool at Suite 1gg, Burlington House. Postal code: L22 0LG.

The firm has 3 directors, namely Barrie D., David D. and Anthony A.. Of them, Anthony A. has been with the company the longest, being appointed on 7 September 2018 and Barrie D. and David D. have been with the company for the least time - from 1 January 2022. As of 27 April 2024, there were 8 ex directors - Daniel C., Thomas S. and others listed below. There were no ex secretaries.

Uk Investment Solutions Ltd Address / Contact

Office Address Suite 1gg, Burlington House
Office Address2 Crosby Road North
Town Liverpool
Post code L22 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09305214
Date of Incorporation Tue, 11th Nov 2014
Industry Financial intermediation not elsewhere classified
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Barrie D.

Position: Director

Appointed: 01 January 2022

David D.

Position: Director

Appointed: 01 January 2022

Anthony A.

Position: Director

Appointed: 07 September 2018

Daniel C.

Position: Director

Appointed: 01 May 2022

Resigned: 20 September 2023

Thomas S.

Position: Director

Appointed: 19 January 2022

Resigned: 20 September 2023

Carole A.

Position: Director

Appointed: 26 January 2015

Resigned: 30 May 2016

Michael J.

Position: Director

Appointed: 26 January 2015

Resigned: 30 April 2022

Lee W.

Position: Director

Appointed: 26 January 2015

Resigned: 07 September 2018

Michael D.

Position: Director

Appointed: 26 January 2015

Resigned: 01 September 2018

Lorraine W.

Position: Director

Appointed: 11 November 2014

Resigned: 26 January 2015

Patricia D.

Position: Director

Appointed: 11 November 2014

Resigned: 26 January 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 8 names. As BizStats discovered, there is David D. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Anthony A. This PSC has significiant influence or control over the company,. The third one is Anthony A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David D.

Notified on 20 September 2023
Nature of control: 25-50% voting rights

Anthony A.

Notified on 13 June 2023
Nature of control: significiant influence or control

Anthony A.

Notified on 7 September 2018
Ceased on 21 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael J.

Notified on 20 October 2016
Ceased on 21 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael J.

Notified on 7 September 2018
Ceased on 20 March 2020
Nature of control: significiant influence or control

Anthony A.

Notified on 7 September 2018
Ceased on 20 March 2020
Nature of control: 25-50% shares

Lee W.

Notified on 20 October 2016
Ceased on 9 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael D.

Notified on 20 October 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-12-312020-12-312021-12-312022-12-31
Net Worth1 0001 000      
Balance Sheet
Cash Bank On Hand 1 0001 000   36 30948 310
Current Assets    26 13631 30736 30975 675
Debtors       27 365
Net Assets Liabilities 1 0001 0009001363 90715 83145 107
Other Debtors       27 365
Property Plant Equipment       3 750
Net Assets Liabilities Including Pension Asset Liability1 0001 000      
Reserves/Capital
Shareholder Funds1 0001 000      
Other
Accumulated Depreciation Impairment Property Plant Equipment       1 250
Average Number Employees During Period    22214
Corporation Tax Payable      2 7757 512
Creditors    10 00010 00016 000829 000
Fixed Assets       996 320
Future Minimum Lease Payments Under Non-cancellable Operating Leases       18 550
Increase From Depreciation Charge For Year Property Plant Equipment       1 250
Intangible Assets       992 570
Intangible Assets Gross Cost       992 570
Net Current Assets Liabilities    16 13621 30731 831-122 213
Other Creditors      16 000829 000
Other Taxation Social Security Payable       19 816
Property Plant Equipment Gross Cost       5 000
Total Additions Including From Business Combinations Property Plant Equipment       5 000
Total Assets Less Current Liabilities   90016 13621 30731 831874 107
Description Share Type  1 000     
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 000900900    
Number Shares Allotted1 0001 0001 000900    
Par Value Share1111    
Provisions For Liabilities Balance Sheet Subtotal     1 400  
Share Capital Allotted Called Up Paid1 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search