Ukat Interco Limited BOREHAMWOOD


Ukat Interco Limited is a private limited company that can be found at C/O Uk Addiction Treatment Group Ltd Unit 1, 1St Floor, Imperial Place, Maxwell Road, Borehamwood WD6 1JN. Incorporated on 2018-07-11, this 5-year-old company is run by 1 director.
Director Justin H., appointed on 13 December 2021.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The last confirmation statement was sent on 2022-07-10 and the due date for the following filing is 2023-07-24. Moreover, the accounts were filed on 31 December 2020 and the next filing is due on 31 December 2022.

Ukat Interco Limited Address / Contact

Office Address C/o Uk Addiction Treatment Group Ltd 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 11458951
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 (485 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

Justin H.

Position: Director

Appointed: 13 December 2021

Michael W.

Position: Director

Appointed: 27 April 2021

Resigned: 13 December 2021

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

Gerard H.

Position: Director

Appointed: 28 November 2018

Resigned: 12 April 2019

Rory C.

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: 25 April 2019

Dave H.

Position: Director

Appointed: 03 August 2018

Resigned: 28 November 2018

Brad M.

Position: Director

Appointed: 11 July 2018

Resigned: 20 September 2018

Conor C.

Position: Director

Appointed: 11 July 2018

Resigned: 20 September 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Greg L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hugh W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Greg L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greg L.

Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hugh W.

Notified on 19 May 2021
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Greg L.

Notified on 11 July 2018
Ceased on 19 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Debtors1 262 1091 260 779
Net Assets Liabilities-2 549 114-5 925 071
Other
Accrued Liabilities Deferred Income18 00018 000
Amounts Owed To Group Undertakings 27 600
Bank Borrowings Overdrafts14 192 09214 192 092
Creditors447 7531 185 553
Derivative Liabilities22 430 23825 067 065
Investments33 258 86033 258 860
Investments Fixed Assets33 258 86033 258 860
Investments In Subsidiaries33 258 86033 258 860
Issue Equity Instruments1 
Net Current Assets Liabilities814 35675 226
Other Creditors429 7531 139 953
Other Remaining Borrowings14 192 09214 192 092
Percentage Class Share Held In Subsidiary100100
Prepayments Accrued Income328391
Profit Loss-2 549 115-3 375 957
Redeemable Preference Shares Liability14 192 09214 192 092
Total Assets Less Current Liabilities34 073 21633 334 086

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
Free Download (1 page)

Company search