Univerco Limited LONDON


Univerco started in year 1960 as Private Limited Company with registration number 00669330. The Univerco company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at 11 Redan House. Postal code: W2 4SA.

The company has 2 directors, namely Diana M., Tristan P.. Of them, Tristan P. has been with the company the longest, being appointed on 1 August 2018 and Diana M. has been with the company for the least time - from 12 September 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Univerco Limited Address / Contact

Office Address 11 Redan House
Office Address2 23 Redan Place
Town London
Post code W2 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00669330
Date of Incorporation Mon, 5th Sep 1960
Industry Residents property management
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Diana M.

Position: Director

Appointed: 12 September 2019

Tristan P.

Position: Director

Appointed: 01 August 2018

Kenneth L.

Position: Director

Appointed: 06 April 2016

Resigned: 01 August 2018

Timothy G.

Position: Director

Appointed: 22 July 2008

Resigned: 01 August 2018

Andrew D.

Position: Director

Appointed: 22 July 2008

Resigned: 01 August 2018

Jonathan S.

Position: Director

Appointed: 22 July 2008

Resigned: 06 April 2016

Christiaan D.

Position: Director

Appointed: 26 November 2007

Resigned: 22 July 2008

Touchstone Cps

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 31 December 2008

Matthew R.

Position: Director

Appointed: 18 December 2006

Resigned: 06 November 2007

Desmond M.

Position: Secretary

Appointed: 18 December 2006

Resigned: 31 October 2007

Jeremy L.

Position: Director

Appointed: 30 August 2000

Resigned: 01 January 2007

Jeremy L.

Position: Secretary

Appointed: 30 August 2000

Resigned: 01 January 2007

Anthony R.

Position: Director

Appointed: 31 December 1992

Resigned: 31 August 2000

Portland Nominees Limited

Position: Secretary

Appointed: 31 December 1992

Resigned: 01 January 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats found, there is Tristan P. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Varsha G. This PSC has significiant influence or control over the company,. The third one is Quadrangle Trustee Services Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Tristan P.

Notified on 11 October 2018
Nature of control: significiant influence or control

Varsha G.

Notified on 30 December 2016
Ceased on 11 October 2018
Nature of control: significiant influence or control

Quadrangle Trustee Services Limited

Third Floor 95 The Promenade, Cheltenham, Gloucestershire, GL50 1HH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 02455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 06931299
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Anne M.

Notified on 6 April 2016
Ceased on 30 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 8529494     
Current Assets4 4431 078358358358358  
Debtors2 591984264     
Other Debtors2 591984264     
Net Assets Liabilities  358358358358358358
Other
Creditors4 085720      
Net Current Assets Liabilities358358358358358358  
Other Creditors 720      
Total Assets Less Current Liabilities358358358358358358358358
Trade Creditors Trade Payables4 085       
Fixed Assets     358358358

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search