You are here: bizstats.co.uk > a-z index > U list

Uob Nominees (u.k.) Limited LONDON


Founded in 1977, Uob Nominees (u.k.), classified under reg no. 01339562 is an active company. Currently registered at 50 Cannon Street EC4N 6JJ, London the company has been in the business for 47 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Chee K., Michael L. and Hing T.. Of them, Hing T. has been with the company the longest, being appointed on 1 May 2018 and Chee K. has been with the company for the least time - from 21 January 2021. As of 29 May 2024, there were 13 ex directors - May H., Kum L. and others listed below. There were no ex secretaries.

Uob Nominees (u.k.) Limited Address / Contact

Office Address 50 Cannon Street
Town London
Post code EC4N 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01339562
Date of Incorporation Fri, 18th Nov 1977
Industry Activities of head offices
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Chee K.

Position: Director

Appointed: 21 January 2021

Michael L.

Position: Director

Appointed: 29 March 2019

Hing T.

Position: Director

Appointed: 01 May 2018

Kermach M.

Position: Secretary

Resigned: 22 January 2016

May H.

Position: Director

Appointed: 20 January 2020

Resigned: 21 January 2021

Kum L.

Position: Director

Appointed: 01 May 2018

Resigned: 31 December 2019

Shu C.

Position: Director

Appointed: 10 August 2016

Resigned: 29 March 2019

Francis T.

Position: Director

Appointed: 11 October 2006

Resigned: 16 June 2010

Chai H.

Position: Director

Appointed: 05 June 2006

Resigned: 15 August 2016

George L.

Position: Director

Appointed: 31 March 2002

Resigned: 11 October 2006

Thian H.

Position: Director

Appointed: 10 July 2000

Resigned: 05 June 2006

Kang L.

Position: Director

Appointed: 16 April 1998

Resigned: 31 January 2002

Bock T.

Position: Director

Appointed: 25 February 1997

Resigned: 31 March 1998

Hun L.

Position: Director

Appointed: 01 April 1996

Resigned: 25 February 1997

Francis Y.

Position: Director

Appointed: 01 March 1992

Resigned: 10 July 2000

Harry W.

Position: Director

Appointed: 01 March 1992

Resigned: 28 June 1991

Tai C.

Position: Director

Appointed: 01 March 1992

Resigned: 31 March 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Michael L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Andy C. This PSC has significiant influence or control over the company,.

Michael L.

Notified on 29 March 2019
Nature of control: significiant influence or control

Andy C.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 0001 000
Other
Net Current Assets Liabilities1 0001 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, September 2023
Free Download (6 pages)

Company search

Advertisements