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

Uranium Asset Management Limited PRESTON


Uranium Asset Management started in year 1996 as Private Limited Company with registration number 03162046. The Uranium Asset Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Preston at Springfields. Postal code: PR4 0XJ. Since 2005/01/27 Uranium Asset Management Limited is no longer carrying the name Bnfl Uranium Asset Management Company.

Currently there are 2 directors in the the firm, namely Jonathan M. and Angela D.. In addition one secretary - Caitlin T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uranium Asset Management Limited Address / Contact

Office Address Springfields
Office Address2 Salwick
Town Preston
Post code PR4 0XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03162046
Date of Incorporation Thu, 15th Feb 1996
Industry Wholesale of metals and metal ores
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Caitlin T.

Position: Secretary

Appointed: 14 June 2021

Jonathan M.

Position: Director

Appointed: 12 April 2021

Angela D.

Position: Director

Appointed: 31 August 2016

Linda A.

Position: Director

Appointed: 18 December 2017

Resigned: 15 March 2019

Steven H.

Position: Director

Appointed: 01 June 2016

Resigned: 31 January 2018

Joseph B.

Position: Director

Appointed: 01 October 2008

Resigned: 01 April 2012

Linda A.

Position: Director

Appointed: 01 January 2008

Resigned: 01 June 2016

Fiona H.

Position: Secretary

Appointed: 16 October 2006

Resigned: 14 June 2021

Aris C.

Position: Director

Appointed: 16 October 2006

Resigned: 08 September 2008

Jaime B.

Position: Director

Appointed: 04 August 2006

Resigned: 01 August 2008

Michael S.

Position: Director

Appointed: 01 February 2006

Resigned: 01 September 2016

Susan Q.

Position: Director

Appointed: 01 April 2005

Resigned: 04 July 2005

John E.

Position: Director

Appointed: 24 March 2005

Resigned: 01 April 2005

Iain C.

Position: Director

Appointed: 20 December 2004

Resigned: 31 December 2007

David P.

Position: Director

Appointed: 07 November 2003

Resigned: 04 August 2006

Randolph G.

Position: Director

Appointed: 07 November 2003

Resigned: 25 October 2004

Andrew C.

Position: Director

Appointed: 24 January 2002

Resigned: 01 April 2005

James M.

Position: Director

Appointed: 20 August 2001

Resigned: 31 March 2003

Sephen T.

Position: Director

Appointed: 31 May 2001

Resigned: 30 April 2003

Katherine W.

Position: Director

Appointed: 13 November 2000

Resigned: 29 June 2001

Michael S.

Position: Director

Appointed: 07 February 2000

Resigned: 26 September 2006

Andrew D.

Position: Director

Appointed: 11 December 1996

Resigned: 20 November 2001

Michael T.

Position: Director

Appointed: 01 April 1996

Resigned: 31 October 1996

Graham W.

Position: Director

Appointed: 11 March 1996

Resigned: 29 November 1996

David B.

Position: Director

Appointed: 11 March 1996

Resigned: 31 January 2006

Andrew L.

Position: Director

Appointed: 11 March 1996

Resigned: 04 October 2000

John L.

Position: Director

Appointed: 11 March 1996

Resigned: 02 December 1996

Ted W.

Position: Director

Appointed: 11 March 1996

Resigned: 06 May 2002

Alvin S.

Position: Secretary

Appointed: 23 February 1996

Resigned: 16 October 2006

Colin R.

Position: Secretary

Appointed: 15 February 1996

Resigned: 23 February 1996

Alvin S.

Position: Director

Appointed: 15 February 1996

Resigned: 07 February 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we found, there is Westinghouse Electric Uk Holdings Limited from Preston, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Westinghouse Electric Company Llc that entered Cranberry Township, United States as the official address. This PSC has a legal form of "a limited liability cpmpany" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Toshiba Nuclear Energy Holdings (Uk) Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Westinghouse Electric Uk Holdings Limited

Springfields Salwick, Preston, PR4 0XJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2458109
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Westinghouse Electric Company Llc

1000 Westinghouse Drive, Cranberry Township, Pennsylvania, United States

Legal authority Delaware Law
Legal form Limited Liability Cpmpany
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Toshiba Nuclear Energy Holdings (Uk) Limited

3 Furzeground Way, Stockley Park, Uxbridge, UB11 1EZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 5929672
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Toshiba Corporation

1-1 Shibaura 1-Chome, Minato-Ku, Tokyo, Japan

Legal authority Japanese
Legal form Corporation
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bnfl Uranium Asset Management Company January 27, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (35 pages)

Company search

Advertisements