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

Uswitch Limited LONDON


Uswitch started in year 1998 as Private Limited Company with registration number 03612689. The Uswitch company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at The Cooperage. Postal code: SE1 2LH. Since 2000-02-21 Uswitch Limited is no longer carrying the name Rumi.

The company has 2 directors, namely Angus M., Deborah C.. Of them, Deborah C. has been with the company the longest, being appointed on 11 March 2019 and Angus M. has been with the company for the least time - from 14 September 2022. At the moment 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.

Uswitch Limited Address / Contact

Office Address The Cooperage
Office Address2 5 Copper Row
Town London
Post code SE1 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612689
Date of Incorporation Mon, 10th Aug 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Angus M.

Position: Director

Appointed: 14 September 2022

Deborah C.

Position: Director

Appointed: 11 March 2019

Tariq S.

Position: Director

Appointed: 16 October 2018

Resigned: 07 December 2022

Andrew B.

Position: Director

Appointed: 18 April 2016

Resigned: 29 May 2019

Edward S.

Position: Secretary

Appointed: 16 July 2015

Resigned: 21 September 2018

Alexander C.

Position: Director

Appointed: 16 July 2015

Resigned: 30 September 2018

Stephen W.

Position: Director

Appointed: 09 August 2013

Resigned: 21 June 2018

Robert M.

Position: Secretary

Appointed: 23 December 2009

Resigned: 09 August 2013

Robert M.

Position: Director

Appointed: 23 December 2009

Resigned: 09 August 2013

Neil H.

Position: Director

Appointed: 23 December 2009

Resigned: 09 August 2013

Laura A.

Position: Director

Appointed: 21 April 2009

Resigned: 23 December 2009

Laura A.

Position: Secretary

Appointed: 01 July 2008

Resigned: 23 December 2009

Susan B.

Position: Director

Appointed: 31 March 2008

Resigned: 23 December 2009

Richard S.

Position: Director

Appointed: 31 March 2008

Resigned: 23 January 2009

Alan T.

Position: Director

Appointed: 31 March 2008

Resigned: 23 December 2009

Nicholas W.

Position: Director

Appointed: 31 March 2008

Resigned: 23 December 2009

Marcus R.

Position: Secretary

Appointed: 23 October 2007

Resigned: 01 July 2008

Anatolio C.

Position: Director

Appointed: 22 May 2006

Resigned: 23 December 2009

Joseph N.

Position: Director

Appointed: 15 March 2006

Resigned: 23 December 2009

Kenneth L.

Position: Director

Appointed: 15 March 2006

Resigned: 23 December 2009

Tim P.

Position: Director

Appointed: 15 March 2006

Resigned: 31 March 2008

Richard B.

Position: Director

Appointed: 15 March 2006

Resigned: 31 March 2008

Sameer D.

Position: Director

Appointed: 15 March 2006

Resigned: 23 December 2009

Vipul A.

Position: Secretary

Appointed: 19 August 2005

Resigned: 23 October 2007

Anthony M.

Position: Director

Appointed: 26 January 2005

Resigned: 15 March 2006

Jonathan M.

Position: Director

Appointed: 18 February 2004

Resigned: 31 March 2008

Robert M.

Position: Director

Appointed: 21 January 2004

Resigned: 24 January 2005

Barry H.

Position: Director

Appointed: 19 March 2003

Resigned: 18 February 2008

James T.

Position: Secretary

Appointed: 14 November 2001

Resigned: 19 August 2005

Vipul A.

Position: Director

Appointed: 02 May 2001

Resigned: 31 March 2008

Ps Law Secretaries Limited

Position: Corporate Secretary

Appointed: 26 February 2001

Resigned: 14 November 2001

Michael S.

Position: Director

Appointed: 18 October 2000

Resigned: 15 August 2005

Lord M.

Position: Director

Appointed: 26 July 2000

Resigned: 22 November 2007

Adrian E.

Position: Director

Appointed: 02 July 2000

Resigned: 06 November 2000

Victoria L.

Position: Director

Appointed: 19 June 2000

Resigned: 11 June 2002

Timothy R.

Position: Director

Appointed: 04 April 2000

Resigned: 18 December 2000

Andrew S.

Position: Director

Appointed: 20 March 2000

Resigned: 31 March 2008

Keith E.

Position: Director

Appointed: 16 February 2000

Resigned: 07 September 2005

Vipul A.

Position: Director

Appointed: 16 February 2000

Resigned: 17 October 2000

Ps Law Secretaries Limited

Position: Corporate Secretary

Appointed: 10 August 1998

Resigned: 05 April 2000

Ps Law Nominees Limited

Position: Corporate Director

Appointed: 10 August 1998

Resigned: 16 February 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Rvu Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Zpg Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", 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. Then there is Uswitch Digital Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Rvu Limited

The Cooperage 5 Copper Row, London, SE1 2LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11632556
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zpg Limited

The Cooperage 5 Copper Row, London, SE1 2LH, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09005884
Notified on 30 May 2017
Ceased on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uswitch Digital Limited

The Cooperage 5 Copper Row, London, SE1 2LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 08141407
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: 75,01-100% shares

Company previous names

Rumi February 21, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (45 pages)

Company search

Advertisements