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

Ux Property Investments Ltd LONDON


Founded in 2016, Ux Property Investments, classified under reg no. 10467920 is a active - proposal to strike off company. Currently registered at 137 Wargrave Avenue N15 6TX, London the company has been in the business for 8 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on Mon, 31st Dec 2018.

Ux Property Investments Ltd Address / Contact

Office Address 137 Wargrave Avenue
Town London
Post code N15 6TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10467920
Date of Incorporation Tue, 8th Nov 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 29th December
Company age 8 years old
Account next due date Mon, 29th Mar 2021 (1125 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 12th Jul 2021 (2021-07-12)
Last confirmation statement dated Sun, 28th Jun 2020

Company staff

Chaim R.

Position: Director

Appointed: 11 November 2016

Resigned: 28 July 2021

Joseph D.

Position: Director

Appointed: 08 November 2016

Resigned: 11 November 2016

Matan A.

Position: Director

Appointed: 08 November 2016

Resigned: 11 November 2016

Ben D.

Position: Director

Appointed: 08 November 2016

Resigned: 11 November 2016

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Chaim R. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Joseph D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ben D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Chaim R.

Notified on 1 December 2016
Nature of control: 75,01-100% shares

Joseph D.

Notified on 8 November 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ben D.

Notified on 8 November 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matan A.

Notified on 8 November 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
Free Download (1 page)

Company search

Advertisements