Ukglobal Midlands Limited

General information

Name:

Ukglobal Midlands Ltd

Office Address:

The Boardwalk 21 Little Peter Street M15 4PS Manchester

Number: 11172917

Incorporation date: 2018-01-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ukglobal Midlands started its business in the year 2018 as a Private Limited Company under the ID 11172917. This firm has been functioning for 6 years and the present status is active. This company's headquarters is situated in Manchester at The Boardwalk. Anyone can also locate the company utilizing its zip code, M15 4PS. Launched as Ukglobal Leicester, the company used the name until 2020, the year it was changed to Ukglobal Midlands Limited. This firm's classified under the NACE and SIC code 66220 meaning Activities of insurance agents and brokers. Its most recent financial reports provide detailed information about the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-09-30.

There's a number of two directors overseeing the following firm at the moment, specifically James P. and Matthew B. who have been utilizing the directors obligations since January 2018.

  • Previous company's names
  • Ukglobal Midlands Limited 2020-10-26
  • Ukglobal Leicester Limited 2018-01-26

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 26 January 2018

Latest update: 7 December 2023

Matthew B.

Role: Director

Appointed: 26 January 2018

Latest update: 7 December 2023

People with significant control

The companies with significant control over this firm include: Aston Lark Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Creechurch Place, EC3A 5AF and was registered as a PSC under the reg no 02845335.

Aston Lark Group Limited
Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02845335
Notified on 12 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ukglobal Broking Group Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08004753
Notified on 1 September 2020
Ceased on 19 September 2023
Nature of control:
over 1/2 to 3/4 of voting rights
Ukglobal Management No 3 Limited
Address: 1 City Road East, Manchester, England, M15 4PN, United Kingdom
Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Registrar Of Companies
Registration number 11172922
Notified on 19 November 2018
Ceased on 12 July 2023
Nature of control:
1/2 or less of voting rights
Ukglobal Holdings Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10056470
Notified on 26 January 2018
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 26 January 2018
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Register inspection address change date: 1st January 1970. New Address: One Creechurch Place London EC3A 5AF. Previous address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom (AD02)
filed on: 12th, April 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
6
Company Age

Closest Companies - by postcode