Background WavePink WaveYellow Wave

UCB (INVESTMENTS) LIMITED (01106309)

UCB (INVESTMENTS) LIMITED (01106309) is an active UK company. incorporated on 4 April 1973. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UCB (INVESTMENTS) LIMITED has been registered for 53 years. Current directors include KHATRI, Yogesh, REYNDERS, Nico Victor.

Company Number
01106309
Status
active
Type
ltd
Incorporated
4 April 1973
Age
53 years
Address
208 Bath Road, Berkshire, SL1 3WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KHATRI, Yogesh, REYNDERS, Nico Victor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCB (INVESTMENTS) LIMITED

UCB (INVESTMENTS) LIMITED is an active company incorporated on 4 April 1973 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UCB (INVESTMENTS) LIMITED was registered 53 years ago.(SIC: 70100)

Status

active

Active since 53 years ago

Company No

01106309

LTD Company

Age

53 Years

Incorporated 4 April 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

208 Bath Road Slough Berkshire, SL1 3WE,

Timeline

16 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Apr 73
Funding Round
Dec 12
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Nov 15
Director Joined
Jul 17
Capital Update
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KHATRI, Yogesh

Active
Bath Road, SloughSL1 4EN
Born October 1965
Director
Appointed 24 Jun 2013

REYNDERS, Nico Victor

Active
208 Bath Road, BerkshireSL1 3WE
Born August 1972
Director
Appointed 01 Dec 2024

HARDY, Mark Glyn

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed 31 Dec 2004
Resigned 01 Oct 2023

HORTON, David Michael

Resigned
3 Howgill Close, WigtonCA7 8PG
Secretary
Appointed 30 Nov 2000
Resigned 01 Oct 2004

JONES, Stephen Charles

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed 01 Oct 2004
Resigned 31 Dec 2004

STEWART SMITH, Rupert Ean

Resigned
Clements, Chipping NortonOX7 6YD
Secretary
Appointed N/A
Resigned 30 Nov 2000

BAINS, Harbinder Singh

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1965
Director
Appointed 01 Jan 2005
Resigned 28 Feb 2006

BRADING, Claire

Resigned
Bath Road, Slough, BerkshireSL1 4EN
Born September 1981
Director
Appointed 01 Jan 2021
Resigned 01 Dec 2024

COOMBES, Dan

Resigned
208 Bath Road, BerkshireSL1 3WE
Born May 1975
Director
Appointed 08 Oct 2018
Resigned 01 Jan 2021

CROUFER, Edouard

Resigned
Avenue Des Ajones 1, Brussels
Born April 1947
Director
Appointed 23 Mar 1993
Resigned 01 Oct 2003

DE LA HANAIDE, Thierry

Resigned
Bozenlaan 26, Overijse3090
Born April 1940
Director
Appointed N/A
Resigned 31 Aug 1996

HARDY, Mark Glyn

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1953
Director
Appointed 31 Dec 2004
Resigned 01 Oct 2023

JACOBS, Georges, Baron

Resigned
Poverstraat 5, 1881 Merchtem
Born September 1940
Director
Appointed N/A
Resigned 31 Dec 2004

JANSSEN, Daniel Emmanuel Adrian Rene, Baron

Resigned
La Ronciere, La Hulpe1310
Born April 1936
Director
Appointed N/A
Resigned 30 Apr 2001

JONES, Stephen Charles

Resigned
216 Bath Road, SloughSL1 4EN
Born August 1952
Director
Appointed 01 Oct 2004
Resigned 30 Jun 2013

LOWTHER, William

Resigned
13 St Aidans Road, CarlisleCA1 1LS
Born November 1939
Director
Appointed 18 Jun 1996
Resigned 16 Sept 1996

MISSORTEN, Luc

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1955
Director
Appointed 01 Jan 2005
Resigned 30 Sept 2007

OLUWA, Olufunlayo Modupe

Resigned
208 Bath Road, BerkshireSL1 3WE
Born January 1968
Director
Appointed 01 Jan 2024
Resigned 01 Dec 2024

PRADIER, Jean Pierre

Resigned
216 Bath Road, SloughSL1 4EN
Born April 1943
Director
Appointed 01 Jan 2005
Resigned 24 Apr 2008

STEWART SMITH, Rupert Ean

Resigned
Clements, Chipping NortonOX7 6YD
Born November 1935
Director
Appointed N/A
Resigned 30 Nov 2000

THILTGES, Alain

Resigned
Avenue Bassine 62FOREIGN
Born July 1929
Director
Appointed N/A
Resigned 30 Jun 1993

TURLEY, Stephen

Resigned
Bath Road, SloughSL1 3WE
Born July 1969
Director
Appointed 13 Apr 2017
Resigned 08 Oct 2018

VAN ASSCHE, Ben Charles

Resigned
Hof Ter Weerdestraat 16, Grimbergen
Born February 1946
Director
Appointed N/A
Resigned 28 Feb 2005

WIERS, Marc

Resigned
Outre-Le-Pont 261, Echarlens
Born April 1954
Director
Appointed 01 Apr 1994
Resigned 31 Dec 2004
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Auditors Resignation Company
21 January 2022
AUDAUD
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Legacy
16 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 March 2018
SH19Statement of Capital
Legacy
16 March 2018
CAP-SSCAP-SS
Resolution
16 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Resolution
25 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Legacy
30 March 2011
MG02MG02
Legacy
26 March 2011
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
287Change of Registered Office
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
4 June 2003
288cChange of Particulars
Legacy
27 May 2003
288cChange of Particulars
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Statement Of Affairs
7 April 1999
SASA
Legacy
7 April 1999
88(2)P88(2)P
Legacy
6 April 1999
287Change of Registered Office
Legacy
8 February 1999
123Notice of Increase in Nominal Capital
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1997
AAAnnual Accounts
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
6 September 1996
288288
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Accounts With Accounts Type Full Group
25 July 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 July 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Miscellaneous
27 June 1994
MISCMISC
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
173173
Legacy
15 April 1994
173173
Legacy
14 April 1994
288288
Accounts With Accounts Type Full Group
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Resolution
13 July 1993
RESOLUTIONSResolutions
Resolution
13 July 1993
RESOLUTIONSResolutions
Resolution
13 July 1993
RESOLUTIONSResolutions
Legacy
7 July 1993
288288
Legacy
29 March 1993
288288
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Memorandum Articles
14 August 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Legacy
27 August 1991
363(287)363(287)
Legacy
1 February 1991
88(2)R88(2)R
Legacy
1 February 1991
123Notice of Increase in Nominal Capital
Resolution
1 February 1991
RESOLUTIONSResolutions
Resolution
1 February 1991
RESOLUTIONSResolutions
Legacy
11 January 1991
88(2)R88(2)R
Legacy
11 January 1991
123Notice of Increase in Nominal Capital
Resolution
11 January 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Memorandum Articles
30 August 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
13 July 1990
288288
Legacy
24 May 1990
288288
Resolution
20 March 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
88(2)R88(2)R
Legacy
20 March 1990
123Notice of Increase in Nominal Capital
Legacy
21 January 1990
288288
Legacy
11 January 1990
88(2)R88(2)R
Legacy
11 January 1990
123Notice of Increase in Nominal Capital
Resolution
11 January 1990
RESOLUTIONSResolutions
Legacy
7 September 1989
363363
Accounts With Accounts Type Full Group
7 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Legacy
9 September 1987
363363
Accounts With Accounts Type Full Group
9 September 1987
AAAnnual Accounts
Legacy
8 July 1987
288288
Legacy
1 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
30 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
14 August 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1973
NEWINCIncorporation
Miscellaneous
4 April 1973
MISCMISC