Background WavePink WaveYellow Wave

UCL CONSULTANTS LIMITED (03332258)

UCL CONSULTANTS LIMITED (03332258) is an active UK company. incorporated on 7 March 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UCL CONSULTANTS LIMITED has been registered for 29 years. Current directors include DE MONTFORT, Roger, LANE, Anne, Doctor, NISBET, Andrew, Professor and 1 others.

Company Number
03332258
Status
active
Type
ltd
Incorporated
7 March 1997
Age
29 years
Address
90 Tottenham Court Road, London, W1T 4TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DE MONTFORT, Roger, LANE, Anne, Doctor, NISBET, Andrew, Professor, WALSH, Kathryn, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCL CONSULTANTS LIMITED

UCL CONSULTANTS LIMITED is an active company incorporated on 7 March 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UCL CONSULTANTS LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03332258

LTD Company

Age

29 Years

Incorporated 7 March 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

UCL DEVELOPMENTS (NO 2) LIMITED
From: 7 March 1997To: 12 May 2003
Contact
Address

90 Tottenham Court Road London, W1T 4TJ,

Previous Addresses

2nd Floor the Network Building 97 Tottenham Court Road London W1T 4TP
From: 7 March 1997To: 8 November 2021
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Mar 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
Aug 14
Director Left
May 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Jan 18
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
May 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

WYNN, Phyu

Active
Tottenham Court Road, LondonW1T 4TJ
Secretary
Appointed 16 Sept 2013

DE MONTFORT, Roger

Active
Tottenham Court Road, LondonW1T 4TJ
Born May 1964
Director
Appointed 01 Feb 2013

LANE, Anne, Doctor

Active
Tottenham Court Road, LondonW1T 4TJ
Born April 1964
Director
Appointed 01 Aug 2006

NISBET, Andrew, Professor

Active
Tottenham Court Road, LondonW1T 4TJ
Born April 1966
Director
Appointed 30 Jul 2025

WALSH, Kathryn, Dr

Active
Tottenham Court Road, LondonW1T 4TJ
Born September 1962
Director
Appointed 29 Apr 2025

FOSTER, John William

Resigned
34 Temple Road, EpsomKT19 8HA
Secretary
Appointed 07 Mar 1997
Resigned 17 Nov 2005

ROTHERA, Hilary

Resigned
2nd Floor The Network Building, LondonW1T 4TP
Secretary
Appointed 01 Aug 2006
Resigned 16 Sept 2013

SKINNER, Jeffrey David

Resigned
93 Rosebery Road, LondonN10 2LD
Secretary
Appointed 17 Nov 2005
Resigned 31 Jul 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Mar 1997
Resigned 07 Mar 1997

BARNES, Timothy Patrick Logie

Resigned
2nd Floor The Network Building, LondonW1T 4TP
Born January 1975
Director
Appointed 02 Nov 2012
Resigned 31 Dec 2015

BROWN, Andrew John

Resigned
Bedford Way, LondonWC1H 0AL
Born June 1956
Director
Appointed 21 Oct 2015
Resigned 24 Nov 2025

CADDICK, Stephen, Professor

Resigned
2nd Floor The Network Building, LondonW1T 4TP
Born August 1963
Director
Appointed 27 Sept 2012
Resigned 15 May 2015

FINKELSTEIN, Anthony Charles Wiener, Professor

Resigned
28 Minchenden Crescent, LondonN14 7EL
Born July 1959
Director
Appointed 01 Dec 2003
Resigned 31 Jul 2006

FOSTER, John William

Resigned
34 Temple Road, EpsomKT19 8HA
Born February 1954
Director
Appointed 07 Mar 1997
Resigned 17 Nov 2005

GALLYER, Marilyn Joy

Resigned
21 Knighton Drive, Woodford GreenIG8 0NY
Born August 1949
Director
Appointed 07 Mar 1997
Resigned 29 May 2003

GRIFFITHS, Hugh Duncan, Professor

Resigned
34 Rochester Square, LondonNW1 9RZ
Born May 1957
Director
Appointed 01 Dec 2003
Resigned 31 Jul 2006

HUDSON, Jennifer, Professor

Resigned
Tottenham Court Road, LondonW1T 4TJ
Born February 1972
Director
Appointed 30 Jan 2024
Resigned 30 Jul 2025

LABBETT, Susanne Gay

Resigned
40 Castellain Mansions, LondonW9 1HA
Born October 1945
Director
Appointed 01 Aug 2006
Resigned 31 Mar 2011

LINDNER, Christoph Perrin, Professor

Resigned
22 Gordon Street, LondonWC1H 0QB
Born October 1971
Director
Appointed 04 Nov 2019
Resigned 30 Jan 2024

MCLACHLAN, Charles Alastair

Resigned
246 Crescent House, LondonEC1Y 0SL
Born April 1961
Director
Appointed 28 Jan 2004
Resigned 31 Jul 2006

NEWMAN, Stanton Peter, Professor

Resigned
54 Glasslyn Road, LondonN8 8RM
Born August 1948
Director
Appointed 01 Dec 2003
Resigned 31 Jul 2006

PENN, Alan Richard, Professor

Resigned
Gower Street, LondonWC1E 6BT
Born May 1957
Director
Appointed 02 Nov 2012
Resigned 31 Aug 2019

PENN, Alan Richard, Professor

Resigned
40 Holmesdale Road, LondonN6 5TQ
Born May 1957
Director
Appointed 01 Dec 2003
Resigned 31 Jul 2006

SKINNER, Jeffrey David

Resigned
93 Rosebery Road, LondonN10 2LD
Born February 1957
Director
Appointed 29 May 2003
Resigned 31 Jul 2006

STEVENSON, Michael Charles

Resigned
Thurleigh Road, LondonSW12 8TZ
Born August 1960
Director
Appointed 10 Jul 2014
Resigned 29 Jan 2016

TARHAN, Cengiz Altan

Resigned
2nd Floor The Network Building, LondonW1T 4TP
Born December 1958
Director
Appointed 28 Feb 2006
Resigned 26 Jan 2018

TARHAN, Cengiz Altan

Resigned
Cobsden 52 Sevenoaks Road, OrpingtonBR6 9JL
Born December 1958
Director
Appointed 01 Dec 2003
Resigned 21 Jun 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Mar 1997
Resigned 07 Mar 1997

Persons with significant control

1

University College London

Active
Bloomsbury, LondonWC1E 6BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
353353
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
287Change of Registered Office
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2004
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
287Change of Registered Office
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
225Change of Accounting Reference Date
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Incorporation Company
7 March 1997
NEWINCIncorporation