Background WavePink WaveYellow Wave

UCLH INVESTORS LIMITED (08092080)

UCLH INVESTORS LIMITED (08092080) is an active UK company. incorporated on 1 June 2012. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UCLH INVESTORS LIMITED has been registered for 13 years. Current directors include GORDON, John Stephen, LITTLE, Richard Geoffrey, Mr., PAREKH, Ravi and 2 others.

Company Number
08092080
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, John Stephen, LITTLE, Richard Geoffrey, Mr., PAREKH, Ravi, RAE, Neil, Mr., TEMPLETON, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCLH INVESTORS LIMITED

UCLH INVESTORS LIMITED is an active company incorporated on 1 June 2012 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UCLH INVESTORS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08092080

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St. Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 20 December 2012To: 27 September 2013
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU United Kingdom
From: 1 June 2012To: 20 December 2012
Timeline

29 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Funding Round
Oct 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jul 20
Director Left
Mar 22
Director Joined
May 23
Director Left
May 23
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 11 Dec 2012

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 Sept 2017

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 26 Jul 2019

PAREKH, Ravi

Active
Sackville Street, LondonW1S 3AX
Born January 1979
Director
Appointed 25 Jan 2019

RAE, Neil, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1971
Director
Appointed 11 Jul 2012

TEMPLETON, Matthew

Active
Caledonian Exchange, EdinburghEH3 8EG
Born March 1973
Director
Appointed 28 Apr 2023

SMERDON, Leigh

Resigned
Ruscombe Park, ReadingRG10 9JU
Secretary
Appointed 01 Jun 2012
Resigned 11 Dec 2012

AMMOUN, Roger Georges

Resigned
Cabot Square, LondonE14 4QJ
Born October 1974
Director
Appointed 11 Jul 2012
Resigned 25 Jan 2019

ANDERSON, Colin John

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1963
Director
Appointed 24 Jan 2017
Resigned 26 Jul 2019

BHASKAR, Vikram

Resigned
Fifth Avenue, New YorkNY 10153
Born April 1968
Director
Appointed 25 Jan 2019
Resigned 26 Jul 2019

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 08 Oct 2014
Resigned 24 Jan 2017

HORNBY, Stephen Paul

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1957
Director
Appointed 23 Jul 2013
Resigned 08 Oct 2014

JONES, Stephen Michael

Resigned
Ruscombe Park, ReadingRG10 9JU
Born June 1968
Director
Appointed 01 Jun 2012
Resigned 01 Sept 2017

LUDMIR, Jonathan

Resigned
Jermyn Street, LondonSW1Y 6DN
Born June 1993
Director
Appointed 26 Jul 2019
Resigned 27 Jul 2020

MCDONAGH, John

Resigned
33 Cannon Street, LondonEC4M 5SB
Born May 1969
Director
Appointed 25 Oct 2018
Resigned 09 Mar 2022

O'GORMAN, Hannah

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1971
Director
Appointed 24 Jan 2017
Resigned 28 Apr 2023

RAY, Alistair Graham

Resigned
28 King Street, LondonEC2V 8EH
Born November 1974
Director
Appointed 11 Jul 2012
Resigned 01 Sept 2017

RHODES, Andrew Charles Mutch

Resigned
1 Gresham Street, LondonEC2V 7BX
Born January 1970
Director
Appointed 11 Jul 2012
Resigned 23 Jul 2013

SUTHERLAND, Douglas Iain

Resigned
Ruscombe Park, ReadingRG10 9JU
Born March 1965
Director
Appointed 01 Jun 2012
Resigned 03 Aug 2012

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Second Filing Of Form With Form Type
14 June 2013
RP04RP04
Appoint Corporate Secretary Company With Name
10 June 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
29 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Resolution
24 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2012
NEWINCIncorporation