Background WavePink WaveYellow Wave

UCLB INVESTMENTS LTD (09918278)

UCLB INVESTMENTS LTD (09918278) is an active UK company. incorporated on 16 December 2015. 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.. UCLB INVESTMENTS LTD has been registered for 10 years. Current directors include LANE, Anne, Doctor.

Company Number
09918278
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 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
LANE, Anne, Doctor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCLB INVESTMENTS LTD

UCLB INVESTMENTS LTD is an active company incorporated on 16 December 2015 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.. UCLB INVESTMENTS LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09918278

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 December 2025 (4 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

90 Tottenham Court Road London, W1T 4TJ,

Previous Addresses

The Network Building 97 Tottenham Court Road London W1T 4TP England
From: 16 December 2015To: 3 December 2021
Timeline

79 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jun 16
Funding Round
Sept 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Apr 19
Director Joined
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Dec 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Dec 25
75
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LANE, Anne, Doctor

Active
Tottenham Court Road, LondonW1T 4TJ
Born April 1964
Director
Appointed 16 Dec 2015

ROTHERA, Hilary Curtis

Resigned
97 Tottenham Court Road, LondonW1T 4TP
Born March 1966
Director
Appointed 01 Jan 2019
Resigned 31 May 2021

TARHAN, Cengiz Altan

Resigned
97 Tottenham Court Road, LondonW1T 4TP
Born December 1958
Director
Appointed 16 Dec 2015
Resigned 31 Dec 2018

Persons with significant control

1

Ucl Business Plc

Active
97 Tottenham Court Road, LondonW1T 4TP

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

101

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
30 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Incorporation Company
16 December 2015
NEWINCIncorporation