Background WavePink WaveYellow Wave

UKI CAPITAL INVESTMENTS LTD (10516347)

UKI CAPITAL INVESTMENTS LTD (10516347) is an active UK company. incorporated on 8 December 2016. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UKI CAPITAL INVESTMENTS LTD has been registered for 9 years. Current directors include SCHIMMEL, Jacob.

Company Number
10516347
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SCHIMMEL, Jacob
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKI CAPITAL INVESTMENTS LTD

UKI CAPITAL INVESTMENTS LTD is an active company incorporated on 8 December 2016 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UKI CAPITAL INVESTMENTS LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10516347

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ATHENA TRADING LIMITED
From: 8 December 2016To: 14 July 2017
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

121 Princes Park Avenue London NW11 0JS England
From: 13 July 2017To: 2 February 2024
Devonshire House, 582 Honeypot Lane Stanmore HA7 1JS England
From: 27 June 2017To: 13 July 2017
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 8 December 2016To: 27 June 2017
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jun 17
Director Joined
Jan 18
New Owner
Aug 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHIMMEL, Jacob

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed 27 Jun 2017

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 08 Dec 2016
Resigned 27 Jun 2017

Persons with significant control

1

Mrs Verette Schimmel

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Resolution
14 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Incorporation Company
8 December 2016
NEWINCIncorporation