Background WavePink WaveYellow Wave

UK CEMETERY INVESTMENTS PLC (10957583)

UK CEMETERY INVESTMENTS PLC (10957583) is an active UK company. incorporated on 12 September 2017. with registered office in Essington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UK CEMETERY INVESTMENTS PLC has been registered for 8 years. Current directors include MORETTI, Daniel.

Company Number
10957583
Status
active
Type
plc
Incorporated
12 September 2017
Age
8 years
Address
Essington Cemetery, Essington, WV11 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORETTI, Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CEMETERY INVESTMENTS PLC

UK CEMETERY INVESTMENTS PLC is an active company incorporated on 12 September 2017 with the registered office located in Essington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UK CEMETERY INVESTMENTS PLC was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10957583

PLC Company

Age

8 Years

Incorporated 12 September 2017

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 7 May 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Dormant

Next Due

Due by 31 March 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 16 November 2022 (3 years ago)
Submitted on 4 January 2023 (3 years ago)

Next Due

Due by 30 November 2023
For period ending 16 November 2023
Contact
Address

Essington Cemetery Bursnips Road Essington, WV11 2AF,

Previous Addresses

First Floor Top Op House Garland Road Stanmore HA7 1NR England
From: 26 October 2021To: 2 February 2022
Suite 19 Station Point 121 Sandycombe Road Richmond Surrey TW9 2AD United Kingdom
From: 12 February 2019To: 26 October 2021
Suite 5 Curdworth House Kingsbury Road Sutton Coldfield B76 9EE United Kingdom
From: 1 December 2017To: 12 February 2019
11 Caroline Street Birmingham West Midlands B3 1TR England
From: 12 September 2017To: 1 December 2017
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Share Issue
Jan 19
Director Left
Mar 21
Director Joined
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Mar 22
Director Left
Oct 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MORETTI, Daniel

Active
Mill Street, Clacton-On-SeaCO16 8EN
Born June 1963
Director
Appointed 05 Nov 2021

ABBOTT, Jasmine Amy

Resigned
Bursnips Road, EssingtonWV11 2AF
Secretary
Appointed 17 Mar 2022
Resigned 15 Oct 2023

WATSON, Paul

Resigned
Bursnips Road, EssingtonWV11 2AF
Secretary
Appointed 10 Sept 2020
Resigned 17 Mar 2022

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 12 Sept 2017
Resigned 19 Aug 2019

HIPKISS, Christian Ian

Resigned
Bursnips Road, EssingtonWV11 2AF
Born October 1979
Director
Appointed 06 Feb 2018
Resigned 15 Oct 2023

OAKLEY, Jason Sam

Resigned
Church Street, BilstonWV14 0BJ
Born May 1967
Director
Appointed 12 Sept 2017
Resigned 06 Feb 2018

ROWAN, Graham Douglas

Resigned
121 Sandycombe Road, RichmondTW9 2AD
Born February 1956
Director
Appointed 12 Sept 2017
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Uk Cemetery Holdings 1 Limited

Active
Mill Street, Clacton-On-SeaCO16 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2022

Mr Daniel Moretti

Ceased
Mill Street, Clacton-On-SeaCO16 8EN
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2021
Ceased 09 Mar 2022
Church Street, BilstonWV14 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2017
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 January 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Incorporation Company
12 September 2017
NEWINCIncorporation