Background WavePink WaveYellow Wave

UKAT INVESTMENTS LIMITED (11458903)

UKAT INVESTMENTS LIMITED (11458903) is a receivership UK company. incorporated on 11 July 2018. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UKAT INVESTMENTS LIMITED has been registered for 7 years. Current directors include WORKMAN, Michael Lee.

Company Number
11458903
Status
receivership
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
C/O Uk Addiction Treatment Group Unit 1, 1st Floor, Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WORKMAN, Michael Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKAT INVESTMENTS LIMITED

UKAT INVESTMENTS LIMITED is an receivership company incorporated on 11 July 2018 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UKAT INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64209)

Status

receivership

Active since 7 years ago

Company No

11458903

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 5 January 2022 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Small Company

Next Due

Due by 31 December 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 10 July 2022 (3 years ago)
Submitted on 11 August 2022 (3 years ago)

Next Due

Due by 24 July 2023
For period ending 10 July 2023
Contact
Address

C/O Uk Addiction Treatment Group Unit 1, 1st Floor, Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

1 King William Street C/O Eli Global London EC4N 7AR
From: 20 August 2018To: 2 October 2019
1 King William Street London EC4N 7AR United Kingdom
From: 11 July 2018To: 20 August 2018
Timeline

46 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Aug 21
New Owner
Dec 21
Owner Exit
Dec 21
Loan Cleared
Jan 22
Loan Secured
Jan 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
May 24
1
Funding
33
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

WORKMAN, Michael Lee

Active
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born October 1956
Director
Appointed 27 Apr 2021

HERWIG, Christopher Erich

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Secretary
Appointed 13 May 2019
Resigned 16 Oct 2020

O'CONNOR, Colin John

Resigned
King William Street, LondonEC4N 7AR
Secretary
Appointed 22 Oct 2018
Resigned 13 May 2019

ALEXANDER, Eytan Leigh

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born September 1971
Director
Appointed 03 Aug 2018
Resigned 27 Aug 2021

BEGGS, Howard

Resigned
King William Street, LondonEC4N 7AR
Born March 1968
Director
Appointed 07 Feb 2019
Resigned 12 Apr 2019

BOSTIC, Eric Daniel

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born August 1989
Director
Appointed 03 Jul 2019
Resigned 09 Apr 2020

CLARKE, Conor Thomas

Resigned
King William Street, LondonEC4N 7AR
Born April 1989
Director
Appointed 11 Jul 2018
Resigned 20 Sept 2018

CREMIN, Rory

Resigned
King William Street, LondonEC4N 7AR
Born August 1976
Director
Appointed 28 Nov 2018
Resigned 12 Apr 2019

GADDY, Robert Boylan

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born August 1967
Director
Appointed 09 Apr 2020
Resigned 27 Apr 2021

GERRARD, Daniel

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born May 1970
Director
Appointed 03 Aug 2018
Resigned 13 May 2024

GREENSPAN, Marc Howard

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born December 1968
Director
Appointed 12 Mar 2020
Resigned 27 Apr 2021

HERSOM, Dave

Resigned
King William Street, LondonEC4N 7AR
Born October 1962
Director
Appointed 03 Aug 2018
Resigned 28 Nov 2018

HERWIG, Christopher Erich

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born March 1979
Director
Appointed 12 Apr 2019
Resigned 16 Oct 2020

HIGGINS, Sean Connall

Resigned
King William Street, LondonEC4N 7AR
Born November 1981
Director
Appointed 20 Sept 2018
Resigned 03 Apr 2019

HUNT, Gerard

Resigned
King William Street, LondonEC4N 7AR
Born October 1959
Director
Appointed 28 Nov 2018
Resigned 12 Apr 2019

HURLEY, Bridgett

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born February 1970
Director
Appointed 23 Oct 2020
Resigned 27 Apr 2021

LENNON, Ronan

Resigned
King William Street, LondonEC4N 7AR
Born May 1984
Director
Appointed 08 Feb 2019
Resigned 21 Feb 2019

LINDBERG, Greg Evan

Resigned
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born July 1970
Director
Appointed 12 Apr 2019
Resigned 06 Mar 2020

MILLER, Christa

Resigned
King William Street, LondonEC4N 7AR
Born December 1968
Director
Appointed 12 Apr 2019
Resigned 03 Jul 2019

MULLAHY, Brad Michael

Resigned
King William Street, LondonEC4N 7AR
Born December 1970
Director
Appointed 11 Jul 2018
Resigned 20 Sept 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Hugh Steven Wilson

Active
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born November 1947

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021

Mr Daniel Gerrard

Ceased
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2018
Ceased 13 Dec 2021

Mr Eytan Leigh Alexander

Ceased
Unit 1, 1st Floor, Imperial Place, BorehamwoodWD6 1JN
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2018
Ceased 13 Dec 2021

Ukat Interco Limited

Ceased
King William Street, LondonEC4N 7AR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
12 July 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
12 July 2023
RM01RM01
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Resolution
6 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2018
MR01Registration of a Charge
Incorporation Company
11 July 2018
NEWINCIncorporation