Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULIVING@GLOUCESTERSHIRE ISSUERCO PLC
Company Information for

ULIVING@GLOUCESTERSHIRE ISSUERCO PLC

3RD FLOOR SOUTH BUILDING, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
09782628
Public Limited Company
Active

Company Overview

About Uliving@gloucestershire Issuerco Plc
ULIVING@GLOUCESTERSHIRE ISSUERCO PLC was founded on 2015-09-17 and has its registered office in London. The organisation's status is listed as "Active". Uliving@gloucestershire Issuerco Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ULIVING@GLOUCESTERSHIRE ISSUERCO PLC
 
Legal Registered Office
3RD FLOOR SOUTH BUILDING
200 ALDERSGATE STREET
LONDON
EC1A 4HD
 
Filing Information
Company Number 09782628
Company ID Number 09782628
Date formed 2015-09-17
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:50:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ULIVING@GLOUCESTERSHIRE ISSUERCO PLC

Current Directors
Officer Role Date Appointed
GORDON NEIL SPRINGETT
Company Secretary 2015-09-17
MARK JONATHAN FOWKES
Director 2015-09-17
PETER MARLON MCCORMACK
Director 2016-12-15
MATTHEW THOMAS RICKARDS
Director 2017-02-28
MARTIN JOHN SMITH
Director 2017-10-20
FRANCES CAMILLE STALLARD
Director 2016-01-06
SAMANTHA TRACY VEAL
Director 2017-07-19
DUNCAN MCGREGOR WHITE
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHELDRAKE
Director 2015-09-17 2018-06-29
NICOLAS ALEXANDRE PIERRE GUERIN
Director 2016-01-06 2017-10-20
NICOLAS VINCENT CHRISTIAN SWIDERSKI
Director 2016-01-06 2017-07-19
SAMANTHA TRACY VEAL
Director 2016-01-06 2017-02-28
IAN HILARY SMITH
Director 2016-01-06 2016-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN FOWKES ULIVING@ESSEX2 HOLDCO LIMITED Director 2017-05-11 CURRENT 2015-10-26 Active
MARK JONATHAN FOWKES ULIVING@ESSEX2 ISSUERCO PLC Director 2017-05-11 CURRENT 2017-02-01 Active
MARK JONATHAN FOWKES ULIVING@ESSEX2 LIMITED Director 2017-05-11 CURRENT 2017-01-31 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MARK JONATHAN FOWKES SALFORD VILLAGE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
MARK JONATHAN FOWKES ULIVING@ESSEX HOLDCO LIMITED Director 2012-12-17 CURRENT 2012-04-19 Active
MARK JONATHAN FOWKES ULIVING@ESSEX LIMITED Director 2012-12-17 CURRENT 2012-04-19 Active
MARK JONATHAN FOWKES COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED Director 2012-07-20 CURRENT 2002-05-14 Active
PETER MARLON MCCORMACK BEACH GENERAL PARTNER LIMITED Director 2016-12-19 CURRENT 2005-05-17 Dissolved 2017-09-14
PETER MARLON MCCORMACK WAKLEY RESIDENCES LIMITED Director 2016-12-19 CURRENT 2008-01-30 Dissolved 2017-02-21
PETER MARLON MCCORMACK ULIVING@HERTFORDSHIRE HOLDCO LIMITED Director 2016-12-15 CURRENT 2012-10-09 Active
PETER MARLON MCCORMACK ULIVING@HERTFORDSHIRE PLC Director 2016-12-15 CURRENT 2012-12-17 Active
PETER MARLON MCCORMACK ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-12-15 CURRENT 2015-01-07 Active
PETER MARLON MCCORMACK ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2016-12-15 CURRENT 2015-09-17 Active
PETER MARLON MCCORMACK ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2016-12-15 CURRENT 2015-01-07 Active
PETER MARLON MCCORMACK THE CASTLE GREEN (HATTON) MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2014-11-18 Active
PETER MARLON MCCORMACK BISHOP'S LODGE MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2013-06-18 Active
PETER MARLON MCCORMACK ASTON STUDENT VILLAGE Director 2014-08-06 CURRENT 2002-06-24 In Administration/Administrative Receiver
PETER MARLON MCCORMACK DERWENT PARTNERSHIPS LTD Director 2013-02-28 CURRENT 1997-08-08 Dissolved 2017-02-21
PETER MARLON MCCORMACK BRAYFORD POOL LINCOLN LIMITED Director 2011-07-29 CURRENT 2007-12-03 Dissolved 2017-09-05
PETER MARLON MCCORMACK CENTRO PLACE MANAGEMENT LIMITED Director 2008-05-29 CURRENT 2007-02-05 Active
MATTHEW THOMAS RICKARDS ULIVING@GLOUCESTERSHIRE LIMITED Director 2017-02-28 CURRENT 2015-01-07 Active
MATTHEW THOMAS RICKARDS ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2017-02-28 CURRENT 2015-01-07 Active
MARTIN JOHN SMITH NEW BATH COURT LIMITED Director 2018-04-13 CURRENT 2015-10-05 Active
MARTIN JOHN SMITH NEW BATH COURT (OPCO) LIMITED Director 2018-04-13 CURRENT 2016-01-08 Active
MARTIN JOHN SMITH ULIVING@GLOUCESTERSHIRE LIMITED Director 2017-10-20 CURRENT 2015-01-07 Active
MARTIN JOHN SMITH ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2017-10-20 CURRENT 2015-09-17 Active
MARTIN JOHN SMITH ULIVING@HERTFORDSHIRE HOLDCO LIMITED Director 2017-01-19 CURRENT 2012-10-09 Active
MARTIN JOHN SMITH ULIVING@HERTFORDSHIRE PLC Director 2017-01-19 CURRENT 2012-12-17 Active
FRANCES CAMILLE STALLARD ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
FRANCES CAMILLE STALLARD ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2016-01-06 CURRENT 2015-09-17 Active
FRANCES CAMILLE STALLARD ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
FRANCES CAMILLE STALLARD GLOUCESTERSHIRE ISC LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
FRANCES CAMILLE STALLARD FULLWOOD PARK LIMITED Director 2009-02-01 CURRENT 1991-01-30 Active
FRANCES CAMILLE STALLARD URBAN LEARNING FOUNDATION Director 2009-02-01 CURRENT 1984-05-04 Active - Proposal to Strike off
SAMANTHA TRACY VEAL ULIVING@GLOUCESTERSHIRE LIMITED Director 2017-07-20 CURRENT 2015-01-07 Active
SAMANTHA TRACY VEAL ULIVING@ESSEX2 HOLDCO LIMITED Director 2017-07-20 CURRENT 2015-10-26 Active
SAMANTHA TRACY VEAL ULIVING@ESSEX2 ISSUERCO PLC Director 2017-07-20 CURRENT 2017-02-01 Active
SAMANTHA TRACY VEAL ULIVING@ESSEX2 LIMITED Director 2017-07-20 CURRENT 2017-01-31 Active
SAMANTHA TRACY VEAL ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2017-07-19 CURRENT 2015-09-17 Active
DUNCAN MCGREGOR WHITE ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
DUNCAN MCGREGOR WHITE ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2016-01-06 CURRENT 2015-09-17 Active
DUNCAN MCGREGOR WHITE ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25APPOINTMENT TERMINATED, DIRECTOR DAVID SWIFT
2023-09-27CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-15Director's details changed for Mr Timothy Edward Fuller on 2022-03-25
2022-12-15CH01Director's details changed for Mr Timothy Edward Fuller on 2022-03-25
2022-10-19AP01DIRECTOR APPOINTED MS HANNAH HOLMAN
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2022-09-29CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-13Director's details changed for Operations Director David Swift on 2022-07-08
2022-09-13CH01Director's details changed for Operations Director David Swift on 2022-07-08
2022-09-01DIRECTOR APPOINTED OPERATIONS DIRECTOR DAVID SWIFT
2022-09-01AP01DIRECTOR APPOINTED OPERATIONS DIRECTOR DAVID SWIFT
2022-08-25APPOINTMENT TERMINATED, DIRECTOR PHILIP DUGGLEBY
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUGGLEBY
2022-04-28DIRECTOR APPOINTED MALGORZATA NINA TOPOLEWSKA
2022-04-28APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SMITH
2022-04-28AP01DIRECTOR APPOINTED MALGORZATA NINA TOPOLEWSKA
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SMITH
2022-04-11AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-02Termination of appointment of Jonjo Benjamin Challands on 2022-01-28
2022-02-02Appointment of Mr Hamed Ahmed Zahid as company secretary on 2022-01-28
2022-02-02SECRETARY'S DETAILS CHNAGED FOR MR HAMED AHMED ZAHID on 2022-01-28
2022-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MR HAMED AHMED ZAHID on 2022-01-28
2022-02-02AP03Appointment of Mr Hamed Ahmed Zahid as company secretary on 2022-01-28
2022-02-02TM02Termination of appointment of Jonjo Benjamin Challands on 2022-01-28
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-06-15AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD FULLER
2021-06-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS RICKARDS
2021-05-07TM02Termination of appointment of Kirti Ratilal Shah on 2021-04-20
2021-05-07AP03Appointment of Mr Jonjo Benjamin Challands as company secretary on 2021-04-20
2021-02-02RP04AP01Second filing of director appointment of Daniel Marinus Maria Vermeer
2020-11-23CH01Director's details changed for Mr Daan Marinus Maria Vermeer on 2020-11-23
2020-11-17AP01DIRECTOR APPOINTED MR DAAN MARINUS MARIA VERMEER
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN FOWKES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ALEXANDRE, PIERRE GUéRIN
2020-10-06AP01DIRECTOR APPOINTED MR OLIVER DAVID ANDRES CAMPBELL
2020-05-12AP03Appointment of Mr Kirti Ratilal Shah as company secretary on 2020-04-29
2020-05-12TM02Termination of appointment of Gordon Neil Springett on 2020-04-29
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARLON MCCORMACK
2020-04-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 5th Floor 120 Aldersgate Street London EC1A 4JQ England
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-08-16AP01DIRECTOR APPOINTED MR MATTHEW PAUL ANDREWS
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR WHITE
2019-05-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Welken House 10-11 Charterhouse Square London England EC1M 6EH England
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR NICOLAS ALEXANDRE, PIERRE GUéRIN
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TRACY VEAL
2018-07-16AP01DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-07AP01DIRECTOR APPOINTED MR MARTIN JOHN SMITH
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ALEXANDRE PIERRE GUERIN
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-08-04AP01DIRECTOR APPOINTED MS SAMANTHA VEAL
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS VINCENT CHRISTIAN SWIDERSKI
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-11AP01DIRECTOR APPOINTED MR MATTHEW THOMAS RICKARDS
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TRACY VEAL
2016-12-15AP01DIRECTOR APPOINTED MR PETER MARLON MCCORMACK
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HILARY SMITH
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-03-03AP01DIRECTOR APPOINTED DUNCAN MCGREGOR WHITE
2016-01-29MEM/ARTSARTICLES OF ASSOCIATION
2016-01-29RES09Resolution of authority to purchase a number of shares
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 097826280001
2016-01-18AP01DIRECTOR APPOINTED IAN HILARY SMITH
2016-01-18AP01DIRECTOR APPOINTED MR NICOLAS ALEXANDRE PIERRE GUERIN
2016-01-18AP01DIRECTOR APPOINTED SAMANTHA TRACY VEAL
2016-01-15AP01DIRECTOR APPOINTED MRS FRANCES CAMILLE STALLARD
2016-01-15AP01DIRECTOR APPOINTED MR NICOLAS VINCENT CHRISTIAN SWIDERSKI
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-09-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ULIVING@GLOUCESTERSHIRE ISSUERCO PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ULIVING@GLOUCESTERSHIRE ISSUERCO PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ULIVING@GLOUCESTERSHIRE ISSUERCO PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ULIVING@GLOUCESTERSHIRE ISSUERCO PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ULIVING@GLOUCESTERSHIRE ISSUERCO PLC
Trademarks
We have not found any records of ULIVING@GLOUCESTERSHIRE ISSUERCO PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULIVING@GLOUCESTERSHIRE ISSUERCO PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as ULIVING@GLOUCESTERSHIRE ISSUERCO PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ULIVING@GLOUCESTERSHIRE ISSUERCO PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULIVING@GLOUCESTERSHIRE ISSUERCO PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ULIVING@GLOUCESTERSHIRE ISSUERCO PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.