UHY HACKER YOUNG ASSOCIATES LIMITED - LONDON


Company Profile Company Filings

Overview

UHY HACKER YOUNG ASSOCIATES LIMITED is a Private Limited Company from LONDON and has the status: Active.
UHY HACKER YOUNG ASSOCIATES LIMITED was incorporated 36 years ago on 04/11/1987 and has the registered number: 02188806. The accounts status is SMALL and accounts are next due on 30/09/2024.

UHY HACKER YOUNG ASSOCIATES LIMITED - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

QUADRANT HOUSE FLOOR 6
LONDON
E1W 1YW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD BARRY SIMMONS Oct 1951 British Director 2002-12-04 CURRENT
MR MARK RICHARD ANDREWS Mar 1974 British Director 2023-04-05 CURRENT
MR HAYDEN LEE PRIEST Feb 1968 British Director 2022-03-31 CURRENT
MR PAUL BYETT Dec 1973 British Director 2009-03-03 CURRENT
MR ANDREW DAVID COOPER Sep 1974 British Director 2013-10-07 CURRENT
ANDREW DAVID HULSE May 1970 British Director 2017-03-07 CURRENT
JOHN GODFREY IERSTON May 1952 British Director 1997-09-24 CURRENT
MR DAVID JOHN KENDRICK Jan 1982 British Director 2023-01-01 CURRENT
MRS EMILY DAWN NESS Feb 1979 British Director 2021-04-01 CURRENT
MARIE CATHERINE PEGRAM Sep 1985 British Director 2020-01-01 CURRENT
ANDREW HENRY TIMMS Jun 1972 British Director 2020-01-01 CURRENT
MR MALCOLM LESLIE WINSTON Jun 1955 Director 2001-01-02 CURRENT
COLIN CHARLES GORDON WRIGHT Apr 1968 British Director 2019-03-20 CURRENT
SUBARNA BANERJEE Apr 1972 British Director 2020-08-24 CURRENT
MRS JUNE ELLEN HARDING Secretary 1995-03-11 UNTIL 1996-03-31 RESIGNED
JOHN LESLIE HORSLEY Jul 1942 British Director 2006-02-23 UNTIL 2008-03-31 RESIGNED
JULIA MARGARET JUDSON SMITH Jan 1955 British Director 2009-02-12 UNTIL 2014-11-01 RESIGNED
EDWARD CHARLES GREENBURY Jan 1928 British Secretary RESIGNED
MR PHILIP OLIVER Oct 1952 British Director RESIGNED
MR JEFFREY LAWRENCE NEDAS Oct 1947 British Director 1995-03-11 UNTIL 1997-07-31 RESIGNED
MR GERALD CLAUDE NASH Aug 1937 British Director RESIGNED
MR DAVID NEIL MURPHY Dec 1941 British Director RESIGNED
MR LAURENCE SACKER Feb 1954 British Director 2018-03-21 UNTIL 2020-08-24 RESIGNED
TIMOTHY GEORGE HUGHES Apr 1959 Secretary RESIGNED
SCOTT LINSLEY Jul 1970 British Secretary 2003-05-01 UNTIL 2007-10-26 RESIGNED
GLADYS WILLIAMS Secretary 2007-10-26 UNTIL 2008-01-11 RESIGNED
PETER RICHARD TEGG Aug 1946 British Secretary 1992-12-31 UNTIL 1995-03-11 RESIGNED
JESSICA FRANCES PETRIE Jan 1979 British Secretary 2003-05-01 UNTIL 2006-02-03 RESIGNED
MR HOWARD PETER SPENCER Feb 1950 British Secretary 2008-01-11 UNTIL 2014-12-01 RESIGNED
CHRISTINE ELIZABETH DILWORTH Secretary 2014-12-01 UNTIL 2016-10-05 RESIGNED
MISS SUZANNE LOUISE ALVES Jul 1968 British Secretary 2002-11-21 UNTIL 2003-05-01 RESIGNED
MICHAEL DAVID WASINSKI Jun 1953 British Director 1995-03-11 UNTIL 2018-04-09 RESIGNED
JONATHAN PHILIP WARSOP Feb 1954 British Director 2014-12-01 UNTIL 2019-03-20 RESIGNED
MICHAEL GRUNDY May 1947 British Director RESIGNED
MR JAMES MOSSMAN CAMPBELL Aug 1943 British Director 2006-02-01 UNTIL 2009-04-30 RESIGNED
MR SIMON JONATHAN BROWNING Aug 1977 British Director 2017-09-18 UNTIL 2020-01-01 RESIGNED
GEORGE HECHT Jun 1949 British Director RESIGNED
MR LADISLAV HORNAN Jun 1950 British Director 2003-11-14 UNTIL 2016-04-30 RESIGNED
MR ROBERT JAMES BURSEY Oct 1953 British Director 2010-05-01 UNTIL 2013-10-07 RESIGNED
MR ANTHONY HAYDN THOMAS Jul 1949 Director 2009-03-03 UNTIL 2017-03-31 RESIGNED
MR ALAN JOHN VAUGHAN Jul 1944 British Director RESIGNED
MR NEVIL JOHN PEARCE Aug 1957 British Director 2014-11-01 UNTIL 2022-03-31 RESIGNED
MARTIN JOHNSON Jul 1960 British Director 2005-12-21 UNTIL 2020-03-31 RESIGNED
PETER RICHARD TEGG Aug 1946 British Director RESIGNED
MR JOHN VERNON GUEST Jan 1938 British Director RESIGNED
PETER RICHARD TEGG Aug 1946 British Director 1995-12-01 UNTIL 1999-03-26 RESIGNED
MR FRANK STANSIL May 1934 British Director RESIGNED
MR HOWARD PETER SPENCER Feb 1950 British Director 1997-07-01 UNTIL 2014-12-01 RESIGNED
MARK DUNCAN COWELL ROBERTSON May 1963 British Director 2018-04-09 UNTIL 2023-01-01 RESIGNED
MR JAMES PRICE Nov 1975 British Director 2012-01-01 UNTIL 2020-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UHY CLOUDBOOKS LTD EAST SUSSEX Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
BRIGHTON REGISTRARS LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PASPIC LIMITED EAST SUSSEX Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
UHY HACKER YOUNG TRUSTEE COMPANY LIMITED 79 OXFORD STREET Active DORMANT 82990 - Other business support service activities n.e.c.
SCOTTISH ENTERPRISE DUNBARTONSHIRE GLASGOW Active DORMANT 84110 - General public administration activities
BOBATH SCOTLAND GLASGOW Dissolved... FULL 74990 - Non-trading company
CAMPBELL DALLAS FINANCIAL SERVICES LTD GLASGOW Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LOCH LOMOND SHORES MANAGEMENT COMPANY LIMITED GLASGOW Active SMALL 68320 - Management of real estate on a fee or contract basis
FURNITURE PROPERTY NO 1 LIMITED EDINBURGH SCOTLAND Dissolved... GROUP 5244 - Retail furniture household etc
CAM-DAL COMPUTING LTD. PAISLEY SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development
DUNBARTONSHIRE CHAMBER OF COMMERCE CLYDEBANK Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
GEORGE MCINTOSH FINANCIAL PLANNING LIMITED EDINBURGH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
REIDSVILLE ESTATES LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MC (NO 45) LIMITED EDINBURGH Dissolved... FULL 99999 - Dormant Company
MOTORHOME RENTAL CENTRE LIMITED GLASGOW Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
VET-TEC SYSTEMS LIMITED PAISLEY SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development
ACME SWIDGETS LTD. PAISLEY SCOTLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
DAKOTA INVESTMENTS LIMITED RENFREW Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
PROPHET TITANIUM LLP RENFREW Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA PARK ROAD (MANAGEMENT) COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
EUROPEAN CARE GLOBAL (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
JOLIN CORPORATION LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MIAMI PICTURES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
107 HIGH STREET WATFORD 2017 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
43 VOGANS MILL LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NJ (GATEHOUSE) CONSULTANTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
HLG PROPERTIES LIMITED LONDON UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
PENINSULA LONDON RESIDENCES LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
NJ (GATEHOUSE) LEGAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69101 - Barristers at law