UH VENTURES LIMITED - HERTS
Company Profile | Company Filings |
Overview
UH VENTURES LIMITED is a Private Limited Company from HERTS and has the status: Active.
UH VENTURES LIMITED was incorporated 35 years ago on 22/02/1989 and has the registered number: 02350584. The accounts status is SMALL and accounts are next due on 30/04/2024.
UH VENTURES LIMITED was incorporated 35 years ago on 22/02/1989 and has the registered number: 02350584. The accounts status is SMALL and accounts are next due on 30/04/2024.
UH VENTURES LIMITED - HERTS
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
COLLEGE LANE
HERTS
AL10 9AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROFESSOR WENDY WILLS | Jul 1966 | British | Director | 2023-11-01 | CURRENT |
MRS JULIE ANN NEWLAN | Feb 1958 | British | Director | 2009-07-08 | CURRENT |
MR IAN GRIMES | Sep 1972 | British | Director | 2021-03-07 | CURRENT |
MR ALISTAIR MOFFAT | Jan 1964 | British | Director | 2009-11-09 | CURRENT |
SIR ROBERT JAMES TIMOTHY WILSON | Apr 1949 | British | Director | 2009-12-17 UNTIL 2010-12-31 | RESIGNED |
PETER GRIFFITH JEFFREYS | Jun 1937 | British | Secretary | RESIGNED | |
PROFESSOR PETER DENIS LINES | Jan 1940 | British | Director | 1993-12-06 UNTIL 2001-07-31 | RESIGNED |
MR MYLES TEMPANY | Mar 1924 | British | Director | RESIGNED | |
MS JOANNE AMELIA STUART | Jun 1974 | British | Director | 2022-05-01 UNTIL 2022-12-01 | RESIGNED |
PROFESSOR MATTHEW WEAIT | Aug 1963 | British | Director | 2020-03-02 UNTIL 2022-02-28 | RESIGNED |
MR JOHN NEVILLE REYNER | May 1945 | British | Director | 2009-02-01 UNTIL 2013-04-26 | RESIGNED |
DR HUGH METCALFE | Jun 1928 | British | Director | RESIGNED | |
PROFESSOR ROBERT MICHAEL PITTILO | Oct 1954 | British | Director | 2001-08-01 UNTIL 2005-09-04 | RESIGNED |
MR TERRY MICHAEL NEVILLE | Jul 1951 | British | Director | 1993-04-19 UNTIL 2009-12-16 | RESIGNED |
DR STEPHEN LUCK STOTT | Mar 1942 | British | Director | RESIGNED | |
MR DARREL EDWARD SMYTH | Secretary | 2020-01-20 UNTIL 2023-10-23 | RESIGNED | ||
MR PHILIP EDWARD WATERS | May 1952 | British | Secretary | 2001-07-31 UNTIL 2013-08-31 | RESIGNED |
SIR ROBERT JAMES TIMOTHY WILSON | Apr 1949 | British | Director | 2003-09-01 UNTIL 2009-01-30 | RESIGNED |
MR JAMES FREDERICK MCGOWN | Oct 1943 | British | Director | RESIGNED | |
DR RODNEY DAY | Oct 1968 | British | Director | 2017-09-01 UNTIL 2022-12-01 | RESIGNED |
MRS KATHLEEN LEVINE | Mar 1946 | British | Director | RESIGNED | |
PROFESSOR GRAHAM HAROLD GALBRAITH | Oct 1960 | British | Director | 2009-02-01 UNTIL 2013-08-31 | RESIGNED |
MR JOSEPH DAVID | Mar 1928 | British | Director | RESIGNED | |
MR JOSEPH DAVID | Mar 1928 | British | Director | 1993-12-06 UNTIL 1996-09-26 | RESIGNED |
MR JOHN GRAHAM COLLIER | Jul 1959 | British | Director | 2010-02-05 UNTIL 2013-04-30 | RESIGNED |
MR PHILIP CLARKE | Mar 1964 | British | Director | 2020-01-20 UNTIL 2021-03-07 | RESIGNED |
PROFESSOR IAN GORDON CAMPBELL | Apr 1963 | British | Director | 2013-09-01 UNTIL 2019-09-27 | RESIGNED |
PROFESSOR NEIL KEITH BUXTON | May 1940 | British | Director | RESIGNED | |
PROFESSOR NEIL KEITH BUXTON | May 1940 | British | Director | 1993-12-06 UNTIL 2003-08-31 | RESIGNED |
MR JOHN BROWN | Nov 1945 | British | Director | RESIGNED | |
MRS SUSAN CAROL GRANT | Secretary | 2013-09-01 UNTIL 2020-01-03 | RESIGNED | ||
SIR ROBERT JAMES TIMOTHY WILSON | Apr 1949 | British | Director | 1991-10-24 UNTIL 1993-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uh Holdings Limited | 2016-04-06 | Hatfield Hertfordshire | Ownership of shares 75 to 100 percent |