Ulster & London Ventures Limited

  • Active
  • Incorporated on 6 Nov 1989

Reg Address: C/O Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London EC2N 1ER

Previous Names:
Ulster & London Land Limited - 19 Oct 2010
Ulster & London Land Limited - 17 May 1996
Teesland Development Company (Scotland) Limited - 30 Mar 1990
Badgecroft Limited - 6 Nov 1989

Company Classifications:
74901 - Environmental consulting activities
86900 - Other human health activities
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Ulster & London Ventures Limited" is a ltd and located in C/O Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London EC2N 1ER. Ulster & London Ventures Limited is currently in active status and it was incorporated on 6 Nov 1989 (34 years 10 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ulster & London Ventures Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Karen Julie Finlay Director 1 Dec 2011 British Resigned
20 Jun 2013
2 LAYTONS SECRETARIES LIMITED Corporate Secretary 7 Aug 2006 - Active
3 LAYTONS SECRETARIES LIMITED Corporate Secretary 7 Aug 2006 - Active
4 Mark James Finlay Director 16 Feb 2006 British Active
5 Brendan Jones Secretary 16 Feb 2006 British Resigned
7 Aug 2006
6 Brendan Jones Director 16 Feb 2006 British Resigned
2 Mar 2010
7 EUROPA DIRECTOR LIMITED Corporate Director 31 May 2005 - Resigned
16 Feb 2006
8 TEESLAND SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Sep 2003 - Resigned
16 Feb 2006
9 Alan Adams Murray Director 31 Oct 2000 British Resigned
22 May 2002
10 Leslie Murray Fraser Fraser Secretary 2 Mar 1998 - Resigned
1 Sep 2003
11 Stephen Paul Mcbride Secretary 3 Feb 1998 - Resigned
17 Mar 2004
12 Malcolm James Crofts Director 29 Aug 1997 British Resigned
1 Jun 1999
13 Hilary Joan Cooper Secretary 20 Jan 1997 - Resigned
27 Feb 1998
14 Mark James Finlay Director 1 Jan 1997 British Resigned
31 Mar 2004
15 John Lewis Burnley Director 11 Aug 1994 British Resigned
31 Oct 2000
16 David Fraser Sutherland Director 11 Aug 1994 British Resigned
27 Feb 1997
17 Alasdair Murray Macconnell Director 2 May 1994 British Resigned
12 Jan 1996
18 Christine Ann Ash Director 11 Feb 1993 - Resigned
28 Feb 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Mark Finlay
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active
2 Mr Mark Finlay
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ulster & London Ventures Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Corporate Secretary Company With Change Date 5 Apr 2021 Download PDF
2 Address - Change Registered Office Company With Date Old New 30 Mar 2021 Download PDF
3 Address - Change Registered Office Company With Date Old New 24 Mar 2021 Download PDF
4 Confirmation Statement - Updates 7 Mar 2021 Download PDF
3 Pages
5 Accounts - Micro Entity 27 Oct 2020 Download PDF
3 Pages
6 Confirmation Statement - No Updates 8 Mar 2020 Download PDF
3 Pages
7 Accounts - Total Exemption Full 25 Nov 2019 Download PDF
9 Pages
8 Confirmation Statement - No Updates 22 Mar 2019 Download PDF
3 Pages
9 Accounts - Total Exemption Full 5 Dec 2018 Download PDF
7 Pages
10 Confirmation Statement - No Updates 8 Mar 2018 Download PDF
3 Pages
11 Confirmation Statement - No Updates 8 Mar 2018 Download PDF
3 Pages
12 Accounts - Micro Entity 13 Feb 2018 Download PDF
3 Pages
13 Accounts - Change Account Reference Date Company Previous Shortened 30 Nov 2017 Download PDF
1 Pages
14 Confirmation Statement - Updates 27 Feb 2017 Download PDF
5 Pages
15 Accounts - Total Exemption Small 30 Nov 2016 Download PDF
4 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2016 Download PDF
4 Pages
17 Officers - Change Person Director Company With Change Date 17 Mar 2016 Download PDF
2 Pages
18 Accounts - Total Exemption Small 30 Nov 2015 Download PDF
4 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2015 Download PDF
4 Pages
20 Accounts - Total Exemption Small 28 Nov 2014 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 15 May 2014 Download PDF
2 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 15 May 2014 Download PDF
4 Pages
23 Officers - Termination Director Company With Name 15 May 2014 Download PDF
1 Pages
24 Accounts - Total Exemption Small 4 Dec 2013 Download PDF
3 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2013 Download PDF
5 Pages
26 Accounts - Total Exemption Full 4 Dec 2012 Download PDF
10 Pages
27 Officers - Change Corporate Secretary Company With Change Date 28 Aug 2012 Download PDF
2 Pages
28 Address - Change Registered Office Company With Date Old 28 Aug 2012 Download PDF
1 Pages
29 Officers - Change Corporate Secretary Company With Change Date 23 Mar 2012 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2012 Download PDF
5 Pages
31 Officers - Appoint Person Director Company With Name 23 Mar 2012 Download PDF
2 Pages
32 Address - Change Registered Office Company With Date Old 22 Dec 2011 Download PDF
1 Pages
33 Accounts - Total Exemption Small 16 Dec 2011 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2011 Download PDF
4 Pages
35 Accounts - Dormant 5 Nov 2010 Download PDF
2 Pages
36 Change Of Name - Certificate Company 19 Oct 2010 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2010 Download PDF
5 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2010 Download PDF
5 Pages
39 Officers - Change Corporate Secretary Company With Change Date 10 Mar 2010 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 10 Mar 2010 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 10 Mar 2010 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 9 Mar 2010 Download PDF
1 Pages
43 Accounts - Dormant 3 Jan 2010 Download PDF
6 Pages
44 Annual Return - Legacy 4 Mar 2009 Download PDF
3 Pages
45 Accounts - Dormant 27 Dec 2008 Download PDF
6 Pages
46 Annual Return - Legacy 1 Dec 2008 Download PDF
3 Pages
47 Accounts - Dormant 8 Jan 2008 Download PDF
6 Pages
48 Accounts - Dormant 14 Mar 2007 Download PDF
6 Pages
49 Annual Return - Legacy 14 Mar 2007 Download PDF
2 Pages
50 Address - Legacy 14 Mar 2007 Download PDF
1 Pages
51 Officers - Legacy 4 Sep 2006 Download PDF
2 Pages
52 Officers - Legacy 23 Aug 2006 Download PDF
2 Pages
53 Address - Legacy 23 Aug 2006 Download PDF
1 Pages
54 Officers - Legacy 23 Aug 2006 Download PDF
1 Pages
55 Officers - Legacy 23 Aug 2006 Download PDF
1 Pages
56 Officers - Legacy 23 Aug 2006 Download PDF
2 Pages
57 Officers - Legacy 23 Aug 2006 Download PDF
1 Pages
58 Officers - Legacy 23 Aug 2006 Download PDF
2 Pages
59 Annual Return - Legacy 23 Aug 2006 Download PDF
6 Pages
60 Accounts - Dormant 4 Jan 2006 Download PDF
6 Pages
61 Officers - Legacy 14 Jun 2005 Download PDF
1 Pages
62 Officers - Legacy 14 Jun 2005 Download PDF
2 Pages
63 Annual Return - Legacy 16 Mar 2005 Download PDF
6 Pages
64 Officers - Legacy 22 Nov 2004 Download PDF
1 Pages
65 Officers - Legacy 22 Nov 2004 Download PDF
10 Pages
66 Annual Return - Legacy 31 Mar 2004 Download PDF
7 Pages
67 Accounts - Dormant 25 Mar 2004 Download PDF
4 Pages
68 Officers - Legacy 24 Mar 2004 Download PDF
1 Pages
69 Officers - Legacy 11 Nov 2003 Download PDF
1 Pages
70 Officers - Legacy 11 Nov 2003 Download PDF
1 Pages
71 Accounts - Dormant 13 Oct 2003 Download PDF
4 Pages
72 Officers - Legacy 22 Sep 2003 Download PDF
2 Pages
73 Annual Return - Legacy 4 Mar 2003 Download PDF
7 Pages
74 Officers - Legacy 4 Mar 2003 Download PDF
1 Pages
75 Accounts - Dormant 30 Dec 2002 Download PDF
6 Pages
76 Officers - Legacy 4 Jul 2002 Download PDF
1 Pages
77 Annual Return - Legacy 12 Mar 2002 Download PDF
7 Pages
78 Accounts - Dormant 20 Aug 2001 Download PDF
6 Pages
79 Officers - Legacy 9 May 2001 Download PDF
1 Pages
80 Annual Return - Legacy 9 May 2001 Download PDF
7 Pages
81 Officers - Legacy 9 May 2001 Download PDF
1 Pages
82 Officers - Legacy 9 May 2001 Download PDF
3 Pages
83 Accounts - Dormant 20 Nov 2000 Download PDF
7 Pages
84 Annual Return - Legacy 18 Apr 2000 Download PDF
7 Pages
85 Resolution 13 Mar 2000 Download PDF
1 Pages
86 Officers - Legacy 11 Aug 1999 Download PDF
1 Pages
87 Accounts - Full 8 May 1999 Download PDF
11 Pages
88 Annual Return - Legacy 13 Apr 1999 Download PDF
12 Pages
89 Accounts - Full 2 Nov 1998 Download PDF
7 Pages
90 Annual Return - Legacy 8 Apr 1998 Download PDF
10 Pages
91 Officers - Legacy 24 Mar 1998 Download PDF
2 Pages
92 Officers - Legacy 3 Mar 1998 Download PDF
1 Pages
93 Officers - Legacy 24 Feb 1998 Download PDF
2 Pages
94 Officers - Legacy 15 Dec 1997 Download PDF
1 Pages
95 Accounts - Full 13 Nov 1997 Download PDF
7 Pages
96 Officers - Legacy 3 Sep 1997 Download PDF
2 Pages
97 Officers - Legacy 21 Mar 1997 Download PDF
1 Pages
98 Annual Return - Legacy 19 Mar 1997 Download PDF
11 Pages
99 Officers - Legacy 11 Mar 1997 Download PDF
1 Pages
100 Officers - Legacy 17 Feb 1997 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.