UCAPITAL GLOBAL PLC

Register to unlock more data on OkredoRegister

UCAPITAL GLOBAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06469680

Incorporation date

10/01/2008

Size

Group

Contacts

Registered address

Registered address

2 Salisbury Road, London N4 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2008)
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon10/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Paolo Battaglia as a director on 2024-05-03
dot icon08/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon06/02/2024
Appointment of Mr. Diego Pastori as a director on 2023-12-27
dot icon06/02/2024
Appointment of Mr. Gianmaria Feleppa as a director on 2023-12-27
dot icon23/01/2024
Resolutions
dot icon15/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon29/12/2023
Termination of appointment of Oscar Vesevo as a director on 2023-12-27
dot icon29/12/2023
Termination of appointment of Andrea Sprizzi as a director on 2023-12-27
dot icon29/12/2023
Registered office address changed from 4th Floor 399-401 Strand London WC2R 0LT England to 2 Salisbury Road London N4 1JZ on 2023-12-29
dot icon02/08/2023
Certificate of change of name
dot icon09/06/2023
Confirmation statement made on 2023-04-30 with updates
dot icon15/04/2023
Notification of Ucapital Ltd as a person with significant control on 2023-04-11
dot icon15/04/2023
Cessation of Enrico Danieletto as a person with significant control on 2023-04-11
dot icon30/03/2023
Appointment of Mr. Oscar Vesevo as a director on 2023-01-01
dot icon27/02/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon14/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon26/01/2023
Director's details changed for Mr. Paolo Battaglia on 2022-01-01
dot icon03/01/2023
Termination of appointment of Mauro Grandinetti as a director on 2022-12-31
dot icon18/11/2022
Termination of appointment of Ralph Cameron Snedden as a director on 2022-09-05
dot icon18/11/2022
Appointment of Mr. Paolo Battaglia as a director on 2022-01-01
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-01-03
dot icon09/08/2022
Secretary's details changed for Mrs Gergana Atanasova Ivanova on 2022-08-09
dot icon09/08/2022
Director's details changed for Mr Ralph Cameron Snedden on 2022-08-09
dot icon09/08/2022
Director's details changed for Mr Mauro Grandinetti on 2022-08-09
dot icon19/05/2022
Notification of Enrico Danieletto as a person with significant control on 2022-05-16
dot icon19/05/2022
Cessation of Ucapital Ltd as a person with significant control on 2022-05-16
dot icon17/05/2022
Notification of Ucapital Ltd as a person with significant control on 2022-05-16
dot icon17/05/2022
Cessation of Enrico Danieletto as a person with significant control on 2022-05-16
dot icon17/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon21/04/2022
Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW to 4th Floor 399-401 Strand London WC2R 0LT on 2022-04-21
dot icon22/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/08/2021
Change of details for Mr Enrico Danieletto as a person with significant control on 2021-08-13
dot icon10/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon31/03/2021
Termination of appointment of Enrico Danieletto as a director on 2021-03-25
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/05/2020
Director's details changed for Mr Enrico Danieletto on 2020-05-18
dot icon19/05/2020
Director's details changed for Mr Ralph Cameron Snedden on 2020-05-18
dot icon19/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon28/02/2020
Statement of capital following an allotment of shares on 2019-11-22
dot icon11/02/2020
Appointment of Mrs Gergana Atanasova Ivanova as a secretary on 2019-08-08
dot icon23/10/2019
Appointment of Mr Ralph Cameron Snedden as a director on 2019-10-17
dot icon19/08/2019
Appointment of Mr Mauro Grandinetti as a director on 2019-07-18
dot icon08/08/2019
Re-registration of Memorandum and Articles
dot icon08/08/2019
Certificate of re-registration from Private to Public Limited Company
dot icon08/08/2019
Balance Sheet
dot icon08/08/2019
Auditor's report
dot icon08/08/2019
Auditor's statement
dot icon08/08/2019
Resolutions
dot icon08/08/2019
Re-registration from a private company to a public company
dot icon08/08/2019
Sub-division of shares on 2019-07-18
dot icon22/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon30/01/2019
Termination of appointment of Roberto Colapinto as a director on 2019-01-08
dot icon28/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon16/05/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon17/04/2018
Change of details for Mr Enrico Danieletto as a person with significant control on 2018-04-17
dot icon17/04/2018
Change of details for Mr Enrico Danieletto as a person with significant control on 2018-04-17
dot icon17/04/2018
Change of details for Mr Enrico Danieletto as a person with significant control on 2018-04-17
dot icon16/04/2018
Resolutions
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon13/04/2018
Appointment of Mr Andrea Sprizzi as a director on 2018-03-30
dot icon13/04/2018
Appointment of Mr Roberto Colapinto as a director on 2018-03-30
dot icon13/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon28/02/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon02/02/2017
Director's details changed for Mr Enrico Danieletto on 2017-02-02
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon21/11/2016
Director's details changed for Mr Enrico Danieletto on 2016-11-21
dot icon06/04/2016
Termination of appointment of Linda Garbarino as a director on 2016-04-01
dot icon06/04/2016
Termination of appointment of Linda Garbarino as a secretary on 2016-04-01
dot icon06/04/2016
Termination of appointment of Linda Garbarino as a secretary on 2016-04-01
dot icon14/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon03/06/2015
Certificate of change of name
dot icon11/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2013-04-30
dot icon31/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon31/01/2013
Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom on 2013-01-31
dot icon26/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon10/02/2011
Registered office address changed from C/O Hedgestart 11 Haymarket London SW1Y 4BP on 2011-02-10
dot icon03/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon11/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Enrico Danieletto on 2009-10-01
dot icon10/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon22/01/2009
Return made up to 10/01/09; full list of members
dot icon31/07/2008
Director appointed mr enrico danieletto
dot icon30/07/2008
Secretary appointed ms linda garbarino
dot icon30/07/2008
Director appointed ms linda garbarino
dot icon13/02/2008
Accounting reference date extended from 31/01/09 to 30/04/09
dot icon15/01/2008
Registered office changed on 15/01/08 from: 20 william james house cowley road cambridge CB4 0WX
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Secretary resigned
dot icon10/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snedden, Ralph Cameron
Director
17/10/2019 - 05/09/2022
32
Feleppa, Gianmaria
Director
27/12/2023 - Present
12
Danieletto, Enrico
Director
10/01/2008 - 25/03/2021
29
Garbarino, Linda
Director
10/01/2008 - 01/04/2016
15
Colapinto, Roberto
Director
30/03/2018 - 08/01/2019
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About UCAPITAL GLOBAL PLC

UCAPITAL GLOBAL PLC is an(a) Active company incorporated on 10/01/2008 with the registered office located at 2 Salisbury Road, London N4 1JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UCAPITAL GLOBAL PLC?

toggle

UCAPITAL GLOBAL PLC is currently Active. It was registered on 10/01/2008 .

Where is UCAPITAL GLOBAL PLC located?

toggle

UCAPITAL GLOBAL PLC is registered at 2 Salisbury Road, London N4 1JZ.

What does UCAPITAL GLOBAL PLC do?

toggle

UCAPITAL GLOBAL PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for UCAPITAL GLOBAL PLC?

toggle

The latest filing was on 03/12/2025: Compulsory strike-off action has been discontinued.