Company NameUK Investments Pvt Ltd
DirectorAtif Riaz Malik
Company StatusActive
Company Number08234788
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 months ago)
Previous NamesRIAN Consultants Limited and AGHA Property Management Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Atif Riaz Malik
StatusCurrent
Appointed01 April 2015(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address65 Bridge Street
Manchester
M3 3BQ
Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(2 years, 6 months after company formation)
Appointment Duration9 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address65 Bridge Street
Manchester
M3 3BQ
Director NameMr Salman Masood
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address73 Duncan Road
Manchester
M13 0GU
Secretary NameMr Salman Masood
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address73 Duncan Road
Manchester
M13 0GU
Director NameMr Agha Sameer Anwar
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPakitani
StatusResigned
Appointed01 January 2013(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton House 175 Heaton Lane
Stockport
Cheshire
SK4 1AQ

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Agha Sameer Anwar
50.00%
Ordinary
50 at £1Atif Riaz Malik
50.00%
Ordinary

Financials

Year2014
Net Worth£8,023
Cash£458
Current Liabilities£1,854

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Charges

6 July 2021Delivered on: 8 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 14 grange park avenue runcorn WA7 5UU.
Outstanding
6 July 2021Delivered on: 8 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 14 grange park avenue runcorn WA7 5UU.
Outstanding
10 February 2021Delivered on: 11 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 29A hightown and heathfield avenue, crewe, CW1 3BU.
Outstanding
24 April 2015Delivered on: 6 May 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that freehold parcel of land known as central hotel clifton crescent birkenhead (title number MS221170) and all that leasehold parcel of land known as land at grange avenue birkenhead comprised within a lease dated 24TH april 2015 made between wirral borough council (1) and the borrower (2).
Outstanding
24 April 2015Delivered on: 6 May 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that freehold parcel of land being central hotel 10-12 clifton crescent birkenhead (title number: MS221170) and all that leasehold parcel of land being land at grange road birkenhead comprised within a lease dated 24TH april 2015 made between wirral borough council (1) and the borrower (2).
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 July 2023Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
4 July 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
20 December 2022Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page)
10 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
8 July 2021Registration of charge 082347880005, created on 6 July 2021 (10 pages)
8 July 2021Registration of charge 082347880004, created on 6 July 2021 (12 pages)
27 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
11 February 2021Registration of charge 082347880003, created on 10 February 2021 (12 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 July 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
12 July 2019Total exemption full accounts made up to 29 October 2018 (8 pages)
24 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 29 October 2017 (9 pages)
29 August 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
27 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page)
29 November 2017Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH England to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH England to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
3 November 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
3 November 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
5 July 2017Notification of Atif Riaz Malik as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Atif Riaz Malik as a person with significant control on 5 July 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
26 October 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
18 May 2016Registered office address changed from Heaton House Heaton Lane 175 Heaton Lane Stockport Cheshire SK4 1AQ to Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Agha Sameer Anwar as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Agha Sameer Anwar as a director on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Heaton House Heaton Lane 175 Heaton Lane Stockport Cheshire SK4 1AQ to Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH on 18 May 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Registration of charge 082347880002, created on 24 April 2015 (13 pages)
6 May 2015Registration of charge 082347880001, created on 24 April 2015 (7 pages)
6 May 2015Registration of charge 082347880002, created on 24 April 2015 (13 pages)
6 May 2015Registration of charge 082347880001, created on 24 April 2015 (7 pages)
21 April 2015Secretary's details changed for Mr Atif Riaz Malik on 21 April 2015 (1 page)
21 April 2015Appointment of Mr Atif Riaz Malik as a director on 21 April 2015 (2 pages)
21 April 2015Secretary's details changed for Mr Atif Riaz Malik on 21 April 2015 (1 page)
21 April 2015Appointment of Mr Atif Riaz Malik as a director on 21 April 2015 (2 pages)
7 April 2015Appointment of Mr Atif Riaz Malik as a secretary on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Atif Riaz Malik as a secretary on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Atif Riaz Malik as a secretary (2 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Appointment of Mr Atif Riaz Malik as a secretary on 1 April 2015 (2 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Appointment of Mr Atif Riaz Malik as a secretary (2 pages)
7 April 2015Company name changed agha property management LTD\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
7 April 2015Company name changed agha property management LTD\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 April 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1
(3 pages)
22 April 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1
(3 pages)
22 April 2013Termination of appointment of Salman Masood as a secretary (1 page)
22 April 2013Termination of appointment of Salman Masood as a secretary (1 page)
22 April 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1
(3 pages)
22 April 2013Company name changed rian consultants LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed rian consultants LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Registered office address changed from 73 Duncan Road Manchester M13 0GU England on 19 April 2013 (1 page)
19 April 2013Termination of appointment of Salman Masood as a director (1 page)
19 April 2013Appointment of Mr Agha Sameer Anwar as a director (2 pages)
19 April 2013Termination of appointment of Salman Masood as a secretary (1 page)
19 April 2013Termination of appointment of Salman Masood as a director (1 page)
19 April 2013Appointment of Mr Agha Sameer Anwar as a director (2 pages)
19 April 2013Registered office address changed from 73 Duncan Road Manchester M13 0GU England on 19 April 2013 (1 page)
19 April 2013Termination of appointment of Salman Masood as a secretary (1 page)
1 October 2012Incorporation (25 pages)
1 October 2012Incorporation (25 pages)