Company NameUtopi Ltd
Company StatusActive
Company NumberSC626120
CategoryPrivate Limited Company
Incorporation Date29 March 2019(5 years ago)
Previous NameBath Street Enterprises Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Charles Trower
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameFalk Bleyl
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed04 March 2020(11 months, 1 week after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameJonathan Michael Burridge
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(11 months, 1 week after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Ben Matthew Roberts
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(11 months, 3 weeks after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Andrew Mark Dutton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire Green House 14 Fitzwilliam Street
Sheffield
S1 4JL
Director NameMr Brendan Waters
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(4 years after company formation)
Appointment Duration12 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMrs Nina Bjornstad
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNorwegian,American
StatusCurrent
Appointed24 November 2023(4 years, 8 months after company formation)
Appointment Duration4 months
RoleConsultant
Country of ResidenceNorway
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Stephen Thomas Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Gordon Ian Paton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2019)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressRobertson Craig 3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Ben Matthew Roberts
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Andrew Charles Trower
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameNaomi Bleyl
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Barry Thomas Oliver
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameCollette Burridge
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

7 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 147,754
(3 pages)
7 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2020Appointment of Collette Burridge as a director on 1 September 2020 (2 pages)
31 August 2020Appointment of Mr Andrew Charles Trower as a director on 1 January 2020 (2 pages)
31 August 2020Appointment of Naomi Bleyl as a director on 1 June 2020 (2 pages)
19 August 2020Appointment of Mr Barry Thomas Oliver as a director on 1 August 2020 (2 pages)
21 May 2020Statement of capital following an allotment of shares on 21 May 2020
  • GBP 144,004
(3 pages)
31 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
17 March 2020Appointment of Mr Ben Matthew Roberts as a director on 17 March 2020 (2 pages)
4 March 2020Appointment of Falk Bleyl as a director on 4 March 2020 (2 pages)
4 March 2020Appointment of Jonathan Michael Burridge as a director on 4 March 2020 (2 pages)
13 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 136,504
(3 pages)
22 October 2019Termination of appointment of Ben Matthew Roberts as a director on 22 October 2019 (1 page)
9 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 September 2019Notification of a person with significant control statement (2 pages)
27 September 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 120,004
(3 pages)
27 September 2019Cessation of Stephen Thomas Smith as a person with significant control on 27 September 2019 (1 page)
24 July 2019Appointment of Mr John Charles Trower as a director on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Gordon Paton as a director on 24 July 2019 (1 page)
24 July 2019Appointment of Mr Ben Matthew Roberts as a director on 24 July 2019 (2 pages)
4 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
(3 pages)
3 April 2019Termination of appointment of Stephen Thomas Smith as a director on 3 April 2019 (1 page)
3 April 2019Appointment of Gordon Paton as a director on 3 April 2019 (2 pages)
29 March 2019Incorporation
Statement of capital on 2019-03-29
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)