logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Lindsay James Whitelaw
    Born in April 1958
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Diaz, Jean-francois
    Born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-17 ~ now
    OF - Director → CIF 0
  • 3
    icon of address25, Bank Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 14
  • 1
    Boyd, Sarah Kate
    Born in January 1983
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2022-05-10
    OF - Director → CIF 0
  • 2
    Coulon, Patrice
    Born in August 1960
    Individual
    Officer
    icon of calendar 2016-02-08 ~ 2018-06-29
    OF - Director → CIF 0
  • 3
    Lang-claes, Xavier
    Born in October 1972
    Individual
    Officer
    icon of calendar 2016-11-07 ~ 2018-02-02
    OF - Director → CIF 0
  • 4
    Jones, Digby Marritt, Lord
    Born in October 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-05 ~ 2018-01-22
    OF - Director → CIF 0
  • 5
    Almond, Deborah Jane
    Born in December 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-02-14 ~ 2012-06-12
    OF - Director → CIF 0
  • 6
    Ramsay, Richard Alexander Mcgregor
    Born in December 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-17 ~ 2022-03-21
    OF - Director → CIF 0
  • 7
    Totney, David Anthony
    Born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-09-17 ~ 2015-01-31
    OF - Director → CIF 0
  • 8
    Fitz-harris, Robert Ian
    Born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-17 ~ 2018-03-01
    OF - Director → CIF 0
  • 9
    Scrimgeour, James Alfred Carron
    Born in May 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-09-17 ~ 2012-11-26
    OF - Director → CIF 0
    icon of calendar 2015-02-12 ~ 2015-09-24
    OF - Director → CIF 0
  • 10
    Whitelaw, Lindsay James
    Born in April 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-06-12 ~ 2020-01-31
    OF - Director → CIF 0
  • 11
    Blin, Frank
    Born in May 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ 2016-01-31
    OF - Director → CIF 0
  • 12
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - now
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC 168 LIMITED - 1992-08-17
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian, Scotland
    Active Corporate (12 parents, 335 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-02-14 ~ 2012-06-12
    PE - Secretary → CIF 0
  • 13
    MORTON FRASER MACROBERTS TRUSTEES 3 LIMITED - now
    MORTON FRASER TRUSTEES 3 LIMITED - 2024-09-18
    HBJGW TRUSTEES LIMITED - 2017-06-01
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED - 2018-11-01
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2012-02-14 ~ 2012-06-12
    PE - Director → CIF 0
  • 14
    MKJ INVESTMENT COMPANY LIMITED - 1998-10-07
    M.K.J.TRUST LIMITED - 1990-08-21
    PICCADILLY GROWTH TRUST PLC - 2003-08-29
    icon of addressCassini House, 57-59, St. James's Street, London, England
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

URICA LIMITED

Previous name
URICA FINANCE LIMITED - 2012-09-10
Standard Industrial Classification
66300 - Fund Management Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
13,028 GBP2016-03-31
6,555 GBP2015-03-31
Fixed Assets
13,028 GBP2016-03-31
6,555 GBP2015-03-31
Debtors
177,284 GBP2016-03-31
138,126 GBP2015-03-31
Cash at bank and in hand
605,868 GBP2016-03-31
7,971 GBP2015-03-31
Current Assets
783,152 GBP2016-03-31
146,097 GBP2015-03-31
Current liabilities
-186,140 GBP2016-03-31
-110,068 GBP2015-03-31
Net Current Assets/Liabilities
642,921 GBP2016-03-31
68,667 GBP2015-03-31
Total Assets Less Current Liabilities
655,949 GBP2016-03-31
75,222 GBP2015-03-31
Non-current liabilities
-5,071,103 GBP2016-03-31
-2,774,436 GBP2015-03-31
Provisions for liabilities and charges
0 GBP2016-03-31
0 GBP2015-03-31
Accruals and deferred income
-108,841 GBP2016-03-31
-43,085 GBP2015-03-31
Net assets/liabilities including pension asset/liability
-4,523,995 GBP2016-03-31
-2,742,299 GBP2015-03-31
Called-up share capital
1,634 GBP2016-03-31
1,451 GBP2015-03-31
Share premium account
0 GBP2016-03-31
0 GBP2015-03-31
Revaluation reserve
0 GBP2016-03-31
0 GBP2015-03-31
Other aggregate reserves
0 GBP2016-03-31
0 GBP2015-03-31
Retained earnings
-4,525,629 GBP2016-03-31
-2,743,750 GBP2015-03-31
Shareholder's fund
-4,523,995 GBP2016-03-31
-2,742,299 GBP2015-03-31
Cost/valuation of tangible fixed assets
27,469 GBP2016-03-31
15,853 GBP2015-03-31
Tangible fixed assets - Disposals
0 GBP2015-04-01 ~ 2016-03-31
Depreciation of tangible fixed assets
14,441 GBP2016-03-31
9,298 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
5,143 GBP2015-04-01 ~ 2016-03-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
0 GBP2015-04-01 ~ 2016-03-31
Number of shares allotted
Class 1 ordinary share
163,406 shares2016-03-31
145,078 shares2015-03-31
Par Value of Share
Class 1 ordinary share
0.010000 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 1 ordinary share
1,634 GBP2016-03-31
1,451 GBP2015-03-31

  • URICA LIMITED
    Info
    URICA FINANCE LIMITED - 2012-09-10
    Registered number SC416992
    icon of addressApex 3 95 Haymarket Terrace, Edinburgh EH12 5HD
    PRIVATE LIMITED COMPANY incorporated on 2012-02-14 (13 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-03-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.