UKBizDB.co.uk

EUROPEAN URBAN ST PANCRAS 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Urban St Pancras 2 Limited. The company was founded 20 years ago and was given the registration number 05147122. The firm's registered office is in LONDON. You can find them at Bruce Kenrick House, Killick Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUROPEAN URBAN ST PANCRAS 2 LIMITED
Company Number:05147122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bruce Kenrick House, Killick Street, London, England, N1 9FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Secretary03 April 2018Active
Bruce Kenrick, 2 Killick Street, London, England, N1 9FL

Director03 January 2023Active
Bruce Kenrick, 2 Killick Street, London, England, N1 9FL

Director03 January 2023Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director01 April 2022Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director22 January 2020Active
21, Mead Crescent, Bookham, Leatherhead, United Kingdom, KT23 3DU

Secretary20 April 2011Active
8 Wellsworth Lane, Rowlands Castle, PO9 6BY

Secretary18 November 2004Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Secretary05 January 2015Active
10 Bell Mead, Sawbridgeworth, CM21 9ES

Secretary24 April 2006Active
Maesllwyni Hen, Penegoes, SY20 8UN

Secretary07 June 2004Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Secretary26 September 2014Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary07 June 2004Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
20, Copeland Drive, Standish, Wigan, United Kingdom, WN6 0XR

Director21 September 2010Active
55 Shakespeare Road, Acton, London, W3 6SD

Director18 November 2004Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director23 July 2013Active
37 Penerley Road, Catford, London, SE6 2LH

Director28 January 2009Active
21, Talbot Street, Hitchin, England, SG5 2QU

Director23 July 2013Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director30 April 2020Active
77, Queensmill Road, London, England, SW6 6JR

Director11 August 2011Active
15 The Drive, Buckhurst Hill, IG9 5RB

Director16 July 2007Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director29 September 2021Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
6, Pilkington Avenue, Sutton Coldfield, England, B72 1LA

Director23 July 2013Active
2a Rainham Road, Kensal Green, London, NW10 5DR

Director03 March 2008Active
43 Warneford Street, London, E9 7NG

Director07 June 2004Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director06 January 2017Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Maesllwyni Hen, Penegoes, SY20 8UN

Director07 June 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director07 June 2004Active

People with Significant Control

Notting Hill Genesis
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:Bruce Kenrick House, Killick Street, London, England, N1 9FL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-27Dissolution

Dissolution application strike off company.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.