UKBizDB.co.uk

PROJECT SPACE (OVERSEAS) LIMITED

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

This company is commonly known as Project Space (overseas) Limited. The company was founded 15 years ago and was given the registration number 06913243. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROJECT SPACE (OVERSEAS) LIMITED
Company Number:06913243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2009
End of financial year:02 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary21 December 2018Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director08 February 2019Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director30 October 2020Active
Aecom House, 63 - 77 Victoria Street, St. Albans, England, AL1 3ER

Secretary08 April 2014Active
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR

Secretary07 October 2016Active
Aecom House, Victoria Street, St. Albans, England, AL1 3ER

Secretary25 January 2016Active
Midcity Place, 71 High Holborn, London, WC1V 6QS

Secretary01 February 2012Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary21 May 2009Active
149, Elgin Crescent, London, W11 2JH

Director28 July 2009Active
Midcity Place, High Holborn, London, England, WC1V 6QS

Director08 April 2014Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director06 October 2010Active
100 Barbirolli Square, Manchester, M2 3AB

Director21 May 2009Active
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR

Director30 April 2011Active
2 Sunnyside, Wimbledon, London, SW19 4SL

Director28 July 2009Active
Midcity Place, 71 High Holborn, London, WC1V 6QS

Director30 April 2011Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director03 October 2018Active
Midcity Place, 71 High Holborn, London, WC1V 6QS

Director01 February 2012Active
2 Chiswick Staithe, London, W4 3TP

Director28 July 2009Active
Midcity Place, 71 High Holborn, London, WC1V 6QS

Director01 February 2012Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director21 May 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director21 May 2009Active

People with Significant Control

Aecom Professional Services Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-04-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Address

Change sail address company with new address.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.