Warning: file_put_contents(c/997cc72251ddf3ff0f0222075b038a99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Serviced Offices Uk Gp Limited, RG41 5TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SERVICED OFFICES UK GP LIMITED

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

This company is commonly known as Serviced Offices Uk Gp Limited. The company was founded 23 years ago and was given the registration number 04063878. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SERVICED OFFICES UK GP LIMITED
Company Number:04063878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 August 2000
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary12 December 2001Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director02 December 2019Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director02 December 2019Active
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ

Secretary29 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 August 2000Active
No 1, Poultry, London, Uk, EC2R 8EJ

Director28 May 2014Active
The Red House Chelwood Vachery, Nutley, TN22 3HR

Director06 September 2000Active
The Red House Chelwood Vachery, Nutley, TN22 3HR

Director29 August 2000Active
26 Bourne Avenue, Southgate, London, N14 6PD

Director08 March 2004Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director23 July 2013Active
64, Worrin Road, Shenfield, Brentwood, CM15 8DH

Director01 December 2005Active
Flat 5, 2 Fair Street, London, SE1 2XT

Director12 December 2001Active
Piglet Manner, Bramerton Road, Burlingham, Norwich, NR14 7DE

Director30 March 2001Active
8 Southway, Totteridge, London, N20 8EA

Director12 December 2001Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director07 June 2010Active
Tudor House, 11 Lower Street, Stansted, CM24 8LN

Director12 December 2001Active
No 1, Poultry, London, Uk, EC2R 8EJ

Director31 August 2007Active
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ

Director29 August 2000Active
No 1, Poultry, London, Uk, EC2R 8EJ

Director07 June 2010Active
Eastgate House, Park Lane, Sevenoaks, TN15 0JD

Director06 September 2000Active
Hermes Investment Management, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director15 October 2019Active
4 Willis Road, Cambridge, CB1 2AQ

Director12 December 2001Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director15 July 2016Active
No 1, Poultry, London, Uk, EC2R 8EJ

Director25 September 2012Active
16, Norval Road, Wembley, Uk, HA0 3TE

Director29 August 2008Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director28 July 2017Active
No 1, Poultry, London, Uk, EC2R 8EJ

Director07 June 2010Active
150, Cheapside, London, United Kingdom, EC2U 6ET

Director13 March 2018Active
12, Priory Way, Hitchin, SG4 9BH

Director30 May 2006Active
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director19 April 2013Active
20 Parkway, Southgate, London, N14 6QU

Director12 December 2001Active
116 Union Street, Norwich, NR1 2TG

Director12 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 August 2000Active

People with Significant Control

Norwich Union (Shareholder Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No. 1, Poultry, London, England, EC2R 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2021-02-18Gazette

Gazette dissolved liquidation.

Download
2020-11-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Address

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

Download
2019-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download
2018-03-19Officers

Change person director company with change date.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.