UKBizDB.co.uk

THE PROCUREMENT COMPANY UK LIMITED

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

This company is commonly known as The Procurement Company Uk Limited. The company was founded 20 years ago and was given the registration number 04892708. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE PROCUREMENT COMPANY UK LIMITED
Company Number:04892708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, International House, 101 Kings Cross Road, London, United Kingdom, WC1X 9LP

Secretary31 May 2010Active
26 The Avenue, Radlett, WD7 7DW

Director30 September 2003Active
Wick House, 50 Marshals Drive, St Albans, AL1 4RQ

Secretary25 August 2005Active
Wick House, Marshalls Drive, St Albans, AL1 4RQ

Secretary30 September 2003Active
1 Conduit Street, London, W1S 2XA

Corporate Secretary04 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 2003Active
26 King Charles Road, Shenley, WD7 9HZ

Director30 September 2003Active
50, Wick House, 50 Marshals Drive, St Albans, United Kingdom, AL1 4RQ

Director30 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 September 2003Active

People with Significant Control

Mr Simon Unger
Notified on:02 August 2021
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:101, International House, London, United Kingdom, WC1X 9LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Lisa Unger
Notified on:02 August 2021
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:101, International House, London, United Kingdom, WC1X 9LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Address

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

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Address

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

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-18Officers

Termination director company with name termination date.

Download
2016-10-01Accounts

Accounts with accounts type micro entity.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Address

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

Download

Copyright © 2024. All rights reserved.