UKBizDB.co.uk

THE UMBRELLA PROJECTS LIMITED

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

This company is commonly known as The Umbrella Projects Limited. The company was founded 10 years ago and was given the registration number 08659828. The firm's registered office is in LONDON. You can find them at 24 Old Bond Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE UMBRELLA PROJECTS LIMITED
Company Number:08659828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2013
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 Old Bond Street, London, United Kingdom, W1S 4AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Old Bond Street, London, United Kingdom, W1S 4AP

Corporate Secretary21 August 2013Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director21 August 2013Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director21 August 2013Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director21 August 2013Active

People with Significant Control

Mr Stephen Robert Thompson
Notified on:21 August 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Charles Tatton
Notified on:21 August 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Kerr
Notified on:21 August 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-05Capital

Capital allotment shares.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Change corporate secretary company with change date.

Download
2020-10-20Address

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

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Accounts

Change account reference date company previous extended.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.