This company is commonly known as Uk-2 Limited. The company was founded 26 years ago and was given the registration number 03550739. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | UK-2 LIMITED |
---|---|---|
Company Number | : | 03550739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Secretary | 24 May 2017 | Active |
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Director | 24 May 2017 | Active |
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Director | 20 November 2019 | Active |
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL | Secretary | 09 February 2012 | Active |
Lulomer House 100 Prestons Road, London, E14 9SB | Secretary | 11 May 1998 | Active |
29th Floor One Canada Square, Canary Wharf, London, E14 5DY | Secretary | 28 January 2010 | Active |
The Stables, Gadbrook Park, Rudheath, England, CW9 7RA | Secretary | 12 September 2016 | Active |
10 Bouverie Gardens, Kenton, Harrow, HA3 0RQ | Secretary | 01 June 2001 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 22 April 1998 | Active |
Flat 18, 416 Manchester Road, London, E14 3FD | Director | 07 January 2003 | Active |
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL | Director | 17 December 2008 | Active |
The Belchers Tower 2, 25/F Apartment H 89 Pokfulam Road, Hong Kong, | Director | 11 May 1998 | Active |
483, Green Lanes, London, United Kingdom, N13 4BS | Director | 01 June 2006 | Active |
29th Floor One Canada Square, Canary Wharf, London, E14 5DY | Director | 28 January 2010 | Active |
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL | Director | 10 February 2012 | Active |
The Stables, Gadbrook Park, Rudheath, England, CW9 7RA | Director | 14 December 2012 | Active |
34 Rue Concorde, 1050, Brussels, Belgium, | Director | 01 February 2001 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 22 April 1998 | Active |
The Hut.Com Limited | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF |
Nature of control | : |
|
Thg Operations Holdings Limited | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ |
Nature of control | : |
|
Thg Intermediate Opco Limited | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ |
Nature of control | : |
|
The Hut Ihc Limited | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ |
Nature of control | : |
|
Stratus (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Truman Brewery, 91 Brick Lane, London, England, E1 6QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person secretary company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.