This company is commonly known as Ukrd (exmouth Two) Limited. The company was founded 11 years ago and was given the registration number 08482734. The firm's registered office is in LONDON. You can find them at 1st Floor 7-10 Chandos Street, Chandos Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | UKRD (EXMOUTH TWO) LIMITED |
---|---|---|
Company Number | : | 08482734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2013 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 7-10 Chandos Street, Chandos Street, London, W1G 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 10 April 2013 | Active |
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ | Secretary | 10 April 2013 | Active |
C/O Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ | Corporate Secretary | 02 July 2014 | Active |
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ | Director | 03 September 2013 | Active |
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ | Director | 03 September 2013 | Active |
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ | Director | 03 September 2013 | Active |
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ | Director | 10 April 2013 | Active |
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ | Director | 03 September 2013 | Active |
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ | Director | 10 April 2013 | Active |
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ | Director | 03 September 2013 | Active |
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ | Director | 03 September 2013 | Active |
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ | Director | 03 September 2013 | Active |
Mr Andrew Rinker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | American |
Address | : | 1st, Floor 7-10 Chandos Street, London, W1G 9DQ |
Nature of control | : |
|
Mr Christopher James Stewart St George Vane-Tempest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Officers | Change person director company with change date. | Download |
2016-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.