UKBizDB.co.uk

UKRD (EXMOUTH TWO) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor 7-10 Chandos Street, Chandos Street, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director10 April 2013Active
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ

Secretary10 April 2013Active
C/O Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Corporate Secretary02 July 2014Active
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ

Director03 September 2013Active
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ

Director03 September 2013Active
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ

Director03 September 2013Active
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ

Director10 April 2013Active
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ

Director03 September 2013Active
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ

Director10 April 2013Active
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ

Director03 September 2013Active
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ

Director03 September 2013Active
1st, Floor 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ

Director03 September 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Address

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

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Officers

Change person director company with change date.

Download
2016-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.