UKBizDB.co.uk

UMBRELLA EUROPE LIMITED

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

This company is commonly known as Umbrella Europe Limited. The company was founded 18 years ago and was given the registration number 05631588. The firm's registered office is in CAMBRIDGE. You can find them at Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:UMBRELLA EUROPE LIMITED
Company Number:05631588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ

Director22 November 2005Active
Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ

Secretary22 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 2005Active
Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ

Director22 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 2005Active

People with Significant Control

Umbrella De Limited
Notified on:12 April 2018
Status:Active
Country of residence:United Kingdom
Address:Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Terence Fanthorpe
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Arthur Victor Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Persons with significant control

Change to a person with significant control.

Download
2017-12-08Persons with significant control

Change to a person with significant control.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.