This company is commonly known as Universe Group Plc. The company was founded 32 years ago and was given the registration number 02639726. The firm's registered office is in SOUTHAMPTON. You can find them at George Curl Way, , Southampton, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | UNIVERSE GROUP PLC |
---|---|---|
Company Number | : | 02639726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | George Curl Way, Southampton, Hampshire, SO18 2RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 12 January 2023 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 19 January 2022 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 19 January 2022 | Active |
Solelands Farm, West Chiltington, RH20 2LG | Secretary | 21 August 1991 | Active |
Kyndling, 39a Cobbetts Walk, Bisley, GU24 9DU | Secretary | 09 June 1998 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Nominee Secretary | 21 August 1991 | Active |
George Curl Way, Southampton, SO18 2RX | Secretary | 10 July 2017 | Active |
George Curl Way, Southampton, SO18 2RX | Secretary | 31 October 2006 | Active |
8 Bickney Way, Fetcham, KT22 9QQ | Secretary | 11 January 2000 | Active |
George Curl Way, Southampton, SO18 2RX | Secretary | 30 June 2011 | Active |
George Curl Way, Southampton, SO18 2RX | Secretary | 01 May 2021 | Active |
5 North Common Road, London, W5 2QA | Secretary | 12 May 2003 | Active |
George Curl Way, Southampton, SO18 2RX | Director | 01 June 2021 | Active |
George Curl Way, Southampton, SO18 2RX | Director | 06 May 2015 | Active |
The Thatched Cottage, Streatley, LU3 3PS | Director | 26 February 1993 | Active |
4a Hampton Lane, Winchester, SO22 5LF | Director | 19 February 1998 | Active |
George Curl Way, Southampton, SO18 2RX | Director | 23 April 2019 | Active |
39a, Lanchester Road, Highgate, N6 4SX | Director | 01 May 2002 | Active |
The White House, Charney Bassett, Wantage, OX12 0EU | Director | 02 December 1997 | Active |
Farringdon 127 Totteridge Lane, High Wycombe, HP13 7PH | Director | 19 December 1991 | Active |
1233 Chemin De Chateau Neuf, Le Bar Sur Loup, France, | Director | 05 October 1998 | Active |
Solelands Farm, West Chiltington, RH20 2LG | Director | 21 August 1991 | Active |
Dellow Beehive Road, Binfield, Bracknell, RG12 8TR | Director | 08 September 2006 | Active |
Rivendell 46 Golfside, South Cheam, Sutton, SM2 7EZ | Director | 16 August 2007 | Active |
Snowdrop Villas, 53 Alma Road, Windsor, SL4 3HH | Director | 24 October 1994 | Active |
George Curl Way, Southampton, SO18 2RX | Director | 25 May 2011 | Active |
Winnington 68 Evelegh Road, Farlington, Portsmouth, PO6 1DN | Director | 18 March 2004 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 19 January 2022 | Active |
Tanyard Manor, Horsted Lane, Sharpthorne, RH19 4HY | Director | 28 October 1991 | Active |
Htec Ltd, George Curl Way, Southampton, United Kingdom, SO18 2RX | Director | 23 September 2013 | Active |
The Rosary, Mile Path, Woking, GU22 0DY | Director | 05 January 1999 | Active |
George Curl Way, Southampton, SO18 2RX | Director | 25 May 2011 | Active |
Three Hills House, Epwell, Banbury, OX15 6LG | Director | 24 August 1999 | Active |
George Curl Way, Southampton, SO18 2RX | Director | 10 July 2017 | Active |
163 Wilton Road, Upper Shirley, Southampton, SO15 5HY | Director | 11 January 2000 | Active |
Inform Information Systems Limited | ||
Notified on | : | 19 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, New Street Square, London, United Kingdom, EC4A 3TW |
Nature of control | : |
|
Mr Adrian Wilding | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, New Street Square, London, United Kingdom, EC4A 3TW |
Nature of control | : |
|
Mr Neil Andrew Radley | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | George Curl Way, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Daryl Marc Paton | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | George Curl Way, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Andrew Robert Blazye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | George Curl Way, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Malcolm David Coster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | George Curl Way, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Jeremy Michael James Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | George Curl Way, Southampton, SO18 2RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type small. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type group. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-02-07 | Change of name | Certificate re registration public limited company to private. | Download |
2022-02-07 | Incorporation | Re registration memorandum articles. | Download |
2022-02-07 | Change of name | Reregistration public to private company. | Download |
2022-02-07 | Resolution | Resolution. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.