UKBizDB.co.uk

UPDATA INFRASTRUCTURE 2012 LIMITED

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

This company is commonly known as Updata Infrastructure 2012 Limited. The company was founded 22 years ago and was given the registration number 04342422. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UPDATA INFRASTRUCTURE 2012 LIMITED
Company Number:04342422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary31 March 2014Active
1, More London Place, London, SE1 2AF

Director14 November 2022Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director31 March 2014Active
63 Doods Road, Reigate, RH2 0NT

Secretary07 November 2005Active
63 Doods Road, Reigate, RH2 0NT

Secretary10 February 2003Active
35 Catherine Place, London, SW1E 6DY

Corporate Secretary14 May 2008Active
4 Buckingham Place, London, SW1E 6HR

Corporate Secretary08 September 2005Active
Lacon House, Theobalds Road, London, United Kingdom, WC1X 8RW

Corporate Secretary07 August 2009Active
30 New Road, Brighton, BN1 1BN

Corporate Secretary21 December 2001Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary18 December 2001Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 December 2001Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director07 November 2005Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director26 May 2011Active
24 Mallory Road, Hove, BN3 6TD

Director21 December 2001Active
17, Rochester Row, London, England, SW1P 1QT

Director31 March 2014Active
2a, 4 Floragaangen, Malmo, Sweden,

Director01 February 2008Active
61 Kongevejen, Fredensborg, Denmark,

Director01 February 2008Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 July 2009Active
18 Bernhard Olsens Vej 18, Virum, Denmark,

Director01 February 2008Active
Hjorringgade 8, 2100 Copenhagen, Denmark, FOREIGN

Director15 May 2002Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director18 December 2001Active
Frisersvej 3a, 2920 Charlottenlund, Denmark,

Director15 May 2002Active
65 Gresham Street, London, England, EC2V 7NQ

Director16 December 2021Active
Premier House, 1-7 Warren Road, Reigate, RH2 0BE

Director11 July 2009Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director31 March 2014Active
65 Gresham Street, London, England, EC2V 7NQ

Director14 December 2016Active

People with Significant Control

Updata Infrastructure (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-05Address

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

Download
2023-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-01Address

Move registers to sail company with new address.

Download
2023-05-01Address

Change sail address company with old address new address.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Address

Move registers to registered office company with new address.

Download
2020-12-01Address

Change sail address company with old address new address.

Download
2020-10-08Officers

Change corporate director company with change date.

Download
2020-10-08Officers

Change corporate secretary company with change date.

Download
2020-09-24Address

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

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.