This company is commonly known as Urban Retail V (uk) General Partner Limited. The company was founded 9 years ago and was given the registration number 09224727. The firm's registered office is in LONDON. You can find them at 70 Grosvenor Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | URBAN RETAIL V (UK) GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 09224727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2014 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Grosvenor Street, London, W1K 3JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 13 January 2015 | Active |
1250, Rene Levesque West Suite 900, Montreal, Canada, H3B 4W8 | Director | 09 February 2015 | Active |
70, Grosvenor Street, London, W1K 3JP | Director | 02 August 2016 | Active |
1250, Rene-Levesque Boulevard West, Suite 900, Montreal, Canada, H3B 4W8 | Corporate Director | 28 February 2017 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 18 September 2014 | Active |
70, Grosvenor Street, London, W1K 3JP | Director | 09 February 2015 | Active |
Liverpool One Management Suite, 5 Wall Street, Liverpool, United Kingdom, L1 8JQ | Director | 28 February 2019 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 29 February 2016 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 13 January 2015 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 13 January 2015 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 18 September 2014 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 13 January 2015 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 18 September 2014 | Active |
70, Grosvenor Street, London, W1K 3JP | Director | 09 February 2015 | Active |
1250, Rene Levesque West Suite 900, Montreal, Canada, H3B 4W8 | Director | 09 February 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-01 | Dissolution | Dissolution application strike off company. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.