UKBizDB.co.uk

URBAN RETAIL V (UK) GENERAL PARTNER LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary13 January 2015Active
1250, Rene Levesque West Suite 900, Montreal, Canada, H3B 4W8

Director09 February 2015Active
70, Grosvenor Street, London, W1K 3JP

Director02 August 2016Active
1250, Rene-Levesque Boulevard West, Suite 900, Montreal, Canada, H3B 4W8

Corporate Director28 February 2017Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary18 September 2014Active
70, Grosvenor Street, London, W1K 3JP

Director09 February 2015Active
Liverpool One Management Suite, 5 Wall Street, Liverpool, United Kingdom, L1 8JQ

Director28 February 2019Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director29 February 2016Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director13 January 2015Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director13 January 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director18 September 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director13 January 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director18 September 2014Active
70, Grosvenor Street, London, W1K 3JP

Director09 February 2015Active
1250, Rene Levesque West Suite 900, Montreal, Canada, H3B 4W8

Director09 February 2015Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-01Dissolution

Dissolution application strike off company.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-10-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.