This company is commonly known as Urban&civic Investments Limited. The company was founded 24 years ago and was given the registration number 03827073. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | URBAN&CIVIC INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03827073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 New Bond Street, London, W1S 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN | Corporate Secretary | 31 January 2003 | Active |
50, New Bond Street, London, United Kingdom, W1S 1BJ | Director | 02 August 2021 | Active |
50 New Bond Street, London, W1S 1BJ | Director | 01 July 2016 | Active |
26 Flanders Road, Chiswick, London, W4 1NG | Secretary | 14 July 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Secretary | 12 August 1999 | Active |
James Sellars House, 144-146 West George Street, Glasgow, G2 2HG | Corporate Secretary | 12 August 1999 | Active |
50 New Bond Street, London, United Kingdom, W1S 1BJ | Director | 03 June 2013 | Active |
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF | Director | 08 September 1999 | Active |
21 Rozelle Avenue, Waterside, Newton Mearns, Glasgow, G77 6YS | Director | 16 February 2000 | Active |
50 New Bond Street, London, United Kingdom, W1S 1BJ | Director | 14 July 2000 | Active |
50 New Bond Street, London, W1S 1BJ | Director | 28 August 2015 | Active |
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA | Director | 12 August 1999 | Active |
17 Salisbury Avenue, Harpenden, AL5 2QF | Director | 14 July 2000 | Active |
26 Flanders Road, Chiswick, London, W4 1NG | Director | 30 April 2008 | Active |
19 Cauldstream Place, Milngavie, Glasgow, G62 7NL | Director | 12 August 1999 | Active |
Urban&Civic Westview Investment Limited | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, New Bond Street, London, England, W1S 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type small. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type full. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Appoint person director company with name date. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Accounts | Accounts with accounts type full. | Download |
2015-11-17 | Change of name | Certificate change of name company. | Download |
2015-10-28 | Officers | Change corporate secretary company with change date. | Download |
2015-09-01 | Officers | Appoint person director company with name date. | Download |
2015-09-01 | Officers | Termination director company with name termination date. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.