UKBizDB.co.uk

URS CORPORATION GROUP LIMITED

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

This company is commonly known as Urs Corporation Group Limited. The company was founded 18 years ago and was given the registration number 05639381. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:URS CORPORATION GROUP LIMITED
Company Number:05639381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Secretary21 December 2018Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director30 October 2020Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director03 October 2018Active
Scott House, Alencon Link, Basingstoke, RG21 7PP

Secretary10 June 2011Active
17 Folly Lane North, Hale, Farnham, GU9 0HU

Secretary29 November 2005Active
Stafford Lodge, 14 West Road, London, W5 2QL

Director01 February 2006Active
6-8, Greencoat Place, London, SW1P 1PL

Director10 September 2010Active
16, Mar Hall Avenue, Bishopton, United Kingdom, PA7 5QE

Director08 December 2005Active
15 Brooke Gardens, Bishops Stortford, CM23 5JF

Director01 October 2007Active
Bradley Farm House, Kinlet, Bewdley, DY12 3BU

Director01 February 2006Active
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR

Director14 December 2015Active
58 Andover Road, Newbury, RG14 6JN

Director29 November 2005Active
6-8, Greencoat Place, London, SW1P 1PL

Director10 September 2010Active
4, Hare Lane, Claygate, Esher, United Kingdom, KT10 9BS

Director11 January 2012Active
6-8, Greencoat Place, London, SW1P 1PL

Director10 September 2010Active
Scott House, Alencon Link, Basingstoke, RG21 7PP

Director01 January 2009Active
Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

Director29 November 2005Active
16, Warrawee Avenue, Warrawee, Australia, 2074

Director08 November 2011Active
6-8, Greencoat Place, London, SW1P 1PL

Director10 September 2010Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director31 December 2012Active
9, Burtons Gardens, Old Basing, Basingstoke, United Kingdom, RG24 7AF

Director11 January 2012Active
West Wood House, Main Street, Sutton On Derwent, North Yorkshire, YO41 4BT

Director01 February 2006Active
Scott House, Alencon Link, Basingstoke, RG21 7PP

Director05 December 2011Active
The Pheasantry, Orslow, Newport, TF10 9BL

Director08 December 2005Active

People with Significant Control

Universe Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2020-01-21Capital

Legacy.

Download
2020-01-21Capital

Capital statement capital company with date currency figure.

Download
2020-01-21Insolvency

Legacy.

Download
2020-01-21Resolution

Resolution.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-28Address

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

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.