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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Secretary | 21 December 2018 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 30 October 2020 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 03 October 2018 | Active |
Scott House, Alencon Link, Basingstoke, RG21 7PP | Secretary | 10 June 2011 | Active |
17 Folly Lane North, Hale, Farnham, GU9 0HU | Secretary | 29 November 2005 | Active |
Stafford Lodge, 14 West Road, London, W5 2QL | Director | 01 February 2006 | Active |
6-8, Greencoat Place, London, SW1P 1PL | Director | 10 September 2010 | Active |
16, Mar Hall Avenue, Bishopton, United Kingdom, PA7 5QE | Director | 08 December 2005 | Active |
15 Brooke Gardens, Bishops Stortford, CM23 5JF | Director | 01 October 2007 | Active |
Bradley Farm House, Kinlet, Bewdley, DY12 3BU | Director | 01 February 2006 | Active |
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR | Director | 14 December 2015 | Active |
58 Andover Road, Newbury, RG14 6JN | Director | 29 November 2005 | Active |
6-8, Greencoat Place, London, SW1P 1PL | Director | 10 September 2010 | Active |
4, Hare Lane, Claygate, Esher, United Kingdom, KT10 9BS | Director | 11 January 2012 | Active |
6-8, Greencoat Place, London, SW1P 1PL | Director | 10 September 2010 | Active |
Scott House, Alencon Link, Basingstoke, RG21 7PP | Director | 01 January 2009 | Active |
Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED | Director | 29 November 2005 | Active |
16, Warrawee Avenue, Warrawee, Australia, 2074 | Director | 08 November 2011 | Active |
6-8, Greencoat Place, London, SW1P 1PL | Director | 10 September 2010 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 31 December 2012 | Active |
9, Burtons Gardens, Old Basing, Basingstoke, United Kingdom, RG24 7AF | Director | 11 January 2012 | Active |
West Wood House, Main Street, Sutton On Derwent, North Yorkshire, YO41 4BT | Director | 01 February 2006 | Active |
Scott House, Alencon Link, Basingstoke, RG21 7PP | Director | 05 December 2011 | Active |
The Pheasantry, Orslow, Newport, TF10 9BL | Director | 08 December 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-21 | Capital | Legacy. | Download |
2020-01-21 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-21 | Insolvency | Legacy. | Download |
2020-01-21 | Resolution | Resolution. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Officers | Appoint person secretary company with name date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.