This company is commonly known as Urs Europe Limited. The company was founded 25 years ago and was given the registration number 03678568. 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 EUROPE LIMITED |
---|---|---|
Company Number | : | 03678568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1998 |
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 | 03 July 2019 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 21 August 2017 | Active |
12, Chalkpit Terrace, Dorking, United Kingdom, RH4 1HX | Secretary | 24 November 2008 | Active |
5 Combemartin Road, Southfields, London, SW18 5PP | Secretary | 25 September 2002 | Active |
82b Warwick Avenue, London, W9 2PU | Secretary | 23 December 1998 | Active |
59 Broadway Court, The Broadway, Wimbledon, SW19 1RG | Secretary | 29 January 1999 | Active |
5, St Georges Road, St Georges House, 2nd Floor, London, SW19 4DR | Secretary | 10 March 2011 | Active |
14 Glendarvon Street, Putney, London, SW15 1JS | Secretary | 01 October 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 1998 | Active |
14 Acacia Avenue, Kentfield, Usa, 94904 | Director | 29 January 1999 | Active |
Le Lavendou, Burney Road Westhumble, Dorking, RH5 6AU | Director | 23 October 2001 | Active |
24, Kastanienhain, Bad Soden Am Taunus, Germany, 65812 | Director | 24 November 2008 | Active |
6-8, Greencoat Place, London, United Kingdom, SW1P 1PL | Director | 17 November 2011 | Active |
5 Combemartin Road, Southfields, London, SW18 5PP | Director | 18 March 2002 | Active |
82b Warwick Avenue, London, W9 2PU | Director | 23 December 1998 | Active |
St. Georges House, 5 St. Georges Road, London, England, SW19 4DR | Director | 12 May 2015 | Active |
16, Warrawee Avenue, Warrawee, Australia 2074, | Director | 08 November 2011 | Active |
59 Broadway Court, The Broadway, Wimbledon, SW19 1RG | Director | 29 January 1999 | Active |
18 Hartshill Close, Hillingdon, Uxbridge, UB10 9LH | Director | 23 October 2001 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 21 August 2017 | Active |
79 New Cavendish Street, London, W1W 6XB | Director | 23 December 1998 | Active |
Box Tree House, Beverley Lane, Kingston Upon Thames, KT2 7EE | Director | 01 July 2004 | Active |
42, B Jarrestrasse, Hamburg, Germany, | Director | 01 October 2007 | Active |
31 Goose Green, Hook, RG27 9QY | Director | 06 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 December 1998 | Active |
Urs Corporation Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aldgate Tower, 2 Leman Street, London, England, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | 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 no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | 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 |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.