About

Registered Number: 08183121
Date of Incorporation: 17/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL

 

Uris Topco Ltd was registered on 17 August 2012 and has its registered office in Doncaster, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Uris Topco Ltd. Uris Topco Ltd has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGH, Scott William 07 November 2012 - 1
DONALDSON, Paul Norman Gerald 01 December 2016 22 June 2017 1
HOFFMANN, Joseph Patrick 20 August 2012 01 October 2015 1
MATTHEWS, Jonathan Peter 17 August 2012 08 April 2013 1
PHILLIPS, Frank Linden 10 December 2014 01 October 2015 1
RICE, Michael Dennis 08 April 2014 01 October 2015 1
ROWELL, Jonathan George Benton 17 August 2012 10 July 2013 1
VERHAGEN, Johanna Geertruida Maria 30 August 2016 22 June 2017 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 11 September 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
MR01 - N/A 18 June 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 19 September 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 23 July 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
RESOLUTIONS - N/A 24 January 2019
RESOLUTIONS - N/A 22 January 2019
CS01 - N/A 02 October 2018
MR01 - N/A 01 October 2018
AA - Annual Accounts 25 September 2018
AUD - Auditor's letter of resignation 14 May 2018
MA - Memorandum and Articles 20 November 2017
RESOLUTIONS - N/A 27 October 2017
MA - Memorandum and Articles 27 October 2017
CS01 - N/A 28 September 2017
RESOLUTIONS - N/A 18 August 2017
MR01 - N/A 10 August 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
RESOLUTIONS - N/A 29 June 2017
PSC07 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
AAMD - Amended Accounts 04 June 2017
AAMD - Amended Accounts 04 June 2017
AA - Annual Accounts 03 May 2017
AAMD - Amended Accounts 30 January 2017
MR01 - N/A 21 December 2016
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 17 October 2016
CS01 - N/A 22 September 2016
AP01 - Appointment of director 31 August 2016
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
MR01 - N/A 24 September 2015
RESOLUTIONS - N/A 22 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 21 April 2015
AP01 - Appointment of director 03 February 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 04 August 2014
CERTNM - Change of name certificate 15 May 2014
CONNOT - N/A 15 May 2014
AP01 - Appointment of director 09 May 2014
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 18 November 2013
AA01 - Change of accounting reference date 12 November 2013
MR01 - N/A 30 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 18 April 2013
AD01 - Change of registered office address 19 February 2013
AD01 - Change of registered office address 18 February 2013
SH01 - Return of Allotment of shares 05 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 December 2012
SH08 - Notice of name or other designation of class of shares 05 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
TM02 - Termination of appointment of secretary 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
CERTNM - Change of name certificate 24 August 2012
CONNOT - N/A 24 August 2012
NEWINC - New incorporation documents 17 August 2012
SH01 - Return of Allotment of shares 17 August 2012
AD01 - Change of registered office address 17 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Fully Satisfied

N/A

A registered charge 26 September 2018 Fully Satisfied

N/A

A registered charge 07 August 2017 Fully Satisfied

N/A

A registered charge 19 December 2016 Fully Satisfied

N/A

A registered charge 11 September 2015 Fully Satisfied

N/A

A registered charge 16 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.