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.
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 |
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 |
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 |