About

Registered Number: 04892708
Date of Incorporation: 09/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: REGISTEREDADDRESS.CO.UK, International House, 24 Holborn Viaduct, London, EC1A 2BN,

 

Established in 2003, The Procurement Company Uk Ltd are based in London, it's status is listed as "Active". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Catherine Helen 30 September 2003 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
UNGER, Simon 31 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 September 2019
MR04 - N/A 21 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 13 July 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 18 December 2016
AA - Annual Accounts 01 October 2016
CS01 - N/A 28 September 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 10 September 2015
AD01 - Change of registered office address 27 November 2014
AR01 - Annual Return 05 October 2014
AD01 - Change of registered office address 05 October 2014
AA - Annual Accounts 01 October 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 24 August 2010
TM02 - Termination of appointment of secretary 18 June 2010
AP03 - Appointment of secretary 18 June 2010
AD01 - Change of registered office address 08 June 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
363(353) - N/A 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 26 April 2006
395 - Particulars of a mortgage or charge 12 January 2006
363a - Annual Return 22 September 2005
353 - Register of members 21 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 September 2004
CERTNM - Change of name certificate 05 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2003
225 - Change of Accounting Reference Date 03 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.