About

Registered Number: 04892708
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: REGISTEREDADDRESS.CO.UK, International House, 24 Holborn Viaduct, London, EC1A 2BN,

 

The Procurement Company Uk Ltd was founded on 09 September 2003 and has its registered office in London, it's status is listed as "Active". The current directors of this business are Unger, Simon, Lewis, Catherine Helen. We do not know the number of employees at this business.

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.