About

Registered Number: 06273446
Date of Incorporation: 08/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Freshford House, Redcliffe Way, Bristol, BS1 6NL,

 

Established in 2007, Urbina Private Equity No.3 Ltd has its registered office in Bristol, it has a status of "Active". Urbina Private Equity No.3 Ltd does not have any directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 05 June 2018
CH01 - Change of particulars for director 05 June 2018
CH03 - Change of particulars for secretary 05 June 2018
AD01 - Change of registered office address 20 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 23 September 2016
AD01 - Change of registered office address 10 August 2016
RM02 - N/A 23 June 2016
RM02 - N/A 23 June 2016
LQ01 - Notice of appointment of receiver or manager 23 June 2016
RM02 - N/A 23 June 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 14 September 2015
RM02 - N/A 22 June 2015
AR01 - Annual Return 17 June 2015
AR01 - Annual Return 11 June 2015
RESOLUTIONS - N/A 29 April 2015
MA - Memorandum and Articles 29 April 2015
RESOLUTIONS - N/A 23 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2015
CC04 - Statement of companies objects 23 April 2015
SH08 - Notice of name or other designation of class of shares 23 April 2015
RESOLUTIONS - N/A 16 April 2015
MR04 - N/A 13 April 2015
MR04 - N/A 13 April 2015
MR04 - N/A 13 April 2015
MR04 - N/A 13 April 2015
MR01 - N/A 13 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 July 2013
LQ01 - Notice of appointment of receiver or manager 02 November 2012
LQ01 - Notice of appointment of receiver or manager 02 November 2012
LQ01 - Notice of appointment of receiver or manager 02 November 2012
LQ01 - Notice of appointment of receiver or manager 02 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 16 June 2011
AD01 - Change of registered office address 12 November 2010
MISC - Miscellaneous document 13 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 03 December 2009
225 - Change of Accounting Reference Date 30 July 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 10 June 2008
225 - Change of Accounting Reference Date 26 November 2007
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2007
123 - Notice of increase in nominal capital 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

Charge deed 28 September 2007 Fully Satisfied

N/A

Charge deed 28 September 2007 Fully Satisfied

N/A

Charge deed 28 September 2007 Fully Satisfied

N/A

Charge deed 28 September 2007 Fully Satisfied

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.