Advanced company searchLink opens in new window

URENCO UK LIMITED

Company number 01144899

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
10 Jul 2018 AD02 Register inspection address has been changed from C/O Sarah Newby Urenco Court Sefton Park, Bells Hill Stoke Poges Slough Bucks SL2 4JS United Kingdom to One St. Peters Square Manchester M2 3DE
10 Jul 2018 AD03 Register(s) moved to registered inspection location C/O Sarah Newby Urenco Court Sefton Park, Bells Hill Stoke Poges Slough Bucks SL2 4JS
13 Jun 2018 TM01 Termination of appointment of Martin Bryan Pearson as a director on 8 June 2018
13 Jun 2018 AP01 Appointment of Lynton John Simmonds as a director on 8 June 2018
28 Mar 2018 AA Full accounts made up to 31 December 2017
04 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
17 May 2017 TM01 Termination of appointment of Richard James Carrick as a director on 15 May 2017
12 Apr 2017 AA Full accounts made up to 31 December 2016
11 Oct 2016 AP01 Appointment of Mr Martin Bryan Pearson as a director on 26 September 2016
10 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
03 May 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 CH01 Director's details changed for Mr Thomas Michael Haeberle on 11 January 2016
04 Jan 2016 AP01 Appointment of Mr Thomas Michael Haeberle as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of Helmut Heinrich August Engelbrecht as a director on 1 January 2016
07 Sep 2015 TM01 Termination of appointment of Simon Christopher Bowen as a director on 7 September 2015
30 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 40,000,000
30 Jul 2015 AP01 Appointment of Mr Richard James Carrick as a director on 21 July 2015
12 May 2015 AA Full accounts made up to 31 December 2014
05 May 2015 TM01 Termination of appointment of Gregory O'dee Smith as a director on 28 April 2015
05 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 40,000,000
28 Mar 2014 TM01 Termination of appointment of Mark Lunn as a director
12 Mar 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AP01 Appointment of Mr Gregory O'dee Smith as a director
25 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25