- Company Overview for UBER LONDON LIMITED (08014782)
- Filing history for UBER LONDON LIMITED (08014782)
- People for UBER LONDON LIMITED (08014782)
- Registers for UBER LONDON LIMITED (08014782)
- More for UBER LONDON LIMITED (08014782)
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) |
---|---|---|---|
04 Oct 2015 | AA03 | Resignation of an auditor | |
18 Aug 2015 | AD01 | Registered office address changed from , 1st Floor Focus Point, 21 Caledonian Road, London, N19GB to Aldgate Tower - First Floor 2 Leman Street London E1 8FA on 18 August 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Jun 2014 | TM01 | Termination of appointment of Ryan Graves as a director | |
09 Jun 2014 | AP01 | Appointment of Axel Martinez as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Travis Kalanick as a director | |
09 Jun 2014 | AP01 | Appointment of Karen Sammis Walker as a director | |
20 May 2014 | AD01 | Registered office address changed from , 259 - 269 Old Marylebone Road, Level 2 Winchester House, London, NW1 5RA, United Kingdom on 20 May 2014 | |
06 Dec 2013 | AD01 | Registered office address changed from , 83 Baker Street, London, W1U 6AG on 6 December 2013 | |
27 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
15 Nov 2013 | AD02 | Register inspection address has been changed | |
15 Nov 2013 | CH01 | Director's details changed for Ryan Allan Graves on 18 July 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom on 11 November 2013 | |
02 Aug 2013 | AP01 | Appointment of Ryan Allan Graves as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Simon Breakwell as a director | |
01 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
17 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Simon John Breakwell on 1 April 2013 | |
27 Mar 2013 | TM01 | Termination of appointment of Chelsea Cooper as a director | |
30 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
01 Nov 2012 | AP01 | Appointment of Mr Simon John Breakwell as a director | |
01 Nov 2012 | TM01 | Termination of appointment of Cornelis Koolen as a director | |
12 Jul 2012 | TM01 | Termination of appointment of Oliver Berger as a director |