Advanced company searchLink opens in new window

URBAN PARTNERS MANAGEMENT UK LIMITED

Company number 12155242

Filter by category

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)
13 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with updates
05 Aug 2024 AA Accounts for a small company made up to 31 December 2023
03 May 2024 CH01 Director's details changed for Christian Hernandez Gallardo on 26 April 2024
26 Apr 2024 AP01 Appointment of Christian Hernandez Gallardo as a director on 26 April 2024
26 Apr 2024 AP01 Appointment of Mr Colin Paul Throssell as a director on 26 April 2024
26 Apr 2024 CERTNM Company name changed nrep corporation uk LIMITED\certificate issued on 26/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-26
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
13 Sep 2022 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to Swan House 6th Floor 17-19 Stratford Place London W1C 1BQ on 13 September 2022
16 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 AA Accounts for a small company made up to 31 December 2020
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN England to 91 Wimpole Street London W1G 0EF on 30 March 2021
14 Aug 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 14 August 2020
13 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 14 Curzon Street London W1J 5HN on 13 August 2020
31 Jan 2020 TM01 Termination of appointment of Bo Holse Rasmussen as a director on 30 January 2020
31 Jan 2020 AP01 Appointment of Mr Emanuele Bena as a director on 30 January 2020
10 Jan 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
14 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-14
  • GBP 1