URBAN&CIVIC ALCONBURY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1BJ

Company number 08983360
Status Active
Incorporation Date 7 April 2014
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Full accounts made up to 30 September 2016; Registration of charge 089833600003, created on 20 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of URBAN&CIVIC ALCONBURY LIMITED are www.urbancivicalconbury.co.uk, and www.urban-civic-alconbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Urban Civic Alconbury Limited is a Private Limited Company. The company registration number is 08983360. Urban Civic Alconbury Limited has been working since 07 April 2014. The present status of the company is Active. The registered address of Urban Civic Alconbury Limited is 50 New Bond Street London United Kingdom W1s 1bj. . BUTLER, Robin Elliott is a Director of the company. HUGILL, William Nigel is a Director of the company. LEECH, Philip Alexander Jeremy is a Director of the company. WOOD, David Lewis is a Director of the company. Director AUSTEN, Jonathan Martin has been resigned. Director TAGLIAFERRI, Mark Lee has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BUTLER, Robin Elliott
Appointed Date: 07 April 2014
66 years old

Director
HUGILL, William Nigel
Appointed Date: 07 April 2014
67 years old

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 22 May 2014
62 years old

Director
WOOD, David Lewis
Appointed Date: 22 June 2016
54 years old

Resigned Directors

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 22 May 2014
69 years old

Director
TAGLIAFERRI, Mark Lee
Resigned: 22 May 2014
Appointed Date: 07 April 2014
62 years old

Persons With Significant Control

Urban&Civic Alconbury S.A.R.L
Notified on: 7 April 2017
Nature of control: Ownership of shares – 75% or more

URBAN&CIVIC ALCONBURY LIMITED Events

19 Apr 2017
Confirmation statement made on 7 April 2017 with updates
22 Mar 2017
Full accounts made up to 30 September 2016
21 Mar 2017
Registration of charge 089833600003, created on 20 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

16 Dec 2016
Satisfaction of charge 089833600001 in full
14 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
...
... and 12 more events
04 Jun 2014
Termination of appointment of Mark Tagliaferri as a director
02 May 2014
Registration of charge 089833600001
01 May 2014
Statement of capital following an allotment of shares on 22 April 2014
  • GBP 2,000.00

14 Apr 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
07 Apr 2014
Incorporation

URBAN&CIVIC ALCONBURY LIMITED Charges

20 March 2017
Charge code 0898 3360 0003
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Homes & Communities Agency
Description: F/H alconbury airfield alconbury huntingdon part t/no…
18 July 2014
Charge code 0898 3360 0002
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: F/H land known under t/no CB350303 and CB324679…
22 April 2014
Charge code 0898 3360 0001
Delivered: 2 May 2014
Status: Satisfied on 16 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land k/a alconbury airfield t/no CB350303,landt at grange…