Company number 03827073
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, W1S 1BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 12 August 2016 with updates; Appointment of Mr David Wood as a director on 1 July 2016. The most likely internet sites of URBAN&CIVIC INVESTMENTS LIMITED are www.urbancivicinvestments.co.uk, and www.urban-civic-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Urban Civic Investments Limited is a Private Limited Company.
The company registration number is 03827073. Urban Civic Investments Limited has been working since 12 August 1999.
The present status of the company is Active. The registered address of Urban Civic Investments Limited is 50 New Bond Street London W1s 1bj. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. WOOD, David Lewis is a Director of the company. Secretary WALSH, Thomas Gerard has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PARK CIRCUS (SECRETARIES) LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director KELLY, Miranda Anne has been resigned. Director LANE, Robert Edward has been resigned. Director MACDONALD, Donald Ross has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. Director WALSH, Thomas Gerard has been resigned. Director WILSON, Alistair Barclay has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 31 January 2003
Resigned Directors
Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999
Secretary
PARK CIRCUS (SECRETARIES) LIMITED
Resigned: 14 July 2000
Appointed Date: 12 August 1999
Persons With Significant Control
Urban&Civic Westview Investment Limited
Notified on: 12 August 2016
Nature of control: Ownership of shares – 75% or more
URBAN&CIVIC INVESTMENTS LIMITED Events
22 Mar 2017
Full accounts made up to 30 September 2016
25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
13 Jul 2016
Appointment of Mr David Wood as a director on 1 July 2016
13 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
21 Jun 2016
Full accounts made up to 30 September 2015
...
... and 67 more events
10 Sep 1999
Director resigned
10 Sep 1999
New director appointed
07 Sep 1999
Ad 01/09/99--------- £ si 99@1=99 £ ic 1/100
17 Aug 1999
Secretary resigned
12 Aug 1999
Incorporation
26 February 2002
Mortgage of shares
Delivered: 4 March 2002
Status: Satisfied
on 23 July 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All shares,rights,dividends and other distributions payable…
26 February 2002
Deed of debenture
Delivered: 4 March 2002
Status: Satisfied
on 23 September 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…