UPDATA INFRASTRUCTURE 2012 LIMITED



Company Documents

DateDescription
05/05/235 May 2023 Appointment of a voluntary liquidator

View Document

05/05/235 May 2023 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2023-05-05

View Document

05/05/235 May 2023 Declaration of solvency

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

01/05/231 May 2023 Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ

View Document

01/05/231 May 2023 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

View Document

28/03/2328 March 2023 Satisfaction of charge 5 in full

View Document

25/11/2225 November 2022 Appointment of Elizabeth Helen Brownell as a director on 2022-11-14

View Document

25/11/2225 November 2022 Termination of appointment of Craig Stuart Nunn as a director on 2022-11-14

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
17/12/2117 December 2021 Appointment of Mr Craig Stuart Nunn as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Francesca Anne Todd as a director on 2021-12-10

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / UPDATA INFRASTRUCTURE (UK) LIMITED / 06/04/2016

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

03/10/183 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

03/10/183 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / UPDATA INFRASTRUCTURE (UK) LIMITED / 01/10/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANNE TODD / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM
17 ROCHESTER ROW
LONDON
SW1P 1QT

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

27/12/1627 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HANDS

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ADOPT ARTICLES 08/04/2014

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

03/07/143 July 2014 AUDITOR'S RESIGNATION

View Document

18/06/1418 June 2014 CONSOLIDATION 09/04/14

View Document

18/06/1418 June 2014 CONSOLIDATION
09/04/14

View Document

08/05/148 May 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR PETER HANDS

View Document

10/04/1410 April 2014 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR BALDORINO

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEROGE COWAN

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR PIETER HOOFT

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM PREMIER HOUSE 1-7 WARREN ROAD REIGATE SURREY RH2 0BE

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
PREMIER HOUSE
1-7 WARREN ROAD
REIGATE
SURREY
RH2 0BE

View Document

09/04/149 April 2014 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

07/01/147 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 COMPANY NAME CHANGED UPDATA INFRASTRUCTURE (UK) LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

02/07/122 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/01/1211 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEROGE MIRFIN COWAN / 19/12/2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RHODES

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED GEROGE MIRFIN COWAN

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/09/1015 September 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR EMILIO BALDORINO / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIETER JOHANNES HOOFT / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RHODES / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENNETT / 21/12/2009

View Document



21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 21/12/2009

View Document

15/12/0915 December 2009 AUDITOR'S RESIGNATION

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED PIETER JOHANNES HOOFT

View Document

22/09/0922 September 2009 SECRETARY APPOINTED EPS SECRETARIES LIMITED

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR FLEMMING HOLM

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED JAMES RHODES

View Document

20/08/0920 August 2009 DIRECTOR RESIGNED HENRIK HILDEBRANDT

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY COSEC DIRECT LIMITED

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR HENRIK HILDEBRANDT

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR JOERGEN JOHNSEN

View Document

20/08/0920 August 2009 DIRECTOR RESIGNED JOERGEN JOHNSEN

View Document

20/08/0920 August 2009 SECRETARY RESIGNED COSEC DIRECT LIMITED

View Document

20/08/0920 August 2009 ADOPT ARTICLES 10/07/2009

View Document

20/08/0920 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/06/094 June 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS; AMEND

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS; AMEND

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS; AMEND

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/09/0830 September 2008 SECRETARY APPOINTED COSEC DIRECT LIMITED

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD BENNETT

View Document

30/09/0830 September 2008 SECRETARY RESIGNED RICHARD BENNETT

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/04/084 April 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/03/0712 March 2007 DIV 12/10/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS; AMEND

View Document

16/12/0516 December 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS; AMEND

View Document

16/12/0516 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 4 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: PREMIER HOUSE 1-7 WARREN ROAD REIGATE SURREY RH2 0BE

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0423 December 2004 S-DIV 01/09/03

View Document

23/12/0423 December 2004 SUBDIVISION 01/09/03

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: G OFFICE CHANGED 05/03/03 CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: G OFFICE CHANGED 07/01/02 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company