UPDATA INFRASTRUCTURE (UK) LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Return of final meeting in a members' voluntary winding up

View Document

07/02/247 February 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2024-02-07

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Declaration of solvency

View Document

24/01/2424 January 2024 Appointment of a voluntary liquidator

View Document

23/01/2423 January 2024 Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

View Document

23/01/2423 January 2024 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/11/2230 November 2022 Appointment of Elizabeth Helen Brownell as a director on 2022-11-30

View Document

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

View Document

01/03/221 March 2022 Satisfaction of charge 3 in full

View Document

17/02/2217 February 2022 Appointment of Mr Craig Stuart Nunn as a director on 2022-02-16

View Document

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

View Accounts

02/08/212 August 2021 Termination of appointment of Mark Cook as a director on 2021-07-31

View Document

22/07/2122 July 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR MARK COOK

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HEMMING

View Document

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

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/10/184 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

04/10/184 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / CAPITA IT SERVICES HOLDINGS LIMITED / 01/10/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIEGFRIED DALE / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL FREWING / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES HEMMING / 15/06/2018

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR NICHOLAS SIEGFRIED DALE

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR SCOTT MICHAEL FREWING

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JOHN JAMES HEMMING

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/06/1613 June 2016 CONSOLIDATION 31/03/16

View Document

13/06/1613 June 2016 ADOPT ARTICLES 31/03/2016

View Document

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

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 SUB-DIVISION 17/12/14

View Document

13/01/1513 January 2015 ADOPT ARTICLES 17/12/2014

View Document

24/12/1424 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 72536

View Document

07/08/147 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

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

View Document

06/05/146 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

29/04/1429 April 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 1

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1415 April 2014 ARTICLES OF ASSOCIATION

View Document

15/04/1415 April 2014 ALTER ARTICLES 28/03/2014

View Document

15/04/1415 April 2014 AUDITOR'S RESIGNATION

View Document

11/04/1411 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

11/04/1411 April 2014 25/06/10 STATEMENT OF CAPITAL GBP 68086.50

View Document

11/04/1411 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 69536.00

View Document

11/04/1411 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 68795.00

View Document

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

View Document

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

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEARSON

View Document

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

View Document

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

View Document

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

View Document

10/04/1410 April 2014 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

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

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SZPIRO

View Document

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

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 SECOND FILING FOR FORM SH01

View Document

19/12/1319 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 68339

View Document

06/12/136 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR JAMES LUCIEN ALEXANDER SZPIRO

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR GEORGE MIRFIN COWAN

View Document

04/09/134 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 68339

View Document

03/09/133 September 2013 SECOND FILING WITH MUD 09/07/13 FOR FORM AR01

View Document

20/08/1320 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 ADOPT ARTICLES 25/06/2010

View Document

14/02/1314 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

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

View Document

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

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

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: 2

View Document

02/08/112 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR TIMOTHY ROBERT PEARSON

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIETER JOHANNES HOOFT / 09/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 09/07/2010

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

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 SECRETARY APPOINTED EPS SECRETARIES LIMITED

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED RICHARD BENNETT

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED VICTOR BALDORINO

View Document

20/08/0920 August 2009 NC INC ALREADY ADJUSTED 10/07/09

View Document

20/08/0920 August 2009 S-DIV

View Document

20/08/0920 August 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/07/0917 July 2009 GBP NC 1000/69536 10/07/2009

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED SHELFCO 596 LIMITED CERTIFICATE ISSUED ON 16/07/09

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information