URBAN VISION PARTNERSHIP LIMITED - LONDON
Company Profile | Company Filings |
Overview
URBAN VISION PARTNERSHIP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
URBAN VISION PARTNERSHIP LIMITED was incorporated 19 years ago on 22/11/2004 and has the registered number: 05292634. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
URBAN VISION PARTNERSHIP LIMITED was incorporated 19 years ago on 22/11/2004 and has the registered number: 05292634. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
URBAN VISION PARTNERSHIP LIMITED - LONDON
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
42110 - Construction of roads and motorways
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
65 GRESHAM STREET
LONDON
EC2V 7NQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CAPITA SALFORD MORRISON JV LIMITED (until 08/12/2004)
CAPITA SALFORD MORRISON JV LIMITED (until 08/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2008-12-01 | CURRENT | ||
MS ELIZABETH ANNE BELL | May 1961 | British | Director | 2019-04-30 | CURRENT |
MRS NATALIE GARFIELD | Jan 1979 | British | Director | 2023-08-21 | CURRENT |
MR ALUN WILLIAM PARFITT | Apr 1970 | British | Director | 2023-08-21 | CURRENT |
MR DAVID MICHAEL SEAGER | Jul 1966 | British | Director | 2017-12-19 | CURRENT |
MR DAVID JOHN SPENCER | Dec 1970 | British | Director | 2006-01-27 UNTIL 2013-12-20 | RESIGNED |
MR ANDREW WILD | Dec 1970 | British | Director | 2018-05-04 UNTIL 2022-11-30 | RESIGNED |
MARTIN JOHN VICKERS | Jun 1965 | British | Director | 2012-09-28 UNTIL 2013-08-21 | RESIGNED |
MR STEPHEN MICHAEL TOMKINS | Aug 1972 | British | Director | 2018-06-27 UNTIL 2018-11-14 | RESIGNED |
MR NEIL THORNTON | Sep 1962 | British | Director | 2013-09-27 UNTIL 2017-09-20 | RESIGNED |
MR TIMOTHY JENNINGS | Aug 1964 | British | Director | 2008-08-05 UNTIL 2013-06-30 | RESIGNED |
MR RICHARD JUSTIN STARKEY | Oct 1961 | British | Director | 2013-12-20 UNTIL 2015-04-02 | RESIGNED |
WILLIAM TAYLOR | Sep 1952 | British | Director | 2005-01-19 UNTIL 2009-10-31 | RESIGNED |
MR JOHN BENJAMIN FREDERICK SPINK | Apr 1954 | British | Director | 2007-11-30 UNTIL 2011-09-30 | RESIGNED |
MR PAUL JAMES SMITH | Apr 1978 | British | Director | 2015-07-10 UNTIL 2018-06-27 | RESIGNED |
MR PHILLIP DAVID ROWLAND | Mar 1971 | British | Director | 2005-08-19 UNTIL 2008-05-16 | RESIGNED |
MR JONATHAN MARK PREW | Aug 1964 | British | Director | 2016-04-29 UNTIL 2019-08-23 | RESIGNED |
MR BARRY JAMES PILKINGTON | Mar 1974 | British | Director | 2017-04-24 UNTIL 2018-09-07 | RESIGNED |
RUSSELL MULDOON | Apr 1971 | British | Director | 2004-11-22 UNTIL 2005-07-08 | RESIGNED |
MR RICHARD JUSTIN STARKEY | Oct 1961 | British | Director | 2016-12-14 UNTIL 2017-04-24 | RESIGNED |
MR GARY DONALD YOUNG | Sep 1961 | British | Director | 2015-07-10 UNTIL 2018-03-22 | RESIGNED |
GORDON MARK HURST | Jan 1962 | British | Secretary | 2004-11-22 UNTIL 2005-10-31 | RESIGNED |
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-11-01 UNTIL 2008-12-01 | RESIGNED | ||
MRS SARAH LOUISE BREWER | Feb 1977 | British | Director | 2019-04-30 UNTIL 2019-06-22 | RESIGNED |
MS NATALIE GARFIELD | Jan 1979 | British | Director | 2015-04-02 UNTIL 2016-12-19 | RESIGNED |
MR DANIEL BRIAN FALLS | Apr 1956 | British | Director | 2005-01-19 UNTIL 2007-07-31 | RESIGNED |
MR MATTHEW DOMINIC FAIRWEATHER | Jan 1979 | British | Director | 2018-09-07 UNTIL 2019-11-07 | RESIGNED |
MR JONATHAN MATTHEW ELLIS | May 1970 | British | Director | 2015-09-25 UNTIL 2019-03-27 | RESIGNED |
MARK NEIL DALLY | Jul 1969 | British | Director | 2019-10-30 UNTIL 2021-12-31 | RESIGNED |
MR GRAHAM COWLEY | Mar 1959 | British | Director | 2004-11-22 UNTIL 2015-07-10 | RESIGNED |
JIM CAREW | Sep 1959 | British | Director | 2007-07-31 UNTIL 2012-03-30 | RESIGNED |
MR MATTHEW JOHN BURKE | Sep 1970 | British | Director | 2011-10-28 UNTIL 2015-07-10 | RESIGNED |
IAN BUCKLEY | Dec 1964 | British | Director | 2013-06-30 UNTIL 2018-05-04 | RESIGNED |
MR STEPHEN WALSH | May 1954 | British | Director | 2009-01-30 UNTIL 2011-09-30 | RESIGNED |
KEVIN MICHAEL BRADY | Jan 1956 | British | Director | 2011-10-28 UNTIL 2012-02-29 | RESIGNED |
MR DAVID BATES | Oct 1960 | British | Director | 2018-03-22 UNTIL 2021-12-31 | RESIGNED |
MR MICHAEL JOHN GREENWOOD | Sep 1947 | British | Director | 2010-08-23 UNTIL 2015-04-02 | RESIGNED |
KEN ROY HARLAND | Jan 1948 | British | Director | 2005-01-19 UNTIL 2008-02-29 | RESIGNED |
MR RICHARD MELVYN MARCHANT | Feb 1954 | British | Director | 2005-01-19 UNTIL 2016-03-08 | RESIGNED |
COLIN JOHN WOOD | Aug 1954 | British | Director | 2004-11-22 UNTIL 2006-01-27 | RESIGNED |
ROBERT JAMES GIBBON | Oct 1963 | British | Director | 2012-04-27 UNTIL 2015-07-10 | RESIGNED |
ALAN WESTWOOD | Jan 1949 | British | Director | 2005-01-19 UNTIL 2007-11-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capita Business Services Ltd | 2022-11-01 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Capita Property And Infrastructure Limited | 2016-04-06 - 2022-11-01 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Galliford Try Infrastructure Limited | 2016-04-06 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
URBAN_VISION_PARTNERSHIP_ - Accounts | 2022-08-03 | 31-12-2021 | |
URBAN_VISION_PARTNERSHIP_ - Accounts | 2021-09-14 | 31-12-2020 | |
URBAN_VISION_PARTNERSHIP_ - Accounts | 2020-09-24 | 31-12-2019 | £7,433,931 equity |