URBAN SCIENCE INTERNATIONAL LTD.
Overview
| Company Name | URBAN SCIENCE INTERNATIONAL LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03059485 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of URBAN SCIENCE INTERNATIONAL LTD.?
- Other information technology service activities (62090) / Information and communication
Where is URBAN SCIENCE INTERNATIONAL LTD. located?
| Registered Office Address | The Pinnacle Tudor Road RG1 1NH Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for URBAN SCIENCE INTERNATIONAL LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for URBAN SCIENCE INTERNATIONAL LTD.?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for URBAN SCIENCE INTERNATIONAL LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Blade 12th Floor Abbey Square Reading RG1 3BE to The Pinnacle Tudor Road Reading RG1 1NH on Oct 28, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Termination of appointment of Francisco Soler Copado as a secretary on Jul 26, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Philip Giroux as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Laura Kowalchik as a director on Dec 10, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Who are the officers of URBAN SCIENCE INTERNATIONAL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSEMANN, Rene Michelle Lesko | Secretary | Tudor Road RG1 1NH Reading The Pinnacle England | 179173090001 | |||||||
| ANDERSON, James Anton | Director | 579 Lake Shore Road Grosse Pointe Shores Michigan 48236 United States | United States | American | 47124330002 | |||||
| DILLAMORE, Paul | Director | Tudor Road RG1 1NH Reading The Pinnacle England | United Kingdom | British | 158874630001 | |||||
| GIROUX, Philip | Director | Tudor Road RG1 1NH Reading The Pinnacle England | United States | American | 260441880001 | |||||
| BLADES, James Newton | Secretary | Astrope Farm Watery Lane Astrope HP23 4PJ Tring Hertfordshire | British | 35954510003 | ||||||
| MCCARTHY, Samantha | Secretary | 85 Larkspur Way KT19 9LS West Byfleet Surrey | British | 93408300002 | ||||||
| SOLER COPADO, Francisco | Secretary | Ricardo Leon, 25 FOREIGN Torrelodones Spain 28250 Spain | Spanish | 126546580001 | ||||||
| STAEBLER, Michael Bradley | Secretary | 2210 Melrose Avenue Ann Arbor Michigan 48104 Usa | Other | 47124350001 | ||||||
| WARD, Katherine Elizabeth | Secretary | 66 Onslow Gardens SW7 3QB London | Usa | 47001850002 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| DOWNES, James Joseph | Director | 216 Dean Lane Grosse Pointe Michigan 48236 Usa | Usa | 70495080002 | ||||||
| GARDNER, Charles Stephen | Director | Urban Science House Gogmore Lane KT16 9AP Chertsey Surrey | United Kingdom | United Kingdom | 89153620001 | |||||
| HODGKINSON, Marcus Stefan | Director | Fairmile Silwood Close SL5 7DX Ascot Berkshire | England | British | 78883220001 | |||||
| KOWALCHIK, Laura | Director | Floor Abbey Square RG1 3BE Reading The Blade 12th | United States | American | 188629970001 | |||||
| NEALL, Sean Matthew | Director | 6 Ridge Way GU25 4TE Virginia Water Surrey | Usa | 75488670001 | ||||||
| PHILLIPS, Alan Paul Rolleston | Director | 3 The Bothy 16 Croughton Road Aynho OX17 3BA Banbury Oxfordshire | United Kingdom | British | 4759980001 | |||||
| POLAND, Stephen | Director | 13 Percheron Drive GU21 2QY Knaphill Surrey | Usa | 75488610001 | ||||||
| SOLER COPADO, Francisco | Director | Urban Science House Gogmore Lane KT16 9AP Chertsey Surrey | Spain | Spanish | 157171860001 | |||||
| WARD, Katherine Elizabeth | Director | 66 Onslow Gardens SW7 3QB London | Usa | 47001850002 | ||||||
| WIDGREN, Richard Roy | Director | 23253 Robert John St Clair Shores Michigan 48080 Usa | Usa | Usa | 78856000001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of URBAN SCIENCE INTERNATIONAL LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Anton Anderson | May 22, 2017 | Tudor Road RG1 1NH Reading The Pinnacle England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0