URS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameURS EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03678568
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of URS EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is URS EUROPE LIMITED located?

    Registered Office Address
    Aldgate Tower
    2 Leman Street
    E1 8FA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of URS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    URS THORBURN COLQUHOUN LIMITEDJan 05, 1999Jan 05, 1999
    REMOVEFIELD LIMITEDDec 03, 1998Dec 03, 1998

    What are the latest accounts for URS EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for URS EUROPE LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for URS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2024

    27 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    27 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    27 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    27 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2019

    25 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019

    1 pagesCH03

    Full accounts made up to Sep 28, 2018

    23 pagesAA

    Appointment of Mrs Joanne Lucy Lang as a director on Jul 03, 2019

    2 pagesAP01

    Termination of appointment of Bernice Constance Lilian Philps as a director on Jul 03, 2019

    1 pagesTM01

    Director's details changed for Mrs Bernice Constance Lilian Philps on May 28, 2019

    2 pagesCH01

    Director's details changed for Mr David John Price on May 30, 2019

    2 pagesCH01

    Change of details for Urs Corporation Group Ltd as a person with significant control on May 28, 2019

    2 pagesPSC05

    Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on May 28, 2019

    1 pagesAD01

    Appointment of Mr Bolaji Moruf Taiwo as a secretary on Dec 21, 2018

    2 pagesAP03

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2017

    22 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Who are the officers of URS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAIWO, Bolaji Moruf
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Secretary
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    253962340001
    LANG, Joanne Lucy
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish255152790001
    PRICE, David John
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish237644590001
    COMBER, Lawrence David
    Chalkpit Terrace
    RH4 1HX Dorking
    12
    Surrey
    United Kingdom
    Secretary
    Chalkpit Terrace
    RH4 1HX Dorking
    12
    Surrey
    United Kingdom
    British134954060001
    ELLIOTT FREY, Andrew
    5 Combemartin Road
    Southfields
    SW18 5PP London
    Secretary
    5 Combemartin Road
    Southfields
    SW18 5PP London
    British83330850002
    FREEMAN, Simon Kenneth Emery
    82b Warwick Avenue
    W9 2PU London
    Secretary
    82b Warwick Avenue
    W9 2PU London
    British57844310002
    MILLER, James Raymond
    59 Broadway Court
    The Broadway
    SW19 1RG Wimbledon
    London
    Secretary
    59 Broadway Court
    The Broadway
    SW19 1RG Wimbledon
    London
    American85573230005
    PARRY-JONES, Alan
    St Georges Road
    St Georges House, 2nd Floor
    SW19 4DR London
    5
    Secretary
    St Georges Road
    St Georges House, 2nd Floor
    SW19 4DR London
    5
    158421040001
    PRIOR, Adela
    14 Glendarvon Street
    Putney
    SW15 1JS London
    Secretary
    14 Glendarvon Street
    Putney
    SW15 1JS London
    British51389160003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AINSWORTH, Kent
    14 Acacia Avenue
    94904 Kentfield
    California
    Usa
    Director
    14 Acacia Avenue
    94904 Kentfield
    California
    Usa
    American62413530001
    ALEXANDER, John George
    Le Lavendou
    Burney Road Westhumble
    RH5 6AU Dorking
    Surrey
    Director
    Le Lavendou
    Burney Road Westhumble
    RH5 6AU Dorking
    Surrey
    British106639360001
    BETTENBUHL, Volker Helmut
    Kastanienhain
    65812 Bad Soden Am Taunus
    24
    Germany
    Director
    Kastanienhain
    65812 Bad Soden Am Taunus
    24
    Germany
    GermanyGerman135135880001
    BISHOP, Thomas Walter
    Greencoat Place
    SW1P 1PL London
    6-8
    United Kingdom
    Director
    Greencoat Place
    SW1P 1PL London
    6-8
    United Kingdom
    United StatesAmerican50824360002
    ELLIOTT FREY, Andrew
    5 Combemartin Road
    Southfields
    SW18 5PP London
    Director
    5 Combemartin Road
    Southfields
    SW18 5PP London
    United KingdomBritish83330850002
    FREEMAN, Simon Kenneth Emery
    82b Warwick Avenue
    W9 2PU London
    Director
    82b Warwick Avenue
    W9 2PU London
    British57844310002
    HEMSHALL, Rebecca Elizabeth
    5 St. Georges Road
    SW19 4DR London
    St. Georges House
    England
    Director
    5 St. Georges Road
    SW19 4DR London
    St. Georges House
    England
    EnglandBritish196043500001
    MARRETT, Abraham Varghese
    Warrawee Avenue
    Warrawee
    16
    N S W
    Australia 2074
    Director
    Warrawee Avenue
    Warrawee
    16
    N S W
    Australia 2074
    AustraliaAustralian176139550001
    MILLER, James Raymond
    59 Broadway Court
    The Broadway
    SW19 1RG Wimbledon
    London
    Director
    59 Broadway Court
    The Broadway
    SW19 1RG Wimbledon
    London
    American85573230005
    MONAGHAN, Paul
    18 Hartshill Close
    Hillingdon
    UB10 9LH Uxbridge
    Middlesex
    Director
    18 Hartshill Close
    Hillingdon
    UB10 9LH Uxbridge
    Middlesex
    United KingdomBritish59170960001
    PHILPS, Bernice Constance Lilian
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritish193972170001
    PLUMMER, Nicholas Roger Clive
    79 New Cavendish Street
    W1W 6XB London
    Director
    79 New Cavendish Street
    W1W 6XB London
    United KingdomBritish97262840002
    RICHARDS, Michael Charles
    Box Tree House
    Beverley Lane
    KT2 7EE Kingston Upon Thames
    Surrey
    Director
    Box Tree House
    Beverley Lane
    KT2 7EE Kingston Upon Thames
    Surrey
    British98937350003
    WOLFF, Christine Jutta
    B Jarrestrasse
    Hamburg
    42
    22303
    Germany
    Director
    B Jarrestrasse
    Hamburg
    42
    22303
    Germany
    GermanyGerman125073400002
    WOTHERSPOON, Ian Andrew
    31 Goose Green
    RG27 9QY Hook
    Hampshire
    Director
    31 Goose Green
    RG27 9QY Hook
    Hampshire
    British53171850001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of URS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urs Corporation Group Ltd
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5639381
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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