URBAN&CIVIC PLC

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

    Company NameURBAN&CIVIC PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC149799
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of URBAN&CIVIC PLC?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is URBAN&CIVIC PLC located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of URBAN&CIVIC PLC?

    Previous Company Names
    Company NameFromUntil
    TERRACE HILL GROUP PLCSep 23, 2002Sep 23, 2002
    CAPITALTECH PLCMay 25, 2000May 25, 2000
    PROPERTY & CAPITAL GROUP PLCDec 22, 1998Dec 22, 1998
    NEILL CLERK GROUP PLCOct 04, 1994Oct 04, 1994
    PARK CIRCUS LIMITEDMar 16, 1994Mar 16, 1994

    What are the latest accounts for URBAN&CIVIC PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for URBAN&CIVIC PLC?

    Last Confirmation Statement Made Up ToMar 23, 2025
    Next Confirmation Statement DueApr 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2024
    OverdueNo

    What are the latest filings for URBAN&CIVIC PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Sep 30, 2024

    157 pagesAA

    Statement of capital following an allotment of shares on Aug 06, 2024

    • Capital: GBP 54,253,670
    3 pagesSH01

    Group of companies' accounts made up to Sep 30, 2023

    138 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Sep 25, 2023

    • Capital: GBP 44,900,496
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 40,778,485.2
    3 pagesSH01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Mar 17, 2023

    • Capital: GBP 40,778,485.2
    3 pagesSH01

    Group of companies' accounts made up to Sep 30, 2022

    127 pagesAA

    Statement of capital following an allotment of shares on Sep 27, 2022

    • Capital: GBP 40,647,035.4
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 09, 2022

    • Capital: GBP 40,151,898.4
    3 pagesSH01

    Confirmation statement made on Mar 23, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    145 pagesAA

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr William Edward John Holland as a director on Feb 18, 2021

    2 pagesAP01

    Appointment of Miss Rosemary Jane Cecilia Boot as a director on Feb 18, 2021

    2 pagesAP01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2020

    183 pagesAA

    Notification of Gower Place Investments Limited as a person with significant control on Feb 09, 2021

    2 pagesPSC02

    Confirmation statement made on Mar 02, 2021 with updates

    3 pagesCS01

    Appointment of Mr David Wood as a secretary on Feb 15, 2021

    2 pagesAP03

    Termination of appointment of Heather Williams as a secretary on Feb 15, 2021

    1 pagesTM02

    Statement of capital following an allotment of shares on Jan 19, 2021

    • Capital: GBP 29,377,873.60
    4 pagesSH01

    Who are the officers of URBAN&CIVIC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, David
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    Secretary
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    279737670001
    BOOT, Rosemary Jane Cecilia
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    Director
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    United KingdomBritishDirector77940300001
    BUTLER, Robin Elliott
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandEnglishDirector188310120002
    GRAY, Peter John Pereira
    215 Euston Road
    NW1 2BE London
    Wellcome Trust, Gibbs Building
    England
    Director
    215 Euston Road
    NW1 2BE London
    Wellcome Trust, Gibbs Building
    England
    United KingdomBritishManaging Partner And Chief Executive Officer165169330001
    HOLLAND, William Edward John
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    Director
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    United KingdomBritishDirector288090090001
    HUGILL, William Nigel
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritishDirector188310250002
    PATEL, Lisha Nagin
    215 Euston Road
    NW1 2BE London
    Wellcome Trust, Gibbs Building
    England
    Director
    215 Euston Road
    NW1 2BE London
    Wellcome Trust, Gibbs Building
    England
    EnglandBritishInvestment Manager76360620001
    WOOD, David Lewis
    New Bond Street
    W1S 1BJ London
    50
    England
    Director
    New Bond Street
    W1S 1BJ London
    50
    England
    EnglandBritishFinance Director208963410001
    AUSTEN, Jonathan Martin
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    Secretary
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    164186370001
    GORDON, Alastair James
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    Secretary
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    British35967420001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Secretary
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    BritishSolicitor62817160003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    STROUD, Ailsa Mary
    12 Sydenham Road
    G12 9NP Glasgow
    Scotland
    Secretary
    12 Sydenham Road
    G12 9NP Glasgow
    Scotland
    British52995340002
    WILLIAMS, Heather
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Secretary
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    200655090001
    ADAIR, Robert Fredrik Martin
    Westfields
    DL10 4SB Richmond
    High Leases Farm
    North Yorkshire
    United Kingdom
    Director
    Westfields
    DL10 4SB Richmond
    High Leases Farm
    North Yorkshire
    United Kingdom
    United KingdomBritishFinancier141849580002
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishFinance Director51921200001
    BANNER, David Ian
    33 Esplanade
    PA16 7RY Greenock
    Renfrewshire
    Director
    33 Esplanade
    PA16 7RY Greenock
    Renfrewshire
    BritishSolicitor1187240001
    BARLOW, Ian Edward
    New Bond Street
    W1S 1BJ London
    50
    England
    Director
    New Bond Street
    W1S 1BJ London
    50
    England
    EnglandBritishDirector213322940001
    BARNES, June
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritishDirector188470130002
    BLAUSTEN, Douglas
    16 Meadway
    NW11 7JS London
    Director
    16 Meadway
    NW11 7JS London
    EnglandBritishChartered Surveyor3941590001
    BOOT, Rosemary Jane Cecilia
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    Director
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    United KingdomBritishDirector77940300001
    BRENNAN, Guy Timothy Patrick
    Flat 21
    73 Saint Jamess Street
    SW1A 1PH London
    Director
    Flat 21
    73 Saint Jamess Street
    SW1A 1PH London
    United KingdomBritishDirector72157020001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritishChartered Accountant9150920001
    DI-STEFANO, Jonathan Graham
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    Director
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    EnglandBritishDirector146520750004
    DICKINSON, Alan Peter
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritishDirector188470290002
    DUTHIE, Robin, Sir
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    Director
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    United KingdomBritishManagement Consultant149600002
    DYSON, Robert William
    14 Briar Walk
    Putney
    SW15 6UD London
    Director
    14 Briar Walk
    Putney
    SW15 6UD London
    United KingdomBritishChartered Surveyor24554680002
    GASKELL, Andrew Nicholas
    Red Lion Street
    WC1R 4GB London
    Lion House
    United Kingdom
    Director
    Red Lion Street
    WC1R 4GB London
    Lion House
    United Kingdom
    United KingdomBritishChartered Accountant17830500002
    GLICHER, Julian Harvey
    75 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    75 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    BritishCompany Director58514690001
    GREEN, Annette Julie
    c/o Lowndes Partners Llp
    Floor
    7 Savile Row
    W1S 3PE London
    5th
    United Kingdom
    Director
    c/o Lowndes Partners Llp
    Floor
    7 Savile Row
    W1S 3PE London
    5th
    United Kingdom
    EnglandEnglishManaging Director156233990001
    GRUNDY, Kenneth Wright
    Benington Bury Farm
    SG2 7LN Benington
    Hertfordshire
    Director
    Benington Bury Farm
    SG2 7LN Benington
    Hertfordshire
    BritishChartered Surveyor76948310001
    HOLLAND, William Edward John
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    Director
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    United KingdomBritishDirector288090090001
    HOMER, Peter Norman
    West Royd 53 John Street
    G84 9LY Helensburgh
    Dunbartonshire
    Director
    West Royd 53 John Street
    G84 9LY Helensburgh
    Dunbartonshire
    BritishC.O.O./Director496850001
    HUDSON, Kelvin Mark
    Le Manoir
    Ruette Des Effards, Castel
    GY5 7DQ Guernsey
    Channel Islands
    Director
    Le Manoir
    Ruette Des Effards, Castel
    GY5 7DQ Guernsey
    Channel Islands
    GuernseyBritishChartered Accountant75788480001
    HUNTER, Duncan Robert
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritishDirector188469510002

    Who are the persons with significant control of URBAN&CIVIC PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gower Place Investments Limited
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Feb 09, 2021
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number08594660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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