UNIVERSAL SRG GROUP LIMITED

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.00284340
CategoryPrivate Limited Company
Incorporated02 Feb 1934
Age90 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

UNIVERSAL SRG GROUP LIMITED is an active private limited company with number 00284340. It was incorporated 90 years, 3 months, 12 days ago, on 02 February 1934. The company address is 4 Pancras Square, London, N1C 4AG, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Alexander Cox

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Simon Lloyd Carmel

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-18

Capital : 20.00 GBP

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paramjit Jassal

Termination date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-24

Officer name: Paul Kramer

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jun 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 28 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 28 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 28 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Oct 2018

Category: Address

Type: AD04

New address: 4 Pancras Square London N1C 4AG

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Mr Boyd Johnston Muir

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-23

Officer name: Mrs Abolanle Abioye

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-23

Psc name: Universal Music Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: 364-366 Kensington High Street London W14 8NS

New address: 4 Pancras Square London N1C 4AG

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 08 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 08 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Richard Michael Constant

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Legacy

Date: 13 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Mr Paramjit Jassal

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Andrew Brown

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lloyd Carmel

Appointment date: 2017-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 07 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 07 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 12 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 12 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 08 Aug 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 08 Aug 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Legacy

Date: 30 Sep 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 30 Sep 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-27

Officer name: Mr Richard Michael Constant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 01 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the sanctuary group LIMITED\certificate issued on 01/05/13

Documents

View document PDF

Change of name notice

Date: 01 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Boyd Johnston Muir

Change date: 2013-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-06

Officer name: Mrs Abolanle Abioye

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Brown

Change date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Richard Michael Constant

Documents

View document PDF

Move registers to sail company

Date: 25 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Boyd Johnston Muir

Change date: 2012-09-14

Documents

View document PDF

Change sail address company

Date: 06 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

Old address: 1 Sussex Place London W6 9EA

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frank presland

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS

Documents

View document PDF


Some Companies

360 MEDICAL SUPPORT LIMITED

2 SOVEREIGN QUAY,CARDIFF,CF10 5SF

Number:07144254
Status:LIQUIDATION
Category:Private Limited Company

BAGGERMAN WEALTH MANAGEMENT LTD.

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:09283873
Status:ACTIVE
Category:Private Limited Company
Number:08011610
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INDEPENDENT PRACTICE SERVICES LIMITED

63 BELMONT HILL,LONDON,SE13 5AX

Number:08591648
Status:ACTIVE
Category:Private Limited Company

NUTRISMARTWORLD LIMITED

HIGH ELMS LEWES ROAD,LEWES,BN8 5NE

Number:08261573
Status:ACTIVE
Category:Private Limited Company

OPENDC LTD

10A COURCY ROAD,LONDON,N8 0QH

Number:11623032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source