INDICOR UK INVESTMENTS LIMITED

Rutland House Rutland House, Birmingham, B3 2JR, England
StatusACTIVE
Company No.08748564
CategoryPrivate Limited Company
Incorporated25 Oct 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

INDICOR UK INVESTMENTS LIMITED is an active private limited company with number 08748564. It was incorporated 10 years, 6 months, 8 days ago, on 25 October 2013. The company address is Rutland House Rutland House, Birmingham, B3 2JR, England.



Company Fillings

Accounts with accounts type small

Date: 13 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Mr. Jacob Ryan Petkovich

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jacob Ryan Petkovich

Change date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Neuman Leverett Iii

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neuman Leverett Iii

Change date: 2024-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-22

Psc name: Roper Technologies Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-26

Officer name: Neuman Leverett Iii

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Stephen Keith Krull

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacob Petkovich

Appointment date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stroup

Termination date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-26

Officer name: William Douglas Wright

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Henrik Monsted

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roper uk investments LIMITED\certificate issued on 28/02/23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Robert Christopher Crisci

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: John Kenneth Stipancich

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Stephen Krull

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Jason Phillip Conley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stroup

Appointment date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henrik Monsted

Appointment date: 2022-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-09

Officer name: John Stipancich

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-17

Officer name: Jason Phillip Conley

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-17

Officer name: Robert Christopher Crisci

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reid Humphrey

Termination date: 2017-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Soni

Termination date: 2017-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stipancich

Appointment date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Change date: 2016-11-10

Old address: Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Squire Patton Boggs Secretarial Services Limited

Appointment date: 2016-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-17

Officer name: John Bignall

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: John Bignall

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2015

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

New address: Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR

Old address: Bignalls Fifth Floor 9/10 Market Place London W1W 8AQ

Change date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed struers uk sub LIMITED\certificate issued on 14/11/13

Documents

View document PDF

Change of name notice

Date: 14 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Joseph Soni

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Reid Humphrey

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Bignall

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-25

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Incorporation company

Date: 25 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT CONSTRUCTION SERVICES LIMITED

9 MINERVA GARDENS, SOUTHDOWN,BANES,BA2 1JP

Number:06215695
Status:ACTIVE
Category:Private Limited Company

CLIP SOLUTIONS LTD

MERCHANT HOUSE,NEWCASTLE UPON TYNE,NE1 1EE

Number:11690928
Status:ACTIVE
Category:Private Limited Company

CROUCHER PROPERTY MAINTENANCE LIMITED

104 UNDERDOWN ROAD,WEST SUSSEX,BN42 4HL

Number:02140702
Status:LIQUIDATION
Category:Private Limited Company

JBFC RAIL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10114653
Status:ACTIVE
Category:Private Limited Company

KOMENS HEALTH CARE LTD.

2 HOLLINGWELL DRIVE,MANSFIELD,NG18 3GA

Number:09586258
Status:ACTIVE
Category:Private Limited Company

R & S ENGINEERING LTD

CONCORD LODGE,ROCHFORD,SS4 3JE

Number:09341166
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