UK DRI LTD

6th Floor Maple House 6th Floor Maple House, London, W1T 7NF, England
StatusACTIVE
Company No.11045257
Category
Incorporated02 Nov 2017
Age6 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

UK DRI LTD is an active with number 11045257. It was incorporated 6 years, 6 months, 20 days ago, on 02 November 2017. The company address is 6th Floor Maple House 6th Floor Maple House, London, W1T 7NF, England.



Company Fillings

Second filing of director appointment with name

Date: 06 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Susan Louise Kohlhaas

Documents

View document PDF

Second filing of secretary appointment with name

Date: 05 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Iain Alasdair Keith Moodie

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Whitcombe

Termination date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Jane Shevas

Termination date: 2023-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rabia Tahir Khan

Appointment date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Roudabeh Shafie

Appointment date: 2023-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2023

Action Date: 12 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Edwina Chambers

Termination date: 2023-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-15

Officer name: Dr Emma Louise Whitcombe

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emilia Maria Danielewska

Appointment date: 2023-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Louise Kohlhaas

Appointment date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wilson

Termination date: 2022-07-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mary Carragher

Termination date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Alzheimer's Society

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alzheimer's Research Uk

Cessation date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Medical Research Council

Cessation date: 2022-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-01

Officer name: Alasdair Moodie

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Edwina Chambers

Appointment date: 2021-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

New address: 6th Floor Maple House Tottenham Court Road London W1T 7NF

Change date: 2021-06-07

Old address: Alzheimer's Research Uk 3 Riverside Granta Park Cambridge CB21 6AD

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Mr Alasdair Moodie

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-01

Officer name: Lizzie Ashley-Webb

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Jane Rothwell

Termination date: 2020-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kairen Hilary Zonena

Termination date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Routledge

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Sheena Elizabeth Radford

Appointment date: 2020-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Wilson

Appointment date: 2020-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-03

Officer name: Sir Doug Matthew Turnbull

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Jun 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Carol Routledge

Documents

View document PDF

Resolution

Date: 04 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kairen Hilary Zonena

Appointment date: 2020-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-12

Officer name: Mrs Lizzie Ashley-Webb

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Catherine Elsom

Termination date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Ms Fiona Mary Carragher

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Carol Routledge

Appointment date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Reynolds

Termination date: 2019-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Medical Research Council

Notification date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Tom Walley

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Ms Jo Patra Pisani

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Doug Brown

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr Ian Alasdair Keith Moodie

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Prof Dame Nancy Jane Rothwell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Dr Melanie Georgina Lee

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Mr William John Rucker

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Professor Tom Walley

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Miss Anne Jane Shevas

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Ian Alasdair Keith Moodie

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2017

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 02 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEP GROUP UK LTD

16 MOULTON STREET,MANCHESTER,M8 8FQ

Number:08076701
Status:ACTIVE
Category:Private Limited Company

KIN MUSIC LTD

H BLOCK EALING FILM STUDIOS,LONDON,W5 5EP

Number:10853374
Status:ACTIVE
Category:Private Limited Company

KINGHORN COMMUNITY LAND ASSOCIATION

THE ECOLOGY CENTRE,BURNTISLAND,KY3 9YG

Number:SC281914
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MYERS EVENTS AND HIRE SERVICES LIMITED

26 CONNERSVILLE WAY,LONDON,CR0 4FB

Number:08563253
Status:ACTIVE
Category:Private Limited Company

ROY CLARKE LIMITED

FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:01184463
Status:ACTIVE
Category:Private Limited Company

SKAWINGROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11401827
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