Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ULIVING@ESSEX2 LIMITED

3RD FLOOR SOUTH BUILDING, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
10593934
Private Limited Company
Active

Company Overview

About Uliving@essex2 Ltd
ULIVING@ESSEX2 LIMITED was founded on 2017-01-31 and has its registered office in London. The organisation's status is listed as "Active". Uliving@essex2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ULIVING@ESSEX2 LIMITED
 
Legal Registered Office
3RD FLOOR SOUTH BUILDING
200 ALDERSGATE STREET
LONDON
EC1A 4HD
 
Filing Information
Company Number 10593934
Company ID Number 10593934
Date formed 2017-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 
Return next due 28/02/2018
Type of accounts FULL
Last Datalog update: 2024-07-05 18:20:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ULIVING@ESSEX2 LIMITED
The following companies were found which have the same name as ULIVING@ESSEX2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULIVING@ESSEX2 HOLDCO LIMITED 3RD FLOOR SOUTH BUILDING 200 ALDERSGATE STREET LONDON EC1A 4HD Active Company formed on the 2015-10-26
ULIVING@ESSEX2 ISSUERCO PLC 3RD FLOOR SOUTH BUILDING 200 ALDERSGATE STREET LONDON EC1A 4HD Active Company formed on the 2017-02-01

Company Officers of ULIVING@ESSEX2 LIMITED

Current Directors
Officer Role Date Appointed
KIRTI RATILAL SHAH
Company Secretary 2018-03-22
MARK GWYNFOR GEORGE DAVIES
Director 2017-05-11
MARK JONATHAN FOWKES
Director 2017-05-11
NICOLAS ALEXANDRE PIERRE GUERIN
Director 2017-01-31
ELODIE NADINE, OLIVIA ORDINES
Director 2018-06-20
MATTHEW THOMAS RICKARDS
Director 2017-05-11
SAMANTHA TRACY VEAL
Director 2017-07-20
DANIEL MARINUS MARIA VERMEER
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHELDRAKE
Director 2017-05-11 2018-04-18
DAVID THOMAS ADAMS
Company Secretary 2017-01-31 2018-03-22
NICOLAS VINCENT CHRISTIAN SWIDERSKI
Director 2017-01-31 2017-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GWYNFOR GEORGE DAVIES ULIVING@ESSEX2 HOLDCO LIMITED Director 2017-05-11 CURRENT 2015-10-26 Active
MARK GWYNFOR GEORGE DAVIES ULIVING@ESSEX2 ISSUERCO PLC Director 2017-05-11 CURRENT 2017-02-01 Active
MARK GWYNFOR GEORGE DAVIES ASTON STUDENT VILLAGE Director 2011-07-29 CURRENT 2002-06-24 In Administration/Administrative Receiver
MARK JONATHAN FOWKES ULIVING@ESSEX2 HOLDCO LIMITED Director 2017-05-11 CURRENT 2015-10-26 Active
MARK JONATHAN FOWKES ULIVING@ESSEX2 ISSUERCO PLC Director 2017-05-11 CURRENT 2017-02-01 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2015-09-17 CURRENT 2015-09-17 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MARK JONATHAN FOWKES SALFORD VILLAGE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
MARK JONATHAN FOWKES ULIVING@ESSEX HOLDCO LIMITED Director 2012-12-17 CURRENT 2012-04-19 Active
MARK JONATHAN FOWKES ULIVING@ESSEX LIMITED Director 2012-12-17 CURRENT 2012-04-19 Active
MARK JONATHAN FOWKES COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED Director 2012-07-20 CURRENT 2002-05-14 Active
NICOLAS ALEXANDRE PIERRE GUERIN ULIVING@ESSEX2 ISSUERCO PLC Director 2017-02-01 CURRENT 2017-02-01 Active
NICOLAS ALEXANDRE PIERRE GUERIN BOUYGUES (U.K.) LIMITED Director 2017-01-01 CURRENT 1997-11-04 Active
NICOLAS ALEXANDRE PIERRE GUERIN ULIVING@ESSEX2 HOLDCO LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
MATTHEW THOMAS RICKARDS ULIVING@ESSEX2 HOLDCO LIMITED Director 2017-05-11 CURRENT 2015-10-26 Active
MATTHEW THOMAS RICKARDS ULIVING@ESSEX2 ISSUERCO PLC Director 2017-05-11 CURRENT 2017-02-01 Active
SAMANTHA TRACY VEAL ULIVING@GLOUCESTERSHIRE LIMITED Director 2017-07-20 CURRENT 2015-01-07 Active
SAMANTHA TRACY VEAL ULIVING@ESSEX2 HOLDCO LIMITED Director 2017-07-20 CURRENT 2015-10-26 Active
SAMANTHA TRACY VEAL ULIVING@ESSEX2 ISSUERCO PLC Director 2017-07-20 CURRENT 2017-02-01 Active
SAMANTHA TRACY VEAL ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2017-07-19 CURRENT 2015-09-17 Active
SAMANTHA TRACY VEAL ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2017-07-19 CURRENT 2015-09-17 Active
DANIEL MARINUS MARIA VERMEER WREAY SOLAR LIMITED Director 2017-10-23 CURRENT 2015-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-02APPOINTMENT TERMINATED, DIRECTOR GLENN SINCLAIR PEARCE
2024-10-02DIRECTOR APPOINTED MRS JOANNE STONEHOUSE FYFE
2024-06-10FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-02DIRECTOR APPOINTED MR GLENN SINCLAIR PEARCE
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN FOWKES
2023-09-07FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JANICE BOUCHER
2023-02-02Director's details changed for Mr Paul Ellis Gill on 2022-11-25
2022-12-08AA01Previous accounting period shortened from 31/12/22 TO 31/08/22
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2022-11-14DIRECTOR APPOINTED MR PAUL ELLIS GILL
2022-11-14DIRECTOR APPOINTED MR PAUL ELLIS GILL
2022-11-14AP01DIRECTOR APPOINTED MR PAUL ELLIS GILL
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10Appointment of Mr Saeed Hasan Mian as company secretary on 2022-10-04
2022-10-10AP03Appointment of Mr Saeed Hasan Mian as company secretary on 2022-10-04
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PHILIP DUGGLEBY
2022-08-24DIRECTOR APPOINTED OPERATIONS DIRECTOR DAVID SWIFT
2022-08-24AP01DIRECTOR APPOINTED OPERATIONS DIRECTOR DAVID SWIFT
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUGGLEBY
2022-08-11TM02Termination of appointment of Kirti Ratilal Shah on 2022-07-15
2022-04-08AP01DIRECTOR APPOINTED MALGORZATA NINA TOPOLEWSKA
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SMITH
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17AP01DIRECTOR APPOINTED MS JANICE BOUCHER
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS RICKARDS
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELODIE NADINE, OLIVIA ORDINES
2020-10-06AP01DIRECTOR APPOINTED MR OLIVER DAVID ANDRES CAMPBELL
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM 5th Floor 120 Aldersgate Street London EC1A 4JQ England
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK GWYNFOR GEORGE DAVIES
2019-07-25AP01DIRECTOR APPOINTED MR PHILIP DUGGLEBY
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ALEXANDRE PIERRE GUERIN
2019-01-18AP01DIRECTOR APPOINTED MR MARTIN JOHN SMITH
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TRACY VEAL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 105939340002
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25AP01DIRECTOR APPOINTED ELODIE NADINE, OLIVIA ORDINES
2018-04-19AP01DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2018-04-10AP03Appointment of Mr Kirti Ratilal Shah as company secretary on 2018-03-22
2018-04-10TM02Termination of appointment of David Thomas Adams on 2018-03-22
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS VINCENT CHRISTIAN SWIDERSKI
2017-08-15AP01DIRECTOR APPOINTED MRS SAMANTHA TRACY VEAL
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 105939340001
2017-06-08AP01DIRECTOR APPOINTED MR MARK JONATHAN FOWKES
2017-06-08AP01DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE
2017-05-26AP01DIRECTOR APPOINTED MARK GWYNFOR GEORGE DAVIES
2017-05-26AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-05-26AP01DIRECTOR APPOINTED MATTHEW THOMAS RICKARDS
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM 3 Bunhill Row London EC1Y 8YZ United Kingdom
2017-05-25RES01ADOPT ARTICLES 25/05/17
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS VINCENT CHRISTIAN SWIDERSKI / 31/01/2017
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ALEXANDRE PIERRE GUERIN / 31/01/2017
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation



Licences & Regulatory approval
We could not find any licences issued to ULIVING@ESSEX2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ULIVING@ESSEX2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ULIVING@ESSEX2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ULIVING@ESSEX2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULIVING@ESSEX2 LIMITED
Trademarks
We have not found any records of ULIVING@ESSEX2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULIVING@ESSEX2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ULIVING@ESSEX2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ULIVING@ESSEX2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULIVING@ESSEX2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ULIVING@ESSEX2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.