Company NameUK Process Services Limited
Company StatusActive
Company Number06000611
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Thomas Brendan Courtney
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 2006(same day as company formation)
RoleSolicitor
Correspondence Address120 Mount Merrion Avenue
Blackrock
Dublin
Ireland
Director NameJacqueline McGowan-Smyth
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address14 Deans Court Deansgrange
Blackrock
Co Dublin, A94 K0v5
Ireland
Director NameMr Geoff St John Moore
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressCullenagh Stoney Road
Dundrum
Dublin 14, D14 X0v8
Ireland
Director NameConor Andrew McCarthy
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceIreland
Correspondence Address12-16 Gough Square
London
EC4A 3DW
Secretary NameBradwell Limited (Corporation)
StatusCurrent
Appointed07 December 2007(1 year after company formation)
Appointment Duration16 years, 4 months
Correspondence Address10 Earlsfort Terrace Dublin 2
D02 T380
Ireland
Director NameMark Saunders
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleSolicitor
Correspondence AddressCastleville Sandymount Green
Dublin 4
Ireland
Director NameNial Whelan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleFinance Director
Correspondence Address23 Ardlui Park
Blackrock
Dublin
Ireland
Secretary NameJacqueline McGowan-Smyth
NationalityIrish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Meadow Vale
Blackrock
Dublin
Republic Of Ireland
Director NameAiden Small
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2018)
RoleIreland
Country of ResidenceSolicitor
Correspondence Address135 Tritonville Road
Sandymount
Dublin 4 Do4 H5f1
Ireland
Director NameBrian Patrick O'Gorman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2015(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2019)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressMill House
Dalkey Avenue
Dalkey
Co Dublin A96 A620
Ireland
Director NameMr David James Molloy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2018(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2022)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressArthur Cox 12 Gough Square
London
EC4A 3DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArthur Cox
12-16 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Attleborough LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

16 December 2020Termination of appointment of Nial Whelan as a director on 7 December 2020 (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2019 (14 pages)
25 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
16 November 2019Appointment of Mr Geoff St John Moore as a director on 6 November 2019 (2 pages)
16 November 2019Termination of appointment of Brian Patrick O'gorman as a director on 6 November 2019 (1 page)
16 October 2019Full accounts made up to 31 December 2018 (14 pages)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (14 pages)
27 February 2018Appointment of Mr David James Molloy as a director on 27 February 2018 (2 pages)
27 February 2018Termination of appointment of Aiden Small as a director on 27 February 2018 (1 page)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (13 pages)
14 August 2017Full accounts made up to 31 December 2016 (13 pages)
7 June 2017Secretary's details changed for Bradwell Limited on 20 March 2017 (1 page)
7 June 2017Secretary's details changed for Bradwell Limited on 20 March 2017 (1 page)
28 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(21 pages)
15 December 2015Appointment of Brian Patrick O'gorman as a director on 29 September 2015 (3 pages)
15 December 2015Appointment of Aiden Small as a director on 29 September 2015 (3 pages)
15 December 2015Appointment of Brian Patrick O'gorman as a director on 29 September 2015 (3 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(21 pages)
15 December 2015Appointment of Aiden Small as a director on 29 September 2015 (3 pages)
8 June 2015Full accounts made up to 31 December 2014 (10 pages)
8 June 2015Full accounts made up to 31 December 2014 (10 pages)
28 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(15 pages)
28 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(15 pages)
30 May 2014Full accounts made up to 31 December 2013 (10 pages)
30 May 2014Full accounts made up to 31 December 2013 (10 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(15 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(15 pages)
5 June 2013Full accounts made up to 31 December 2012 (10 pages)
5 June 2013Full accounts made up to 31 December 2012 (10 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (15 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (10 pages)
7 August 2012Full accounts made up to 31 December 2011 (10 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (15 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (15 pages)
26 July 2011Full accounts made up to 31 December 2010 (10 pages)
26 July 2011Full accounts made up to 31 December 2010 (10 pages)
3 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
3 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
25 November 2010Termination of appointment of Mark Saunders as a director (2 pages)
25 November 2010Termination of appointment of Mark Saunders as a director (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (9 pages)
14 June 2010Full accounts made up to 31 December 2009 (9 pages)
23 November 2009Full accounts made up to 31 December 2008 (9 pages)
23 November 2009Full accounts made up to 31 December 2008 (9 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (16 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (16 pages)
19 August 2009Director's change of particulars / mark saunders / 01/09/2008 (1 page)
19 August 2009Director's change of particulars / mark saunders / 01/09/2008 (1 page)
12 December 2008Return made up to 16/11/08; full list of members (10 pages)
12 December 2008Return made up to 16/11/08; full list of members (10 pages)
4 July 2008Full accounts made up to 31 December 2007 (9 pages)
4 July 2008Full accounts made up to 31 December 2007 (9 pages)
6 May 2008Registered office changed on 06/05/2008 from 29 ludgate hill london EC4M 7JE (1 page)
6 May 2008Registered office changed on 06/05/2008 from 29 ludgate hill london EC4M 7JE (1 page)
16 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
16 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
26 February 2008Appointment terminated secretary jacqueline mcgowan-smyth (1 page)
26 February 2008Secretary appointed bradwell LIMITED (2 pages)
26 February 2008Appointment terminated secretary jacqueline mcgowan-smyth (1 page)
26 February 2008Secretary appointed bradwell LIMITED (2 pages)
12 December 2007Return made up to 16/11/07; full list of members (8 pages)
12 December 2007Return made up to 16/11/07; full list of members (8 pages)
16 November 2006Incorporation (18 pages)
16 November 2006Incorporation (18 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)