Company NameUrban Airship UK Limited
DirectorsVirginia Rose Llewellyn and William Kittinger Seulean
Company StatusActive
Company Number08212039
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Virginia Rose Llewellyn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2023(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Legal And Administrative Officer
Country of ResidenceUnited States
Correspondence AddressNew Penderel House, 4th Floor 283-288 High Holborn
London
WC1V 7HP
Director NameMr William Kittinger Seulean
Date of BirthJune 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2023(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleController
Country of ResidenceUnited States
Correspondence Address1225 W Burnside St.
Suite 401
Portland
Or
97209
Director NameLaurie Ann Moulton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Scott Christopher Kveton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2013(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Michael Anthony Temple
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1417 Nw Everett St., Suite 300
Portland
Oregon
97209
Director NameMs Suk Kim
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2016(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUrban Airship Inc. 1225 W Burnside St.
Suite 401
Portland
Oregon
97209
Director NameMr Scott Gregory Allen
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2016(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUrban Airship Inc. 1225 W Burnside St.
Suite 401
Portland
Oregon
97209
Director NameTony Combs
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2020(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2023)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressUrban Airship Inc 1225 W Burnside St.
Suite 401
Portland Oregon
97209
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed12 September 2012(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed09 August 2013(11 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 November 2018)
Correspondence AddressNew Penderel House, 4th Floor 283-288 High Holborn
London
WC1V 7HP

Contact

Websitewww.urbanairship.com

Location

Registered AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Urban Airship Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£129,114
Cash£94,199
Current Liabilities£209,199

Accounts

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

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
15 September 2023Director's details changed for Ms Virginia Rose Llewellyn on 12 September 2023 (2 pages)
3 August 2023Appointment of Mr Joseph Russell as a director on 2 August 2023 (2 pages)
16 February 2023Termination of appointment of Scott Gregory Allen as a director on 15 February 2023 (1 page)
16 February 2023Appointment of Ms Virginia Rose Llewellyn as a director on 15 February 2023 (2 pages)
16 February 2023Termination of appointment of Tony Combs as a director on 15 February 2023 (1 page)
16 February 2023Appointment of Mr William Kittinger Seulean as a director on 15 February 2023 (2 pages)
6 December 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
29 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
10 February 2022Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 10 February 2022 (1 page)
3 February 2022Group of companies' accounts made up to 31 December 2020 (38 pages)
15 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
13 January 2021Group of companies' accounts made up to 31 December 2019 (36 pages)
21 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
20 October 2020Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3
(3 pages)
29 May 2020Appointment of Tony Combs as a director on 28 May 2020 (2 pages)
29 May 2020Termination of appointment of Suk Kim as a director on 28 May 2020 (1 page)
24 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
15 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
27 June 2019Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to 5 New Street Square London EC4A 3TW on 27 June 2019 (1 page)
20 June 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3.00
(4 pages)
13 November 2018Termination of appointment of F&L Cosec Limited as a secretary on 13 November 2018 (1 page)
26 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
26 September 2018Director's details changed for Ms Suk Kim on 12 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Scott Gregory Allen on 12 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Scott Gregory Allen on 12 September 2018 (2 pages)
26 September 2018Director's details changed for Ms Suk Kim on 12 September 2018 (2 pages)
23 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
29 September 2017Appointment of Mr Scott Gregory Allen as a director on 26 October 2016 (2 pages)
29 September 2017Appointment of Mr Scott Gregory Allen as a director on 26 October 2016 (2 pages)
29 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
30 August 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
30 August 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
8 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 April 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 3 April 2017 (1 page)
20 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 October 2016Appointment of Ms Suk Kim as a director on 17 June 2016 (2 pages)
20 October 2016Termination of appointment of Michael Anthony Temple as a director on 17 June 2016 (1 page)
20 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 October 2016Termination of appointment of Michael Anthony Temple as a director on 17 June 2016 (1 page)
20 October 2016Appointment of Ms Suk Kim as a director on 17 June 2016 (2 pages)
9 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
21 July 2014Appointment of Mr Michael Anthony Temple as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Mr Michael Anthony Temple as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Mr Michael Anthony Temple as a director on 7 July 2014 (2 pages)
21 July 2014Termination of appointment of Scott Christopher Kveton as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Scott Christopher Kveton as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Scott Christopher Kveton as a director on 7 July 2014 (1 page)
13 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 January 2014Appointment of Mr Scott Christopher Kveton as a director (2 pages)
13 January 2014Appointment of Mr Scott Christopher Kveton as a director (2 pages)
13 January 2014Termination of appointment of Laurie Moulton as a director (1 page)
13 January 2014Termination of appointment of Laurie Moulton as a director (1 page)
15 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
12 September 2012Incorporation (34 pages)
12 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
12 September 2012Incorporation (34 pages)