Company NameUnderground Professional Services Limited
DirectorsJohn Christopher Morgan and Stephen Paul Crummett
Company StatusActive
Company Number10266766
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 8 months ago)
Previous NamesBaker Hicks Limited and M S Professional Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed06 July 2017(12 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Location

Registered AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

28 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 July 2017Appointment of Ms Clare Sheridan as a secretary on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Appointment of Ms Clare Sheridan as a secretary on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
1 February 2017Company name changed baker hicks LIMITED\certificate issued on 01/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
1 February 2017Company name changed baker hicks LIMITED\certificate issued on 01/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 July 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
(44 pages)
7 July 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
(44 pages)