Company NameUrban Exposure Plc
DirectorSamuel Timothy Dobbyn
Company StatusLiquidation
Company Number11302859
CategoryPublic Limited Company
Incorporation Date10 April 2018(6 years ago)
Previous NameUrban Exposure 1 Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Samuel Timothy Dobbyn
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMr Samuel Timothy Dobbyn
StatusCurrent
Appointed20 January 2022(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Randeesh Singh Sandhu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr William Arthur McKee
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Rabinder Singh Takhar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMrs Marie Edwards
StatusResigned
Appointed31 October 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2021)
RoleCompany Director
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Graham Warner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Robert James Pritchard
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameLGL Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2018(same day as company formation)
Correspondence AddressLiberation House First Floor
Castle Street
St Helier
Jersey
JE1 1GL
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed25 February 2021(2 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 January 2022)
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 April 2021 (3 years ago)
Next Return Due23 April 2022 (overdue)

Filing History

18 September 2023Termination of appointment of Robert James Pritchard as a director on 22 June 2021 (1 page)
9 September 2023Removal of liquidator by court order (6 pages)
9 September 2023Appointment of a voluntary liquidator (3 pages)
25 August 2023Liquidators' statement of receipts and payments to 21 June 2023 (11 pages)
16 August 2022Liquidators' statement of receipts and payments to 21 June 2022 (11 pages)
8 March 2022Appointment of Mr Samuel Timothy Dobbyn as a secretary on 20 January 2022 (2 pages)
4 February 2022Termination of appointment of Link Company Matters Limited as a secretary on 20 January 2022 (1 page)
14 September 2021Termination of appointment of Nigel Peter Greenaway as a director on 22 June 2021 (1 page)
14 September 2021Termination of appointment of Graham Warner as a director on 22 June 2021 (1 page)
14 September 2021Termination of appointment of Andrew Martin Baddeley as a director on 22 June 2021 (1 page)
14 September 2021Appointment of Mr Robert James Pritchard as a director on 22 June 2021 (2 pages)
6 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-22
(1 page)
5 July 2021Declaration of solvency (9 pages)
5 July 2021Appointment of a voluntary liquidator (3 pages)
5 July 2021Registered office address changed from 6 Duke Street St James's London SW1Y 6BN England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 July 2021 (2 pages)
19 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
29 March 2021Termination of appointment of Marie Edwards as a secretary on 25 February 2021 (1 page)
29 March 2021Appointment of Link Company Matters Limited as a secretary on 25 February 2021 (2 pages)
18 January 2021Cancellation of shares. Statement of capital on 23 December 2020
  • GBP 832,833.34
(5 pages)
18 January 2021Purchase of own shares. (3 pages)
4 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 61,773.79
(2 pages)
3 September 2020Termination of appointment of William Arthur Mckee as a director on 29 July 2020 (1 page)
15 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 July 2020Group of companies' accounts made up to 31 December 2019 (103 pages)
7 July 2020Termination of appointment of Rabinder Singh Takhar as a director on 30 June 2020 (1 page)
7 July 2020Appointment of Mr Graham Warner as a director on 2 July 2020 (2 pages)
22 June 2020Termination of appointment of Randeesh Singh Sandhu as a director on 19 June 2020 (1 page)
21 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
5 November 2019Director's details changed for Mr Randeesh Singh Sandhu on 15 July 2019 (2 pages)
5 November 2019Termination of appointment of Lgl Secretaries Limited as a secretary on 31 October 2019 (1 page)
5 November 2019Appointment of Mrs Marie Edwards as a secretary on 31 October 2019 (2 pages)
9 July 2019Termination of appointment of Trevor Keith Dacosta as a director on 3 July 2019 (1 page)
9 July 2019Appointment of Mr Samuel Timothy Dobbyn as a director on 3 July 2019 (2 pages)
11 June 2019Group of companies' accounts made up to 31 December 2018 (94 pages)
30 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
16 January 2019Registered office address changed from 6 Duke Street London SW1Y 6BN England to 6 Duke Street St James's London SW1Y 6BN on 16 January 2019 (1 page)
14 January 2019Registered office address changed from 1 Hamilton Mews London W1J 7HA United Kingdom to 6 Duke Street London SW1Y 6BN on 14 January 2019 (1 page)
27 November 2018Initial accounts made up to 31 July 2018 (15 pages)
23 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 65,058.7
(3 pages)
14 November 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
13 November 2018Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page)
24 July 2018Certificate of cancellation of share premium account (1 page)
24 July 2018Reduction of iss capital and minute (oc) (5 pages)
24 July 2018Statement of capital on 24 July 2018
  • GBP 1,699,500
(4 pages)
8 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
4 June 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 1,699,500
(3 pages)
1 June 2018Change of share class name or designation (2 pages)
1 June 2018Sub-division of shares on 30 April 2018 (4 pages)
18 May 2018Cessation of Randeesh Singh Sandhu as a person with significant control on 9 May 2018 (1 page)
18 May 2018Notification of a person with significant control statement (2 pages)
8 May 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 50,000.0
(4 pages)
8 May 2018Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
8 May 2018Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
2 May 2018Appointment of Mr William Arthur Mckee as a director on 30 April 2018 (2 pages)
2 May 2018Appointment of Mr Nigel Peter Greenaway as a director on 30 April 2018 (2 pages)
2 May 2018Cessation of Jonathan Baird as a person with significant control on 16 April 2018 (3 pages)
2 May 2018Appointment of Mr Rabinder Singh Takhar as a director on 30 April 2018 (2 pages)
2 May 2018Appointment of Mr Andrew Martin Baddeley as a director on 30 April 2018 (2 pages)
27 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-27
(2 pages)
27 April 2018Change of name notice (2 pages)
26 April 2018Notification of Randeesh Singh Sandhu as a person with significant control on 16 April 2018 (4 pages)
25 April 2018Commence business and borrow (1 page)
25 April 2018Trading certificate for a public company (3 pages)
10 April 2018Incorporation
Statement of capital on 2018-04-10
  • GBP 1
(17 pages)
10 April 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)