You are here: bizstats.co.uk > a-z index > U list > UR list

Uris Group Limited DONCASTER


Uris Group started in year 1990 as Private Limited Company with registration number 02461657. The Uris Group company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Doncaster at Quay Point. Postal code: DN4 5PL. Since October 1, 2018 Uris Group Limited is no longer carrying the name Direct Group.

The company has 2 directors, namely Jonathan B., Derek C.. Of them, Derek C. has been with the company the longest, being appointed on 5 June 2006 and Jonathan B. has been with the company for the least time - from 1 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uris Group Limited Address / Contact

Office Address Quay Point
Office Address2 Lakeside Boulevard
Town Doncaster
Post code DN4 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461657
Date of Incorporation Mon, 22nd Jan 1990
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jonathan B.

Position: Director

Appointed: 01 November 2022

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 27 January 2022

Derek C.

Position: Director

Appointed: 05 June 2006

Geoffrey W.

Position: Secretary

Resigned: 28 October 2002

Jonathan S.

Position: Director

Appointed: 27 January 2022

Resigned: 01 November 2022

Kristine P.

Position: Director

Appointed: 17 November 2015

Resigned: 01 September 2016

Paul D.

Position: Director

Appointed: 05 September 2014

Resigned: 01 December 2016

Stuart P.

Position: Director

Appointed: 08 April 2014

Resigned: 09 April 2018

Richard M.

Position: Director

Appointed: 08 April 2014

Resigned: 01 July 2016

Michael R.

Position: Director

Appointed: 09 January 2013

Resigned: 08 April 2014

Paul C.

Position: Director

Appointed: 23 November 2012

Resigned: 25 January 2013

Jonathan R.

Position: Director

Appointed: 20 November 2012

Resigned: 10 July 2013

Pauline C.

Position: Secretary

Appointed: 07 November 2012

Resigned: 12 April 2013

Jonathan R.

Position: Director

Appointed: 07 November 2012

Resigned: 07 November 2012

Colin M.

Position: Secretary

Appointed: 31 July 2008

Resigned: 07 November 2012

Colin M.

Position: Director

Appointed: 31 July 2008

Resigned: 28 February 2013

Peter C.

Position: Director

Appointed: 05 April 2004

Resigned: 31 March 2006

Richard C.

Position: Director

Appointed: 15 November 2002

Resigned: 31 August 2004

Richard B.

Position: Director

Appointed: 15 November 2002

Resigned: 27 March 2009

Scott H.

Position: Director

Appointed: 28 October 2002

Resigned: 27 January 2022

Scott H.

Position: Secretary

Appointed: 28 October 2002

Resigned: 31 July 2008

Geoffrey W.

Position: Director

Appointed: 31 January 1992

Resigned: 02 August 2007

John D.

Position: Director

Appointed: 31 January 1992

Resigned: 28 October 2002

Nigel C.

Position: Director

Appointed: 31 January 1992

Resigned: 02 August 2007

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Atlanta Mga Holdings Limited from Salford, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Geo Specialty Group Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Uris Topco Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Atlanta Mga Holdings Limited

Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14203043
Notified on 4 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geo Specialty Group Holdings Limited

2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05555838
Notified on 29 March 2022
Ceased on 4 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uris Topco Limited

Quay Point Lakeside Boulevard, Doncaster, DN4 5PL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 8183121
Notified on 6 April 2016
Ceased on 29 March 2022
Nature of control: 75,01-100% shares

Company previous names

Direct Group October 1, 2018
The Direct Group Of Companies November 20, 1995
Direct Finance And Insurance Services May 3, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
Free Download (46 pages)

Company search

Advertisements