Times24 Uk Limited LONDON


Times24 Uk started in year 1993 as Private Limited Company with registration number 02823519. The Times24 Uk company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Saffron Court. Postal code: EC1N 8XA. Since 2022/08/16 Times24 Uk Limited is no longer carrying the name Times 24 Uk.

The firm has 3 directors, namely Hideyuki N., Robert E. and Hiroyasu M.. Of them, Hiroyasu M. has been with the company the longest, being appointed on 15 October 2018 and Hideyuki N. has been with the company for the least time - from 14 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Times24 Uk Limited Address / Contact

Office Address Saffron Court
Office Address2 14b St. Cross Street
Town London
Post code EC1N 8XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823519
Date of Incorporation Wed, 2nd Jun 1993
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Hideyuki N.

Position: Director

Appointed: 14 March 2024

Robert E.

Position: Director

Appointed: 17 December 2021

Hiroyasu M.

Position: Director

Appointed: 15 October 2018

Joanne C.

Position: Director

Appointed: 23 November 2010

Resigned: 24 October 2018

Jonathan S.

Position: Director

Appointed: 10 February 2010

Resigned: 18 October 2021

Stuart O.

Position: Director

Appointed: 20 October 2009

Resigned: 08 January 2010

Jonathan W.

Position: Director

Appointed: 23 July 2009

Resigned: 04 April 2011

Aaron C.

Position: Secretary

Appointed: 24 February 2009

Resigned: 03 August 2020

Andrew P.

Position: Director

Appointed: 17 September 2008

Resigned: 23 November 2010

Andrew P.

Position: Secretary

Appointed: 01 September 2008

Resigned: 24 February 2009

Gordon P.

Position: Director

Appointed: 06 March 2008

Resigned: 17 September 2008

Andrew P.

Position: Director

Appointed: 19 March 2007

Resigned: 23 July 2009

Christopher D.

Position: Director

Appointed: 19 March 2007

Resigned: 31 March 2008

Nicholas B.

Position: Director

Appointed: 01 March 2006

Resigned: 19 March 2007

Alan W.

Position: Secretary

Appointed: 14 October 2005

Resigned: 01 September 2008

Paul G.

Position: Director

Appointed: 26 February 2003

Resigned: 11 November 2005

Philip R.

Position: Director

Appointed: 26 February 2003

Resigned: 19 March 2007

Tracey H.

Position: Director

Appointed: 04 July 2002

Resigned: 19 March 2007

Tracey H.

Position: Secretary

Appointed: 04 July 2002

Resigned: 14 October 2005

William G.

Position: Secretary

Appointed: 04 July 2002

Resigned: 04 July 2002

Robert M.

Position: Director

Appointed: 04 July 2002

Resigned: 19 March 2007

Nicola E.

Position: Secretary

Appointed: 25 March 1996

Resigned: 04 July 2002

Sandra E.

Position: Director

Appointed: 25 March 1996

Resigned: 24 February 1999

David W.

Position: Secretary

Appointed: 04 August 1993

Resigned: 19 March 1996

Neil E.

Position: Director

Appointed: 04 August 1993

Resigned: 04 July 2002

Kenneth M.

Position: Director

Appointed: 04 August 1993

Resigned: 24 October 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1993

Resigned: 04 August 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 June 1993

Resigned: 04 August 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is National Car Parks Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Macquarie Infrastructure and Real Assets (Europe) Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

National Car Parks Limited

Saffron Court 14b St. Cross Street, London, EC1N 8XA, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House - England And Wales
Registration number 00253240
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 03976881
Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: significiant influence or control

Company previous names

Times 24 Uk August 16, 2022
George Watt August 15, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements