Urban Science International Ltd. READING


Founded in 1995, Urban Science International, classified under reg no. 03059485 is an active company. Currently registered at The Pinnacle RG1 1NH, Reading the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Philip G., Paul D. and James A.. In addition one secretary - Rene H. - is with the company. At present 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.

Urban Science International Ltd. Address / Contact

Office Address The Pinnacle
Office Address2 Tudor Road
Town Reading
Post code RG1 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059485
Date of Incorporation Mon, 22nd May 1995
Industry Other information technology service activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Philip G.

Position: Director

Appointed: 10 July 2019

Rene H.

Position: Secretary

Appointed: 29 April 2013

Paul D.

Position: Director

Appointed: 11 February 2011

James A.

Position: Director

Appointed: 22 May 1995

Laura K.

Position: Director

Appointed: 14 May 2014

Resigned: 10 December 2018

Francisco S.

Position: Director

Appointed: 01 December 2010

Resigned: 11 February 2011

Francisco S.

Position: Secretary

Appointed: 23 October 2007

Resigned: 26 July 2019

James B.

Position: Secretary

Appointed: 30 November 2005

Resigned: 23 October 2007

Charles G.

Position: Director

Appointed: 14 October 2003

Resigned: 01 December 2010

Samantha M.

Position: Secretary

Appointed: 14 October 2003

Resigned: 30 November 2005

Richard W.

Position: Director

Appointed: 16 August 2001

Resigned: 14 May 2014

Sean N.

Position: Director

Appointed: 01 April 2001

Resigned: 07 March 2003

Stephen P.

Position: Director

Appointed: 01 April 2001

Resigned: 18 October 2003

James D.

Position: Director

Appointed: 27 August 1996

Resigned: 31 March 2001

Alan P.

Position: Director

Appointed: 25 July 1996

Resigned: 05 May 2000

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 22 May 1995

Resigned: 22 May 1995

Katherine W.

Position: Director

Appointed: 22 May 1995

Resigned: 28 February 1997

Katherine W.

Position: Secretary

Appointed: 22 May 1995

Resigned: 28 February 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1995

Resigned: 22 May 1995

Michael S.

Position: Secretary

Appointed: 22 May 1995

Resigned: 29 April 2013

Marcus H.

Position: Director

Appointed: 22 May 1995

Resigned: 31 May 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is James A. This PSC and has 75,01-100% shares.

James A.

Notified on 22 May 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (25 pages)

Company search