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

Urgo Limited LOUGHBOROUGH


Founded in 2001, Urgo, classified under reg no. 04337458 is an active company. Currently registered at Shepshed Industrial Estate LE12 9JJ, Loughborough the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 30th September 2005 Urgo Limited is no longer carrying the name Parema Medical.

At the moment there are 5 directors in the the firm, namely Stefan C., Javier C. and Guirec L. and others. In addition one secretary - Matthew D. - is with the company. At the moment 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.

Urgo Limited Address / Contact

Office Address Shepshed Industrial Estate
Office Address2 Sullington Road, Shepshed
Town Loughborough
Post code LE12 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04337458
Date of Incorporation Mon, 10th Dec 2001
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Stefan C.

Position: Director

Appointed: 05 October 2022

Matthew D.

Position: Secretary

Appointed: 01 September 2022

Javier C.

Position: Director

Appointed: 01 June 2022

Guirec L.

Position: Director

Appointed: 19 November 2019

Ronan B.

Position: Director

Appointed: 14 May 2018

Gavin A.

Position: Director

Appointed: 16 October 2017

Antoine F.

Position: Director

Appointed: 01 September 2020

Resigned: 01 June 2022

Laurent F.

Position: Director

Appointed: 18 January 2017

Resigned: 31 May 2022

Xavier P.

Position: Director

Appointed: 01 January 2009

Resigned: 16 January 2017

Pierre M.

Position: Director

Appointed: 03 October 2006

Resigned: 31 December 2019

Herve L.

Position: Director

Appointed: 09 January 2004

Resigned: 14 May 2018

Antoine B.

Position: Director

Appointed: 06 June 2002

Resigned: 31 December 2008

Graeme F.

Position: Secretary

Appointed: 06 June 2002

Resigned: 31 August 2022

Jean R.

Position: Director

Appointed: 06 June 2002

Resigned: 16 October 2017

Anne M.

Position: Secretary

Appointed: 06 June 2002

Resigned: 31 March 2005

Claude F.

Position: Director

Appointed: 06 June 2002

Resigned: 03 October 2006

Daniel J.

Position: Director

Appointed: 06 June 2002

Resigned: 12 September 2003

Timothy T.

Position: Secretary

Appointed: 29 April 2002

Resigned: 06 June 2002

Christine W.

Position: Director

Appointed: 02 January 2002

Resigned: 19 February 2002

Colette F.

Position: Director

Appointed: 10 December 2001

Resigned: 05 June 2002

Rene F.

Position: Director

Appointed: 10 December 2001

Resigned: 31 March 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 2001

Resigned: 10 December 2001

Rene F.

Position: Secretary

Appointed: 10 December 2001

Resigned: 06 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2001

Resigned: 10 December 2001

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Florence L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Herve L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Laboratoires Urgo Sas, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a simplified joint-stock company", 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.

Florence L.

Notified on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Herve L.

Notified on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Laboratoires Urgo Sas

42 Rue De Longvic, 21300 Chenove, France

Legal authority French Law
Legal form Simplified Joint-Stock Company
Country registered France
Place registered Tribunal De Commerce, Dijon, France
Registration number 433 842 044 R.C.S. Dijon
Notified on 6 April 2016
Ceased on 19 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Parema Medical September 30, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 31st, October 2023
Free Download (25 pages)

Company search

Advertisements