Background WavePink WaveYellow Wave

URENCO ENRICHMENT COMPANY LIMITED (04696557)

URENCO ENRICHMENT COMPANY LIMITED (04696557) is an active UK company. incorporated on 13 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. URENCO ENRICHMENT COMPANY LIMITED has been registered for 23 years. Current directors include ODEH, Laurent, SCHUCHT, Boris Benjamin.

Company Number
04696557
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ODEH, Laurent, SCHUCHT, Boris Benjamin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URENCO ENRICHMENT COMPANY LIMITED

URENCO ENRICHMENT COMPANY LIMITED is an active company incorporated on 13 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. URENCO ENRICHMENT COMPANY LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04696557

LTD Company

Age

23 Years

Incorporated 13 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

1 Paddington Square London, W2 1DL,

Previous Addresses

Urenco Court Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4JS
From: 4 October 2011To: 15 May 2025
18 Oxford Road Marlow Buckinghamshire SL7 2NL
From: 13 March 2003To: 4 October 2011
Timeline

11 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jul 11
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 16
Director Left
Jan 16
Capital Update
Oct 17
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

STRAVER, Luke

Active
Paddington Square, LondonW2 1DL
Secretary
Appointed 01 Aug 2024

ODEH, Laurent

Active
Paddington Square, LondonW2 1DL
Born December 1979
Director
Appointed 01 Aug 2019

SCHUCHT, Boris Benjamin

Active
Paddington Square, LondonW2 1DL
Born June 1967
Director
Appointed 01 Jul 2019

BUCKSEY, Nicholas

Resigned
Sefton Park, Stoke PogesSL2 4JS
Secretary
Appointed 01 Aug 2011
Resigned 05 Apr 2012

GRAVES, Sheila May

Resigned
25 Maltings Drive, St AlbansAL4 8QJ
Secretary
Appointed 13 Mar 2003
Resigned 01 Oct 2007

NEWBY, Sarah

Resigned
Sefton Park, Stoke PogesSL2 4JS
Secretary
Appointed 05 Apr 2012
Resigned 25 Jun 2021

NEWBY SMITH, Sarah Louise

Resigned
18 Oxford Road, BuckinghamshireSL7 2NL
Secretary
Appointed 01 Oct 2007
Resigned 01 Aug 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 2003
Resigned 13 Mar 2003

CHAMBERLAIN, Leslie Neville

Resigned
Oaklands, NestonCH64 9PH
Born October 1939
Director
Appointed 02 Dec 2003
Resigned 16 Dec 2004

ENGELBRECHT, Helmut Heinrich August, Dr

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born December 1952
Director
Appointed 02 Dec 2003
Resigned 01 Jan 2016

GOEDVOLK, Victor Izaak

Resigned
Burg. De Bruinelaan 2, Ae Zwijndrecht
Born November 1944
Director
Appointed 04 Dec 2003
Resigned 16 Dec 2004

GREMMEN, Theodorus Marenus Maria

Resigned
White Gables Austenwood Lane, Gerrards CrossSL9 8NL
Born October 1943
Director
Appointed 02 Dec 2003
Resigned 16 Dec 2004

HAEBERLE, Thomas Michael

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born May 1956
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2019

HARDING, Paul James Cooper, Dr

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born November 1955
Director
Appointed 05 Jul 2011
Resigned 13 May 2014

HOTTENROTT, Gerhard Aloys Thomas

Resigned
Papiermuhlenweg 6, Ratingen
Born April 1951
Director
Appointed 04 Dec 2003
Resigned 16 Dec 2004

KIERAN, Dominic John

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born May 1974
Director
Appointed 13 May 2014
Resigned 31 Jul 2019

LENDERS, Maurice Francois Marie Louis

Resigned
Frogmill, HurleySL6 5NL
Born July 1946
Director
Appointed 04 Dec 2003
Resigned 16 Dec 2004

PARKES, Robert Harry

Resigned
The Rosary, ChearsleyHP18 0DA
Born May 1951
Director
Appointed 13 Mar 2003
Resigned 16 Dec 2004

STERKENBURGH, Petrus Lyckle

Resigned
Elsschotlaan 10, Groningen
Born May 1945
Director
Appointed 04 Dec 2003
Resigned 16 Dec 2004

STRASKE, Ulrich

Resigned
Am Kapellenberg 41a, Beverungen
Born June 1949
Director
Appointed 04 Dec 2003
Resigned 16 Dec 2004

TE RIELE, Paul Henrikus Maria

Resigned
2 The Courtyard, BeaconsfieldHP9 1PU
Born March 1946
Director
Appointed 13 Mar 2003
Resigned 10 Dec 2003

UPSON, Patrick Charles, Dr

Resigned
Pinewood Stoke Row Road, Henley On ThamesRG9 5JD
Born July 1949
Director
Appointed 02 Dec 2003
Resigned 16 Dec 2004

WILLIAMS, Ted

Resigned
The Woodlands, ChesterCH1 6LS
Born September 1952
Director
Appointed 04 Dec 2003
Resigned 16 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Mar 2003
Resigned 13 Mar 2003

Persons with significant control

1

Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 December 2022
AAMDAAMD
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Legacy
31 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2017
SH19Statement of Capital
Legacy
31 October 2017
CAP-SSCAP-SS
Resolution
31 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Auditors Resignation Company
31 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288cChange of Particulars
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
88(2)R88(2)R
Statement Of Affairs
21 October 2003
SASA
Legacy
21 October 2003
88(2)R88(2)R
Legacy
21 October 2003
123Notice of Increase in Nominal Capital
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Legacy
21 October 2003
225Change of Accounting Reference Date
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
287Change of Registered Office
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Incorporation Company
13 March 2003
NEWINCIncorporation