Background WavePink WaveYellow Wave

URBN HOLDINGS UK LIMITED (09654727)

URBN HOLDINGS UK LIMITED (09654727) is an active UK company. incorporated on 24 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. URBN HOLDINGS UK LIMITED has been registered for 10 years. Current directors include HAYNE, Azeez, MAREIN-EFRON, Melanie, MARTH, Michael.

Company Number
09654727
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
1 Finsbury Circus, London, EC2M 7SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYNE, Azeez, MAREIN-EFRON, Melanie, MARTH, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBN HOLDINGS UK LIMITED

URBN HOLDINGS UK LIMITED is an active company incorporated on 24 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. URBN HOLDINGS UK LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09654727

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

1 Finsbury Circus London, EC2M 7SH,

Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jun 16
Funding Round
Mar 17
Funding Round
May 17
Director Left
Apr 19
Funding Round
Mar 20
Director Joined
May 20
Owner Exit
Jul 20
Director Joined
Jul 20
Funding Round
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
Jan 24
Director Left
Apr 25
Funding Round
Feb 26
11
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HAYNE, Azeez

Active
South Broad Street, Philadelphia19112
Born February 1977
Director
Appointed 24 Jun 2015

MAREIN-EFRON, Melanie

Active
Finsbury Circus, LondonEC2M 7SH
Born July 1969
Director
Appointed 13 Apr 2021

MARTH, Michael

Active
Finsbury Circus, LondonEC2M 7SH
Born December 1980
Director
Appointed 01 May 2020

FIELD, Elizabeth

Resigned
Finsbury Circus, LondonEC2M 7SH
Secretary
Appointed 24 Jun 2015
Resigned 21 Sept 2015

SH COMPANY SECRETARIES LIMITED

Resigned
Finsbury Circus, LondonEC2M 7SH
Corporate secretary
Appointed 21 Sept 2015
Resigned 23 Dec 2025

BERRY, Colin James

Resigned
Finsbury Circus, LondonEC2M 7SH
Born June 1982
Director
Appointed 13 Jul 2020
Resigned 28 Mar 2025

CONFORTI, Francis John

Resigned
South Broad Street, Philadelphia19112
Born March 1976
Director
Appointed 24 Jun 2015
Resigned 13 Apr 2021

HAYNE, Richard Allan

Resigned
South Broad Street, Philadelphia19112
Born May 1947
Director
Appointed 24 Jun 2015
Resigned 01 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
South Broad Street, Philadelphia 19112-1495

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2019
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

51

Resolution
28 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Miscellaneous
29 December 2015
MISCMISC
Resolution
14 December 2015
RESOLUTIONSResolutions
Miscellaneous
6 October 2015
MISCMISC
Resolution
4 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 September 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
21 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Incorporation Company
24 June 2015
NEWINCIncorporation