Background WavePink WaveYellow Wave

URENCO USA HOLDINGS LIMITED (11230840)

URENCO USA HOLDINGS LIMITED (11230840) is an active UK company. incorporated on 28 February 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. URENCO USA HOLDINGS LIMITED has been registered for 8 years. Current directors include SCHUCHT, Boris Benjamin, TER HAAR, Ralf.

Company Number
11230840
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
1 Paddington Square, London, W2 1DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCHUCHT, Boris Benjamin, TER HAAR, Ralf
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URENCO USA HOLDINGS LIMITED

URENCO USA HOLDINGS LIMITED is an active company incorporated on 28 February 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. URENCO USA HOLDINGS LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11230840

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

AGHOCO 1670 LIMITED
From: 28 February 2018To: 27 March 2018
Contact
Address

1 Paddington Square London, W2 1DL,

Previous Addresses

Urenco Court Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4JS United Kingdom
From: 16 April 2018To: 15 May 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 February 2018To: 16 April 2018
Timeline

9 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Joined
Jun 19
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STRAVER, Luke

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

SCHUCHT, Boris Benjamin

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

TER HAAR, Ralf

Active
Paddington Square, LondonW2 1DL
Born July 1965
Director
Appointed 27 Mar 2018

NEWBY, Sarah

Resigned
Sefton Park, Stoke PogesSL2 4JS
Secretary
Appointed 27 Mar 2018
Resigned 25 Jun 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Feb 2018
Resigned 27 Mar 2018

HAEBERLE, Thomas Michael

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born May 1956
Director
Appointed 27 Mar 2018
Resigned 31 Mar 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Feb 2018
Resigned 27 Mar 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Feb 2018
Resigned 27 Mar 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 28 Feb 2018
Resigned 27 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
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 10 Apr 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 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
10 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 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
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
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
27 February 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
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 April 2018
AA01Change of Accounting Reference Date
Resolution
27 March 2018
RESOLUTIONSResolutions
Incorporation Company
28 February 2018
NEWINCIncorporation