Urban Capital Finco Ltd

  • Active
  • Incorporated on 9 Aug 2011

Reg Address: 6 Duke Street, St James's, London SW1Y 6BN, England

Company Classifications:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors


  • Summary The company with name "Urban Capital Finco Ltd" is a ltd and located in 6 Duke Street, St James's, London SW1Y 6BN. Urban Capital Finco Ltd is currently in active status and it was incorporated on 9 Aug 2011 (13 years 1 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Urban Capital Finco Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Timothy James Wright Director 10 Apr 2018 British Resigned
29 Apr 2020
2 Daljit Kaur Sandhu Director 2 Feb 2012 British Active
3 Adrian Mediratta Director 11 Oct 2011 British Resigned
31 Oct 2019
4 Randeesh Singh Sandhu Director 9 Aug 2011 British Active
5 HALCO SECRETARIES LIMITED Corporate Secretary 9 Aug 2011 - Resigned
27 Mar 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
9 Sep 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
9 Aug 2016 - Ceased
2 Sep 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Urban Capital Finco Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Dissolution - Dissolved Compulsory Strike Off Suspended 13 Jun 2023 Download PDF
2 Gazette - Notice Compulsory 2 May 2023 Download PDF
3 Gazette - Filings Brought Up To Date 2 Nov 2022 Download PDF
4 Gazette - Notice Compulsory 1 Nov 2022 Download PDF
5 Confirmation Statement - No Updates 26 Oct 2022 Download PDF
6 Accounts - Total Exemption Full 26 May 2021 Download PDF
7 Confirmation Statement - No Updates 9 Oct 2020 Download PDF
3 Pages
8 Accounts - Amended Total Exemption Full 23 Jun 2020 Download PDF
5 Pages
9 Officers - Termination Director Company With Name Termination Date 13 May 2020 Download PDF
1 Pages
10 Accounts - Total Exemption Full 6 Apr 2020 Download PDF
6 Pages
11 Officers - Termination Director Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
12 Officers - Change Person Director Company With Change Date 8 Oct 2019 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 8 Oct 2019 Download PDF
2 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control Statement 10 Sep 2019 Download PDF
2 Pages
15 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 10 Sep 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 19 Aug 2019 Download PDF
3 Pages
17 Address - Change Registered Office Company With Date Old New 23 Jul 2019 Download PDF
1 Pages
18 Accounts - Micro Entity 17 Jan 2019 Download PDF
3 Pages
19 Confirmation Statement - No Updates 9 Aug 2018 Download PDF
3 Pages
20 Accounts - Unaudited Abridged 30 Apr 2018 Download PDF
9 Pages
21 Officers - Appoint Person Director Company With Name Date 10 Apr 2018 Download PDF
2 Pages
22 Confirmation Statement - No Updates 2 Oct 2017 Download PDF
3 Pages
23 Address - Move Registers To Registered Office Company With New 11 May 2017 Download PDF
1 Pages
24 Officers - Termination Secretary Company With Name Termination Date 10 May 2017 Download PDF
1 Pages
25 Accounts - Total Exemption Small 28 Feb 2017 Download PDF
4 Pages
26 Confirmation Statement - Updates 18 Aug 2016 Download PDF
5 Pages
27 Accounts - Total Exemption Small 29 Feb 2016 Download PDF
3 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2015 Download PDF
5 Pages
29 Accounts - Total Exemption Small 24 Feb 2015 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2014 Download PDF
5 Pages
31 Accounts - Total Exemption Small 28 Feb 2014 Download PDF
3 Pages
32 Mortgage - Create With Deed With Charge Number 21 Dec 2013 Download PDF
32 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2013 Download PDF
5 Pages
34 Officers - Change Person Director Company With Change Date 21 Aug 2013 Download PDF
2 Pages
35 Address - Change Registered Office Company With Date Old 24 May 2013 Download PDF
1 Pages
36 Accounts - Total Exemption Small 23 May 2013 Download PDF
3 Pages
37 Accounts - Change Account Reference Date Company Previous Shortened 27 Feb 2013 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2012 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name 8 Feb 2012 Download PDF
2 Pages
40 Address - Move Registers To Sail Company 13 Oct 2011 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 12 Oct 2011 Download PDF
2 Pages
42 Address - Change Sail Company 12 Oct 2011 Download PDF
1 Pages
43 Incorporation - Company 9 Aug 2011 Download PDF
32 Pages