UKBizDB.co.uk

UPM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Upm Holdings Limited. The company was founded 23 years ago and was given the registration number 04031212. The firm's registered office is in COWLEY MILL ROAD, COWLEY. You can find them at Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UPM HOLDINGS LIMITED
Company Number:04031212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge Middlesex, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Director11 July 2022Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Director11 July 2022Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Director11 July 2022Active
Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Cowley, UB8 2FX

Secretary18 March 2014Active
Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Cowley, UB8 2FX

Secretary01 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 July 2000Active
22 Mayflower Way, Farnham Common, Slough, England, SL2 3TX

Director01 September 2000Active
Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Cowley, UB8 2FX

Director01 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 July 2000Active

People with Significant Control

Upm Group Holdings
Notified on:11 July 2022
Status:Active
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Upm Conveyors Holdings Limited
Notified on:11 July 2022
Status:Active
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Mcwilliams
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:Barnes Roffe, 3 Brook Business Centre, Uxbridge, United Kingdom, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Royston John Fowler
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:22 Mayflower Way, Farnham Common, Slough, United Kingdom, SL2 3TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Resolution

Resolution.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Capital

Capital allotment shares.

Download
2022-08-10Capital

Capital name of class of shares.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.