You are here: bizstats.co.uk > a-z index > U list > UT list

Utac Uk Holdings Ltd BEDFORD


Founded in 2015, Utac Uk Holdings, classified under reg no. 09657741 is an active company. Currently registered at Millbrook MK45 2JQ, Bedford the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 29, 2022 Utac Uk Holdings Ltd is no longer carrying the name Millbrook European Holdings.

The company has one director. Connor M., appointed on 19 October 2020. There are currently no secretaries appointed. As of 6 May 2024, there were 9 ex directors - Pierre-Edouard A., Andrew C. and others listed below. There were no ex secretaries.

Utac Uk Holdings Ltd Address / Contact

Office Address Millbrook
Town Bedford
Post code MK45 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09657741
Date of Incorporation Thu, 25th Jun 2015
Industry Non-trading company
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Connor M.

Position: Director

Appointed: 19 October 2020

Pierre-Edouard A.

Position: Director

Appointed: 23 August 2021

Resigned: 23 June 2023

Andrew C.

Position: Director

Appointed: 16 June 2020

Resigned: 01 February 2021

Mark F.

Position: Director

Appointed: 19 June 2019

Resigned: 16 June 2020

Andrew N.

Position: Director

Appointed: 01 September 2016

Resigned: 23 August 2021

Eoghan O.

Position: Director

Appointed: 01 September 2016

Resigned: 23 May 2019

Martin H.

Position: Director

Appointed: 18 January 2016

Resigned: 09 March 2023

William D.

Position: Director

Appointed: 26 June 2015

Resigned: 27 November 2015

Alexander B.

Position: Director

Appointed: 26 June 2015

Resigned: 18 September 2020

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2015

Resigned: 26 June 2015

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 25 June 2015

Resigned: 26 June 2015

Huntsmoor Limited

Position: Corporate Director

Appointed: 25 June 2015

Resigned: 26 June 2015

Richard B.

Position: Director

Appointed: 25 June 2015

Resigned: 26 June 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Maple Acquisition Co Limited from Bristol, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Spectris Group Holdings Limited that put Egham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Mpg Bidco Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Maple Acquisition Co Limited

Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 13146029
Notified on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Spectris Group Holdings Limited

Heritage House Church Road, Egham, TW20 9QD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1104312
Notified on 22 June 2018
Ceased on 1 February 2021
Nature of control: 75,01-100% shares

Mpg Bidco Limited

Millbrook Proving Ground Limited Station Lane, Millbrook, Bedford, MK45 2JQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08680151
Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Millbrook European Holdings April 29, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Debtors24 08216 817 622
Other
Amounts Owed By Group Undertakings24 08216 641 261
Amounts Owed To Group Undertakings6 692 1786 880
Comprehensive Income Expense-111 398152 279
Creditors6 692 1786 880
Interest Expense On Loan Capital111 398 
Interest Payable Similar Charges Finance Costs111 398 
Investments Fixed Assets15 138 70715 138 707
Issue Equity Instruments 23 326 559
Net Current Assets Liabilities-6 668 09616 810 742
Number Shares Issued But Not Fully Paid 8 761 988
Other Interest Receivable Similar Income Finance Income 152 279
Par Value Share 1
Profit Loss-111 398152 279
Profit Loss On Ordinary Activities Before Tax-111 398152 279
Tax Expense Credit Applicable Tax Rate-19-19
Total Assets Less Current Liabilities8 470 61131 949 449

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 9th, October 2023
Free Download (19 pages)

Company search

Advertisements