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

Ud-rd Holding Company Limited CHEADLE HULME


Founded in 1997, Ud-rd Holding Company, classified under reg no. 03479811 is an active company. Currently registered at C/o Spx Flow Europe Limited Part Ground Floor, Alexander House SK8 5AE, Cheadle Hulme the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1998-02-10 Ud-rd Holding Company Limited is no longer carrying the name Imco (4797).

The company has 2 directors, namely Peter R., Jaime E.. Of them, Jaime E. has been with the company the longest, being appointed on 17 December 2018 and Peter R. has been with the company for the least time - from 31 July 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ud-rd Holding Company Limited Address / Contact

Office Address C/o Spx Flow Europe Limited Part Ground Floor, Alexander House
Office Address2 4 Station Road
Town Cheadle Hulme
Post code SK8 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03479811
Date of Incorporation Fri, 12th Dec 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Peter R.

Position: Director

Appointed: 31 July 2019

Jaime E.

Position: Director

Appointed: 17 December 2018

Paul C.

Position: Director

Appointed: 26 September 2015

Resigned: 30 March 2020

Stephen T.

Position: Director

Appointed: 03 April 2015

Resigned: 31 July 2019

Kevin L.

Position: Director

Appointed: 31 December 2014

Resigned: 26 September 2015

Jeremy S.

Position: Director

Appointed: 31 May 2012

Resigned: 17 December 2018

Balkar S.

Position: Director

Appointed: 25 June 2011

Resigned: 26 September 2015

Kevin L.

Position: Secretary

Appointed: 01 January 2006

Resigned: 03 April 2015

Kevin L.

Position: Director

Appointed: 01 January 2006

Resigned: 03 April 2015

Ross B.

Position: Director

Appointed: 11 April 2005

Resigned: 01 January 2006

Ross B.

Position: Secretary

Appointed: 11 April 2005

Resigned: 01 January 2006

Michael R.

Position: Director

Appointed: 18 February 2005

Resigned: 25 June 2011

Roger H.

Position: Director

Appointed: 02 August 2004

Resigned: 31 December 2014

Christopher K.

Position: Secretary

Appointed: 09 July 2004

Resigned: 11 April 2005

Paul R.

Position: Secretary

Appointed: 24 October 2002

Resigned: 09 July 2004

Andrew L.

Position: Director

Appointed: 22 October 2002

Resigned: 17 April 2003

Ronald W.

Position: Director

Appointed: 08 February 2002

Resigned: 24 September 2004

Patrick O.

Position: Director

Appointed: 22 January 2002

Resigned: 31 May 2012

Arthur C.

Position: Director

Appointed: 22 January 2002

Resigned: 15 August 2002

Paul R.

Position: Director

Appointed: 22 January 2002

Resigned: 09 July 2004

Christopher K.

Position: Director

Appointed: 22 January 2002

Resigned: 11 April 2005

William D.

Position: Director

Appointed: 31 December 1999

Resigned: 22 January 2002

Stephen W.

Position: Secretary

Appointed: 15 November 1999

Resigned: 23 October 2002

Andrew H.

Position: Director

Appointed: 30 September 1999

Resigned: 26 October 1999

Glenn E.

Position: Director

Appointed: 01 December 1998

Resigned: 31 December 1999

John M.

Position: Director

Appointed: 19 June 1998

Resigned: 01 December 1998

Stephen G.

Position: Director

Appointed: 19 June 1998

Resigned: 22 January 2002

Robert M.

Position: Secretary

Appointed: 17 February 1998

Resigned: 15 November 1999

Robert D.

Position: Director

Appointed: 17 February 1998

Resigned: 01 December 1998

Andrew H.

Position: Director

Appointed: 17 February 1998

Resigned: 19 June 1998

Alexander F.

Position: Director

Appointed: 17 February 1998

Resigned: 22 January 2002

Andrew U.

Position: Nominee Secretary

Appointed: 12 December 1997

Resigned: 17 February 1998

Ross C.

Position: Nominee Director

Appointed: 12 December 1997

Resigned: 17 February 1998

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is John G. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Spx Flow, Inc. that entered Wilmington, United States as the official address. This PSC has a legal form of "a corporate", 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.

John G.

Notified on 5 April 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Spx Flow, Inc.

1209 Orange Street, Wilmington, Delaware, 19801, United States

Legal authority Delaware
Legal form Corporate
Country registered United States
Place registered Delaware
Registration number 47-3110748
Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imco (4797) February 10, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 4th, December 2023
Free Download (25 pages)

Company search