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

Upm Holdings Limited COWLEY MILL ROAD, COWLEY


Founded in 2000, Upm Holdings, classified under reg no. 04031212 is an active company. Currently registered at Barnes Roffe UB8 2FX, Cowley Mill Road, Cowley the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since January 16, 2001 Upm Holdings Limited is no longer carrying the name Speed 8399.

The company has 3 directors, namely Gary M., Steven W. and Sean M.. Of them, Gary M., Steven W., Sean M. have been with the company the longest, being appointed on 11 July 2022. At present 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.

Upm Holdings Limited Address / Contact

Office Address Barnes Roffe
Office Address2 3 Brook Business Centre
Town Cowley Mill Road, Cowley
Post code UB8 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04031212
Date of Incorporation Tue, 11th Jul 2000
Industry Non-trading company
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Gary M.

Position: Director

Appointed: 11 July 2022

Steven W.

Position: Director

Appointed: 11 July 2022

Sean M.

Position: Director

Appointed: 11 July 2022

Bronwen M.

Position: Secretary

Appointed: 18 March 2014

Resigned: 11 July 2022

Royston F.

Position: Director

Appointed: 01 September 2000

Resigned: 11 July 2022

Michael M.

Position: Director

Appointed: 01 September 2000

Resigned: 11 July 2022

Michael M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 11 July 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2000

Resigned: 01 September 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 July 2000

Resigned: 01 September 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Upm Conveyors Holdings Limited from Uxbridge. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Upm Group Holdings that put Uxbridge as the address. This PSC has a legal form of "a private company limited by shares", 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. Moving on, there is Michael M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Upm Conveyors Holdings Limited

3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13828559
Notified on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Upm Group Holdings

3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13817577
Notified on 11 July 2022
Ceased on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Royston F.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 8399 January 16, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (14 pages)

Company search

Advertisements