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

Udp Group Limited SALFORD


Founded in 2016, Udp Group, classified under reg no. 10303847 is an active company. Currently registered at Udp Group M50 1BB, Salford the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2016-11-10 Udp Group Limited is no longer carrying the name Aghoco 1451.

The company has 6 directors, namely Lee B., Adam R. and Matthew P. and others. Of them, David H. has been with the company the longest, being appointed on 8 November 2016 and Lee B. has been with the company for the least time - from 2 September 2022. As of 29 April 2024, there were 8 ex directors - Michael O., Philip C. and others listed below. There were no ex secretaries.

Udp Group Limited Address / Contact

Office Address Udp Group
Office Address2 Astor Road
Town Salford
Post code M50 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10303847
Date of Incorporation Fri, 29th Jul 2016
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Lee B.

Position: Director

Appointed: 02 September 2022

Adam R.

Position: Director

Appointed: 01 September 2022

Matthew P.

Position: Director

Appointed: 04 January 2022

Tim W.

Position: Director

Appointed: 28 May 2020

Jeffrey L.

Position: Director

Appointed: 07 January 2019

David H.

Position: Director

Appointed: 08 November 2016

Michael O.

Position: Director

Appointed: 04 January 2022

Resigned: 19 April 2022

Philip C.

Position: Director

Appointed: 19 October 2020

Resigned: 10 March 2022

Jaward M.

Position: Director

Appointed: 28 May 2020

Resigned: 22 July 2021

Richard F.

Position: Director

Appointed: 08 November 2016

Resigned: 01 June 2018

Noel G.

Position: Director

Appointed: 08 November 2016

Resigned: 06 January 2021

David A.

Position: Director

Appointed: 26 October 2016

Resigned: 10 March 2022

Claire A.

Position: Director

Appointed: 29 September 2016

Resigned: 04 January 2022

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 29 July 2016

Resigned: 29 September 2016

A G Secretarial Limited

Position: Corporate Director

Appointed: 29 July 2016

Resigned: 29 September 2016

Roger H.

Position: Director

Appointed: 29 July 2016

Resigned: 29 September 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 29 July 2016

Resigned: 29 September 2016

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Foresight Regional Investment General Partner Llp from Edinburgh, Scotland. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Inhoco Formations Limited that entered Manchester, England as the address. This PSC has a legal form of "a united kingdom", 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.

Foresight Regional Investment General Partner Llp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House
Registration number So305514
Notified on 8 November 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

100 Barbirolli Square, Manchester, England, M2 3AB, England

Legal authority Corporate
Legal form United Kingdom
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 29 July 2016
Ceased on 8 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1451 November 10, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 24th, September 2023
Free Download (40 pages)

Company search

Advertisements