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

Upm-kymmene (UK) Holdings Limited MANCHESTER


Founded in 1982, Upm-kymmene (UK) Holdings, classified under reg no. 01642233 is an active company. Currently registered at Suite 14, Pure Offices Brooks Drive SK8 3TD, Manchester the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 28th December 2001 Upm-kymmene (UK) Holdings Limited is no longer carrying the name Upm-kymmene Uk PLC.

At the moment there are 4 directors in the the firm, namely Tommi T., Simon P. and Tracy K. and others. In addition one secretary - Tracy K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Upm-kymmene (UK) Holdings Limited Address / Contact

Office Address Suite 14, Pure Offices Brooks Drive
Office Address2 Cheadle Royal Business Park
Town Manchester
Post code SK8 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01642233
Date of Incorporation Wed, 9th Jun 1982
Industry Activities of production holding companies
End of financial Year 31st December
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Tommi T.

Position: Director

Appointed: 17 November 2022

Simon P.

Position: Director

Appointed: 30 July 2021

Tracy K.

Position: Director

Appointed: 01 October 2020

Tracy K.

Position: Secretary

Appointed: 01 October 2020

Jarkko A.

Position: Director

Appointed: 01 October 2020

Christopher R.

Position: Secretary

Resigned: 30 August 1996

David C.

Position: Secretary

Appointed: 22 September 1999

Resigned: 01 October 2020

Mirja S.

Position: Director

Appointed: 04 December 1998

Resigned: 17 November 2022

John C.

Position: Director

Appointed: 21 May 1998

Resigned: 16 August 2004

Christopher R.

Position: Secretary

Appointed: 21 May 1998

Resigned: 22 September 1999

David C.

Position: Director

Appointed: 30 August 1996

Resigned: 30 July 2021

Matti S.

Position: Director

Appointed: 30 August 1996

Resigned: 04 December 1998

Mauro M.

Position: Secretary

Appointed: 30 August 1996

Resigned: 21 May 1998

Mainio V.

Position: Director

Appointed: 22 March 1992

Resigned: 01 May 1996

Pentti A.

Position: Director

Appointed: 22 March 1992

Resigned: 30 August 1996

Francis D.

Position: Director

Appointed: 22 March 1992

Resigned: 01 May 1996

Christopher R.

Position: Director

Appointed: 22 March 1992

Resigned: 20 June 2000

Olli P.

Position: Director

Appointed: 22 March 1992

Resigned: 01 May 1996

John L.

Position: Director

Appointed: 22 March 1992

Resigned: 30 September 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Upm-Kymmene Corporation from Helsinki, Finland. The abovementioned PSC is categorised as "a corporate", 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.

Upm-Kymmene Corporation

Legal authority Finland
Legal form Corporate
Country registered Finland
Place registered Registration Of Finland Trade Register
Registration number 1041090-0
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Upm-kymmene Uk PLC December 28, 2001
Shotton Paper Company PLC September 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 28th, December 2023
Free Download (22 pages)

Company search