Ups (uk Holding) Limited STAINES-UPON-THAMES


Ups (uk Holding) started in year 2003 as Private Limited Company with registration number 04958150. The Ups (uk Holding) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Staines-upon-thames at 2 Lotus Park. Postal code: TW18 3AG. Since 2003-12-23 Ups (uk Holding) Limited is no longer carrying the name Earthmagnet.

At the moment there are 3 directors in the the company, namely Peter D., Daniel C. and Peter S.. In addition one secretary - Peter D. - is with the firm. 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.

Ups (uk Holding) Limited Address / Contact

Office Address 2 Lotus Park
Office Address2 The Causeway
Town Staines-upon-thames
Post code TW18 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04958150
Date of Incorporation Mon, 10th Nov 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Peter D.

Position: Secretary

Appointed: 01 February 2022

Peter D.

Position: Director

Appointed: 01 February 2022

Daniel C.

Position: Director

Appointed: 01 March 2021

Peter S.

Position: Director

Appointed: 01 February 2017

Cosar A.

Position: Director

Appointed: 01 October 2023

Resigned: 01 March 2024

Richard F.

Position: Director

Appointed: 01 May 2022

Resigned: 01 October 2023

James O.

Position: Director

Appointed: 01 March 2021

Resigned: 01 May 2022

Matthew P.

Position: Director

Appointed: 01 March 2021

Resigned: 01 February 2022

Matthew P.

Position: Secretary

Appointed: 01 March 2021

Resigned: 01 February 2022

Bram W.

Position: Secretary

Appointed: 01 August 2019

Resigned: 01 March 2021

Bram W.

Position: Director

Appointed: 01 August 2019

Resigned: 01 March 2021

Mark V.

Position: Director

Appointed: 18 June 2018

Resigned: 08 February 2021

Louis R.

Position: Director

Appointed: 30 March 2018

Resigned: 01 March 2021

Elisabel R.

Position: Secretary

Appointed: 20 April 2017

Resigned: 01 August 2019

Elisabel R.

Position: Director

Appointed: 20 April 2017

Resigned: 01 August 2019

Nando C.

Position: Director

Appointed: 25 February 2016

Resigned: 29 March 2018

Luis A.

Position: Director

Appointed: 15 July 2015

Resigned: 18 June 2018

Peter D.

Position: Director

Appointed: 17 October 2013

Resigned: 20 April 2017

Peter D.

Position: Secretary

Appointed: 17 October 2013

Resigned: 20 April 2017

Cindy M.

Position: Director

Appointed: 15 May 2013

Resigned: 25 February 2016

George W.

Position: Director

Appointed: 01 May 2013

Resigned: 15 July 2015

James B.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2013

Cindy M.

Position: Director

Appointed: 29 September 2010

Resigned: 15 May 2013

Rami S.

Position: Director

Appointed: 01 April 2010

Resigned: 17 October 2013

Rami S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 17 October 2013

Carlos C.

Position: Secretary

Appointed: 21 January 2008

Resigned: 26 April 2010

Carlos C.

Position: Director

Appointed: 21 January 2008

Resigned: 26 April 2010

Edward P.

Position: Secretary

Appointed: 11 September 2006

Resigned: 31 January 2008

Edward P.

Position: Director

Appointed: 11 September 2006

Resigned: 31 January 2008

James B.

Position: Director

Appointed: 24 May 2006

Resigned: 22 September 2010

Steven D.

Position: Secretary

Appointed: 24 May 2006

Resigned: 11 September 2006

Steven D.

Position: Director

Appointed: 24 May 2006

Resigned: 11 September 2006

Edward P.

Position: Secretary

Appointed: 13 December 2004

Resigned: 24 May 2006

Edward P.

Position: Director

Appointed: 13 December 2004

Resigned: 24 May 2006

William C.

Position: Director

Appointed: 23 April 2004

Resigned: 24 May 2006

Hans M.

Position: Director

Appointed: 29 January 2004

Resigned: 01 February 2017

Wolfgang F.

Position: Director

Appointed: 29 January 2004

Resigned: 29 June 2011

Burkhard M.

Position: Director

Appointed: 04 December 2003

Resigned: 23 April 2004

Michael K.

Position: Director

Appointed: 04 December 2003

Resigned: 15 November 2004

Michael K.

Position: Secretary

Appointed: 04 December 2003

Resigned: 15 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2003

Resigned: 04 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 November 2003

Resigned: 04 December 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is United Parcel Service, Inc. from Wilmington, United States. This PSC is classified as "a corporate", 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.

United Parcel Service, Inc.

Corporation Service Company 251 Little Falls Drive, Wilmington, De, United States

Legal authority United States (Delaware)
Legal form Corporate
Country registered Delaware, Usa
Place registered Delaware, Usa
Registration number 3070406 8100 100491576
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

Earthmagnet December 23, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (22 pages)

Company search