Ups (UK) Limited STAINES-UPON-THAMES


Ups (UK) started in year 1984 as Private Limited Company with registration number 01852013. The Ups (UK) company has been functioning successfully for 40 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.

At present there are 3 directors in the the firm, namely Peter D., Fernando F. and Peter S.. In addition one secretary - Peter S. - is with the company. At present 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.

Ups (UK) 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 01852013
Date of Incorporation Tue, 2nd Oct 1984
Industry Activities of head offices
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Peter D.

Position: Director

Appointed: 01 February 2022

Fernando F.

Position: Director

Appointed: 01 January 2022

Peter S.

Position: Secretary

Appointed: 01 February 2017

Peter S.

Position: Director

Appointed: 01 February 2017

Matthew P.

Position: Director

Appointed: 01 March 2021

Resigned: 01 February 2022

Kim R.

Position: Director

Appointed: 01 March 2021

Resigned: 01 January 2022

Bram W.

Position: Director

Appointed: 01 August 2019

Resigned: 01 March 2021

Ronald C.

Position: Director

Appointed: 31 October 2018

Resigned: 19 May 2022

Tim H.

Position: Director

Appointed: 18 June 2018

Resigned: 01 March 2021

Elisabel R.

Position: Director

Appointed: 20 April 2017

Resigned: 01 August 2019

Ernest C.

Position: Director

Appointed: 01 March 2015

Resigned: 18 June 2018

James B.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2013

Hans M.

Position: Secretary

Appointed: 28 June 2010

Resigned: 01 February 2017

Peter D.

Position: Director

Appointed: 28 June 2010

Resigned: 20 April 2017

Gary B.

Position: Director

Appointed: 28 June 2010

Resigned: 31 October 2018

Ernest C.

Position: Director

Appointed: 28 June 2010

Resigned: 25 June 2013

Michael O.

Position: Director

Appointed: 04 May 2010

Resigned: 01 March 2015

Rami S.

Position: Director

Appointed: 01 April 2010

Resigned: 28 June 2010

Mark V.

Position: Director

Appointed: 15 December 2008

Resigned: 04 May 2010

Carlos C.

Position: Secretary

Appointed: 21 January 2008

Resigned: 26 April 2010

Carlos C.

Position: Director

Appointed: 21 January 2008

Resigned: 26 April 2010

Jeffrey M.

Position: Director

Appointed: 01 January 2008

Resigned: 15 December 2008

Alan G.

Position: Director

Appointed: 30 January 2007

Resigned: 01 January 2008

Edward P.

Position: Secretary

Appointed: 11 September 2006

Resigned: 31 January 2008

Edward P.

Position: Director

Appointed: 11 September 2006

Resigned: 31 January 2008

Steven D.

Position: Director

Appointed: 24 May 2006

Resigned: 11 September 2006

Steven D.

Position: Secretary

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

Wolfgang F.

Position: Director

Appointed: 31 December 2003

Resigned: 29 June 2011

David A.

Position: Director

Appointed: 01 January 2003

Resigned: 30 January 2007

Michael E.

Position: Director

Appointed: 02 January 2002

Resigned: 01 January 2008

Darrell D.

Position: Director

Appointed: 04 October 2001

Resigned: 01 January 2008

Michael K.

Position: Director

Appointed: 31 May 2001

Resigned: 15 December 2004

Michael K.

Position: Secretary

Appointed: 31 May 2001

Resigned: 15 November 2004

John W.

Position: Director

Appointed: 25 September 2000

Resigned: 31 December 2003

Ronald W.

Position: Director

Appointed: 06 April 1998

Resigned: 01 January 2003

Hans M.

Position: Director

Appointed: 20 June 1997

Resigned: 01 February 2017

Randy P.

Position: Director

Appointed: 20 June 1997

Resigned: 25 September 2000

James K.

Position: Director

Appointed: 20 June 1997

Resigned: 31 December 2001

Edwin R.

Position: Director

Appointed: 08 March 1996

Resigned: 20 June 1997

Burkhard M.

Position: Director

Appointed: 08 March 1996

Resigned: 31 December 2003

Robert C.

Position: Director

Appointed: 04 July 1994

Resigned: 26 July 2001

Edward S.

Position: Director

Appointed: 04 July 1994

Resigned: 06 April 1998

Ralph G.

Position: Director

Appointed: 07 March 1994

Resigned: 20 June 1997

Francis B.

Position: Director

Appointed: 15 November 1993

Resigned: 08 March 1996

John L.

Position: Director

Appointed: 18 March 1993

Resigned: 10 February 1994

Edwin J.

Position: Director

Appointed: 30 September 1992

Resigned: 30 June 1994

Douglas A.

Position: Director

Appointed: 29 June 1992

Resigned: 30 September 1992

Gary B.

Position: Director

Appointed: 23 June 1992

Resigned: 28 September 1994

John R.

Position: Director

Appointed: 28 October 1991

Resigned: 30 September 1992

Peter Q.

Position: Director

Appointed: 28 October 1991

Resigned: 15 November 1993

Donald L.

Position: Director

Appointed: 28 October 1991

Resigned: 31 March 1994

Jeffrey S.

Position: Director

Appointed: 28 October 1991

Resigned: 31 May 2001

Joseph M.

Position: Director

Appointed: 28 October 1991

Resigned: 31 December 2003

Larry L.

Position: Director

Appointed: 28 October 1991

Resigned: 18 March 1993

Kent N.

Position: Director

Appointed: 28 October 1991

Resigned: 20 June 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is United Parcel Service, Inc. from Wilmington, United States. This PSC is categorised 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 filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, December 2023
Free Download (23 pages)

Company search