Background WavePink WaveYellow Wave

UGP HOLDINGS (U.K.) LIMITED (08544796)

UGP HOLDINGS (U.K.) LIMITED (08544796) is a dissolved UK company. incorporated on 24 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UGP HOLDINGS (U.K.) LIMITED has been registered for 12 years. Current directors include PERLMAN, Roberta Louise, SAADY, Stephen Jon.

Company Number
08544796
Status
dissolved
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
7th Floor 21 Lombard Street, London, EC3V 9AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PERLMAN, Roberta Louise, SAADY, Stephen Jon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UGP HOLDINGS (U.K.) LIMITED

UGP HOLDINGS (U.K.) LIMITED is an dissolved company incorporated on 24 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UGP HOLDINGS (U.K.) LIMITED was registered 12 years ago.(SIC: 82990)

Status

dissolved

Active since 12 years ago

Company No

08544796

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 9 January 2019 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 January 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

7th Floor 21 Lombard Street London, EC3V 9AH,

Previous Addresses

Symal House Suite C2 423 Edgware Road London NW9 0HU
From: 24 May 2013To: 16 January 2019
Timeline

5 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jul 13
Funding Round
Jul 13
New Owner
Jul 17
New Owner
Jul 17
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

RUBINSTEIN, Zillah, Ms.

Active
21 Lombard Street, LondonEC3V 9AH
Secretary
Appointed 24 May 2013

PERLMAN, Roberta Louise

Active
Suite C2, LondonNW9 0HU
Born January 1951
Director
Appointed 24 May 2013

SAADY, Stephen Jon

Active
Suite C2, LondonNW9 0HU
Born June 1946
Director
Appointed 24 May 2013

Persons with significant control

2

Mrs Roberta Louise Perlman

Active
Hampstead Grove, LondonNW3 6SR
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Jon Saady

Active
21 Lombard Street, LondonEC3V 9AH
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Liquidation
10 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 May 2022
LIQ13LIQ13
Liquidation Voluntary Resignation Liquidator
1 October 2021
LIQ06LIQ06
Liquidation Miscellaneous
13 August 2021
LIQ MISCLIQ MISC
Liquidation Voluntary Appointment Of Liquidator
9 August 2021
600600
Liquidation Voluntary Deferral Of Dissolution
9 August 2021
LIQ04LIQ04
Liquidation Voluntary Members Return Of Final Meeting
10 May 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 February 2021
LIQ03LIQ03
Liquidation Miscellaneous
10 December 2020
LIQ MISCLIQ MISC
Liquidation Voluntary Appointment Of Liquidator
13 October 2020
600600
Liquidation Voluntary Removal Of Liquidator By Court
14 September 2020
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 February 2020
LIQ03LIQ03
Resolution
4 February 2020
RESOLUTIONSResolutions
Resolution
31 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
10 January 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
10 January 2019
600600
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Second Filing Of Form With Form Type
19 June 2014
RP04RP04
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Resolution
19 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Incorporation Company
24 May 2013
NEWINCIncorporation