Background WavePink WaveYellow Wave

ULLINK UK HOLDCO 2 LIMITED (09075580)

ULLINK UK HOLDCO 2 LIMITED (09075580) is a dissolved UK company. incorporated on 6 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ULLINK UK HOLDCO 2 LIMITED has been registered for 11 years. Current directors include MATLIN, Laura Perz.

Company Number
09075580
Status
dissolved
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
30 Finsbury Square, London, EC2A 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATLIN, Laura Perz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULLINK UK HOLDCO 2 LIMITED

ULLINK UK HOLDCO 2 LIMITED is an dissolved company incorporated on 6 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ULLINK UK HOLDCO 2 LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09075580

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 29 September 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

30 Finsbury Square London, EC2A 1AG,

Previous Addresses

193 Marsh Wall London E14 9SG United Kingdom
From: 17 May 2022To: 5 January 2023
3rd Floor, Camomile Court Camomile Street London EC3A 7LL England
From: 15 February 2019To: 17 May 2022
Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England
From: 18 November 2015To: 15 February 2019
Suite 106 1 Alie Street London E1 8DE
From: 6 June 2014To: 18 November 2015
Timeline

53 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 14
Loan Secured
Sept 14
Funding Round
Oct 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
May 16
Loan Secured
Apr 17
Capital Update
May 17
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Nov 19
Director Left
Feb 20
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Dec 21
Director Left
Aug 22
Director Left
Aug 22
Capital Update
Dec 22
Capital Update
Dec 22
8
Funding
33
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

MATLIN, Laura Perz

Active
Marsh Wall, LondonE14 9SG
Born March 1959
Director
Appointed 15 Jul 2021

BENTLEY, Richard Michael

Resigned
Camomile Street, LondonEC3A 7LL
Born December 1968
Director
Appointed 10 Jan 2019
Resigned 01 Apr 2019

BOUILLARD, Didier Bruno

Resigned
Kingsway Business Park, HamptonTW12 2HD
Born January 1964
Director
Appointed 02 May 2016
Resigned 14 Mar 2018

BOYES, Jonathan Philip

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1977
Director
Appointed 06 Jun 2014
Resigned 27 Mar 2015

BRIAN, Jean-Baptiste Vincent Roger Robert

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1978
Director
Appointed 06 Mar 2015
Resigned 27 Mar 2015

CAREY, Thomas Patrick

Resigned
Marsh Wall, LondonE14 9SG
Born May 1971
Director
Appointed 15 Jul 2021
Resigned 22 Aug 2022

FALCK, Nils Gunnar Tony

Resigned
Lgh 1601, 120 66 Stockholm
Born December 1962
Director
Appointed 01 Jun 2018
Resigned 30 Aug 2019

HOWELL, Graham

Resigned
23-25 Rue De Provence, 75009
Born November 1966
Director
Appointed 01 Jul 2015
Resigned 14 Mar 2018

HOYES, Stephen Anthony

Resigned
Suite 106, LondonE1 8DE
Born January 1969
Director
Appointed 27 Mar 2015
Resigned 26 Jun 2015

KELLY, David John

Resigned
Marsh Wall, LondonE14 9SG
Born May 1957
Director
Appointed 15 Jul 2021
Resigned 22 Aug 2022

LARSSON, Carl Per Eric Sletten

Resigned
Master Samuelsgatan, Stockholm
Born February 1961
Director
Appointed 14 Mar 2018
Resigned 01 Jun 2018

LINDSTRÖM, Stina Maria

Resigned
Camomile Street, LondonEC3A 7LL
Born April 1981
Director
Appointed 02 Sept 2019
Resigned 13 Feb 2020

MACKAY, Robert Neil

Resigned
Camomile Street, LondonEC3A 7LL
Born December 1972
Director
Appointed 01 Apr 2019
Resigned 15 Jun 2021

MUNCH, Torben Brandt

Resigned
30 Eastcheap, LondonEC3M 1HD
Born March 1958
Director
Appointed 30 Apr 2018
Resigned 10 Jan 2019

NASLUND, Erik Jonas Fredrik Naslund

Resigned
Master Samuelsgatan, Stockholm
Born May 1971
Director
Appointed 14 Mar 2018
Resigned 01 Jun 2018

SCIARD, Bertrand Andre Robert

Resigned
23-25 Rue De Provence, Paris
Born March 1953
Director
Appointed 27 Mar 2015
Resigned 30 Apr 2018

USELDINGER, Laurent

Resigned
1 Alie Street, LondonE1 8DE
Born November 1971
Director
Appointed 06 Jun 2014
Resigned 19 Mar 2015

VAN TIGGELEN, Antonie Pieter

Resigned
Camomile Street, LondonEC3A 7LL
Born July 1970
Director
Appointed 02 Sept 2019
Resigned 15 Jul 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Robert Neil Mackay

Ceased
Camomile Street, LondonEC3A 7LL
Born December 1972

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 14 Nov 2019

Mr Richard Michael Bentley

Ceased
Camomile Street, LondonEC3A 7LL
Born December 1968

Nature of Control

Significant influence or control
Notified 10 Jan 2019
Ceased 01 Apr 2019

Mr Torben Brandt Munch

Ceased
30 Eastcheap, LondonEC3M 1HD
Born March 1958

Nature of Control

Significant influence or control
Notified 16 Mar 2018
Ceased 10 Jan 2019
Marsh Wall, LondonE14 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018

Mr Didier Bruno Bouillard

Ceased
30 Eastcheap, LondonEC3M 1HD
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Liquidation
28 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 February 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 February 2024
LIQ03LIQ03
Change Sail Address Company With New Address
22 April 2023
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
31 January 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 January 2023
600600
Resolution
5 January 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 December 2022
SH19Statement of Capital
Legacy
13 December 2022
CAP-SSCAP-SS
Legacy
13 December 2022
SH20SH20
Resolution
13 December 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 December 2022
SH19Statement of Capital
Legacy
13 December 2022
SH20SH20
Legacy
13 December 2022
CAP-SSCAP-SS
Resolution
13 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Resolution
1 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change To A Person With Significant Control
20 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Resolution
11 May 2017
RESOLUTIONSResolutions
Legacy
3 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 May 2017
SH19Statement of Capital
Legacy
3 May 2017
CAP-SSCAP-SS
Resolution
3 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Resolution
3 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Resolution
14 July 2014
RESOLUTIONSResolutions
Incorporation Company
6 June 2014
NEWINCIncorporation