Background WavePink WaveYellow Wave

ULLINK UK HOLDCO 3 LIMITED (09075642)

ULLINK UK HOLDCO 3 LIMITED (09075642) is a liquidation UK company. incorporated on 6 June 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ULLINK UK HOLDCO 3 LIMITED has been registered for 11 years. Current directors include CAREY, Thomas Patrick, MATLIN, Laura Perz.

Company Number
09075642
Status
liquidation
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, Manchester, M1 4PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAREY, Thomas Patrick, 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 3 LIMITED

ULLINK UK HOLDCO 3 LIMITED is an liquidation company incorporated on 6 June 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ULLINK UK HOLDCO 3 LIMITED was registered 11 years ago.(SIC: 64209)

Status

liquidation

Active since 11 years ago

Company No

09075642

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 13 April 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 6 June 2024 (1 year ago)
Submitted on 7 June 2024 (1 year ago)

Next Due

Due by 20 June 2025
For period ending 6 June 2025
Contact
Address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester, M1 4PB,

Previous Addresses

30 Finsbury Square London EC2A 1AG
From: 20 January 2025To: 21 May 2025
193 Marsh Wall London E14 9SG United Kingdom
From: 17 May 2022To: 20 January 2025
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

56 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 14
Loan Secured
Sept 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
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Loan Cleared
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 Joined
Jan 19
Director Left
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 Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Dec 21
Owner Exit
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Capital Update
Jul 24
Director Left
Jan 25
7
Funding
34
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BRIGHTEN, Craig Andrew

Active
11th Floor Landmark St Peter's Square, ManchesterM1 4PB
Secretary
Appointed 08 Feb 2023

CAREY, Thomas Patrick

Active
Marsh Wall, LondonE14 9SG
Born May 1971
Director
Appointed 15 Jul 2021

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

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

SCOTT, Justin William Erskine

Resigned
Marsh Wall, LondonE14 9SG
Born September 1970
Director
Appointed 22 Aug 2022
Resigned 10 Jan 2025

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

6

1 Active
5 Ceased
251 Little Falls Drive, Wilmington

Nature of Control

Significant influence or control
Notified 25 May 2022

Mr Robert Neil Mackay

Ceased
Camomile Street, LondonEC3A 7LL
Born December 1972

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 29 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
Ceased 25 May 2022

Mr Didier 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

106

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 January 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Change Sail Address Company With New Address
13 February 2025
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
12 February 2025
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 January 2025
600600
Resolution
16 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Legacy
24 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2024
SH19Statement of Capital
Legacy
24 July 2024
CAP-SSCAP-SS
Resolution
24 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 June 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
25 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination 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
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
29 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
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination 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
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 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
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Legacy
27 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2017
SH19Statement of Capital
Legacy
27 April 2017
CAP-SSCAP-SS
Resolution
27 April 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
10 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
14 October 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
2 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
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