Background WavePink WaveYellow Wave

UB HOLDCO LTD (15584444)

UB HOLDCO LTD (15584444) is an active UK company. incorporated on 22 March 2024. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UB HOLDCO LTD has been registered for 2 years. Current directors include DE SOUZA PELLEGRINI, Alexandre, FINK, Max Stanley, KRATZ, Ulrich Rudolf Wilhelm and 2 others.

Company Number
15584444
Status
active
Type
ltd
Incorporated
22 March 2024
Age
2 years
Address
Dc 3 Blossom Way, Hemel Hempstead, HP2 4ZB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE SOUZA PELLEGRINI, Alexandre, FINK, Max Stanley, KRATZ, Ulrich Rudolf Wilhelm, KURSON, Kenneth Andrew, PARIKH, Aman
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UB HOLDCO LTD

UB HOLDCO LTD is an active company incorporated on 22 March 2024 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UB HOLDCO LTD was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15584444

LTD Company

Age

2 Years

Incorporated 22 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 27 March 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Dc 3 Blossom Way Hemel Hempstead, HP2 4ZB,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 10 July 2024To: 13 May 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 22 March 2024To: 10 July 2024
Timeline

18 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Apr 24
Share Issue
Aug 24
Funding Round
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Funding Round
Feb 25
Funding Round
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
8
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DE SOUZA PELLEGRINI, Alexandre

Active
Blossom Way, Hemel HempsteadHP2 4ZB
Born April 1975
Director
Appointed 15 Oct 2024

FINK, Max Stanley

Active
Blossom Way, Hemel HempsteadHP2 4ZB
Born October 1991
Director
Appointed 15 Oct 2024

KRATZ, Ulrich Rudolf Wilhelm

Active
Blossom Way, Hemel HempsteadHP2 4ZB
Born October 1972
Director
Appointed 15 Oct 2024

KURSON, Kenneth Andrew

Active
Blossom Way, Hemel HempsteadHP2 4ZB
Born October 1968
Director
Appointed 18 Jul 2025

PARIKH, Aman

Active
Blossom Way, Hemel HempsteadHP2 4ZB
Born April 1995
Director
Appointed 15 Oct 2024

BREKKE, Ian Joseph

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1986
Director
Appointed 22 Mar 2024
Resigned 15 Oct 2024

NAQVI, Syed Asad

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1978
Director
Appointed 22 Mar 2024
Resigned 15 Oct 2024

PEARLMAN, Bret

Resigned
Blossom Way, Hemel HempsteadHP2 4ZB
Born December 1966
Director
Appointed 15 Oct 2024
Resigned 18 Jul 2025

Persons with significant control

1

Covent Garden, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 September 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 September 2025
MAMA
Resolution
11 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
15 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
12 August 2024
SH14Notice of Redenomination
Resolution
31 July 2024
RESOLUTIONSResolutions
Memorandum Articles
30 July 2024
MAMA
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Incorporation Company
22 March 2024
NEWINCIncorporation