Background WavePink WaveYellow Wave

U T HOLDINGS (UK) LLC (FC008580)

U T HOLDINGS (UK) LLC (FC008580) is an active UK company. incorporated on 1 January 1993. with registered office in County Of Kent. U T HOLDINGS (UK) LLC has been registered for 33 years. Current directors include FORREST, Steven, WORTH, Richard.

Company Number
FC008580
Status
active
Type
oversea-company
Incorporated
1 January 1993
Age
33 years
Address
306 South State Street, County Of Kent
Directors
FORREST, Steven, WORTH, Richard

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U T HOLDINGS (UK) LLC

U T HOLDINGS (UK) LLC is an active company incorporated on 1 January 1993 with the registered office located in County Of Kent. U T HOLDINGS (UK) LLC was registered 33 years ago.

Status

active

Active since 33 years ago

Company No

FC008580

OVERSEA-COMPANY Company

Age

33 Years

Incorporated 1 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

INMONT(UK)LIMITED
From: 4 August 1975To: 31 December 1981
Contact
Address

306 South State Street City Of Dover County Of Kent, ,

Timeline

No significant events found

Capital Table
People

Officers

35

3 Active
32 Resigned

BANIS, Lynn

Active
Mathisen Way, ColnbrookSL3 0HB
Secretary
Appointed 09 Mar 2012

FORREST, Steven

Active
Huskisson Way, SolihullB90 4SS
Born May 1965
Director
Appointed 30 Aug 2023

WORTH, Richard

Active
South State Street, County Of Kent
Born April 1975
Director
Appointed 20 Dec 2019

CALVO, Susana

Resigned
100 Wells Street, HartfordCT 06103
Secretary
Appointed 15 Mar 2006
Resigned 12 May 2008

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Secretary
Appointed 15 Aug 2000
Resigned 31 Jan 2001

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Secretary
Appointed 15 Aug 2000
Resigned 31 Jan 2001

FINGER, Shelley

Resigned
8302 Town Walk Drive, Hamden
Secretary
Appointed 30 Jun 2004
Resigned 15 Mar 2006

HILDEBRAND, Charles

Resigned
2 Peaslee Hill, West Hartford
Secretary
Appointed 15 Aug 2000
Resigned 15 Aug 2000

MACNAUGHTON, Kenneth Andrew

Resigned
2a West Hill Road, LondonSW18 1LN
Secretary
Appointed 13 Jul 1998
Resigned 14 Jul 2001

NOIRET, Patrice Lucien Raymond

Resigned
2 Hereford Copse, WokingGY22 0LX
Secretary
Appointed 30 Aug 1996
Resigned 13 Jul 1998

RODRIGUES, Terena

Resigned
19 Lexington Road, Connecticut
Secretary
Appointed 20 Aug 2003
Resigned 30 Jun 2004

RUA, Christine

Resigned
254 Olde Stage Road, Glastonbury
Secretary
Appointed 15 Aug 2000
Resigned 20 Aug 2003

USCILLA, Paula-Marie

Resigned
Atwater Street, Milford
Secretary
Appointed 12 May 2008
Resigned 27 Oct 2009

VITRANO, Nicole

Resigned
306 South State Street, County Of Kent
Secretary
Appointed 02 Nov 2009
Resigned 15 Jan 2014

ARMAND, Robert Raymond Alain

Resigned
9 Mayfield Road, LondonSW9
Director
Appointed 01 May 1981
Resigned 28 May 1982

BOLDEN, Stanley William

Resigned
Marleigh House, The Pitchens, Swindon
Director
Appointed 01 May 1981
Resigned 01 Dec 1986

BOTTOMLEY, Stuart

Resigned
Fore Business Park, ShirleyB90 4SS
Born October 1966
Director
Appointed 06 Jan 2016
Resigned 27 Jun 2022

BRYANT, Alan John

Resigned
The Brambles 14 Simons Walk, EghamTW20 9SQ
Born August 1928
Director
Appointed 01 May 1981
Resigned 01 Dec 1986

CUNNINGHAM, James Norman

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born September 1926
Director
Appointed 01 May 1981
Resigned 04 Dec 1981

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Born December 1953
Director
Appointed 15 Aug 2000
Resigned 31 Jan 2001

FAGAN, Patrick Michael

Resigned
Farm Springs Road, Farmington
Born November 1964
Director
Appointed 20 Dec 2019
Resigned 31 Mar 2021

FLANAGAN, Sean

Resigned
Silverglade Lodge Lytton Road, WokingGU22 7EH
Born August 1948
Director
Appointed 28 Mar 1996
Resigned 30 Aug 1996

FLAVELL, Alan John

Resigned
Meadow View, StourportDY13 0RH
Born June 1943
Director
Appointed 12 Apr 1990
Resigned 30 Aug 1996

FOTHERGILL, Derek Charles

Resigned
41 The Drove Way, GravesendDA13 9JY
Director
Appointed 01 May 1981
Resigned 31 Aug 1982

GAUDET, Christopher Michael

Resigned
South State Street, City Of Dover, County Of Kent
Born December 1972
Director
Appointed 21 Apr 2021
Resigned 30 Aug 2023

IDCZAK, Christian Bruno Jean

Resigned
Fore Business Park, ShirleyB90 4SS
Born August 1963
Director
Appointed 14 Apr 2008
Resigned 20 Dec 2019

JACKSON, Alan Crispin

Resigned
Brookfield House, Leighton BuzzardLU7 9ES
Born March 1946
Director
Appointed 13 Feb 1981
Resigned 21 Aug 1985

KULLAR, Rajinder Singh

Resigned
306 South State Street, County Of Kent
Born July 1958
Director
Appointed 30 Aug 2000
Resigned 25 Apr 2017

LAURENCE, James Terence George

Resigned
Croft Road, ColbyLE9 1SE
Born December 1964
Director
Appointed 27 Sept 2010
Resigned 20 Dec 2019

LEINGANG, John Thomas

Resigned
9 Bolton Garden Mews, LondonSW10
Director
Appointed 18 Mar 1988
Resigned 30 Aug 1996

MACNAUGHTON, Kenneth Andrew

Resigned
33 Clonmore Street, LondonSW18 5EU
Born April 1965
Director
Appointed 30 Aug 1996
Resigned 14 Jul 2000

MALIGA, Joseph Frank

Resigned
Park Farm, Dorking
Director
Appointed 01 May 1981
Resigned 31 Aug 1982

MCDONALD, Neil Francis

Resigned
Northwood, 86 Wrottersley Road, Wolvrhampton
Director
Appointed 11 Oct 1976
Resigned 21 Aug 1985

MORAN, Patricia Catherine

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1964
Director
Appointed 18 Aug 2018
Resigned 20 Dec 2019

NOIRET, Patrice Lucien Raymond

Resigned
43, Rue Rene Dorme, Fontenay Le Fleury78330
Born April 1943
Director
Appointed 01 Jul 2002
Resigned 14 Apr 2008
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
23 December 2024
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
23 December 2024
OSAP01OSAP01
Change Company Details By Uk Establishment Overseas Company With Change Details
23 December 2024
OSCH01OSCH01
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2023
AA01Change of Accounting Reference Date
Termination Person Director Overseas Company With Name Termination Date
4 August 2022
OSTM01OSTM01
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
26 May 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
25 May 2021
OSTM01OSTM01
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
19 November 2020
OSAP01OSAP01
Termination Person Secretary Overseas Company With Name Termination Date
19 November 2020
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
19 November 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
19 November 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
19 November 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
19 November 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
19 October 2020
OSAP01OSAP01
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Termination Person Authorised Overseas Company
5 January 2019
OSTM03OSTM03
Appoint Person Director Overseas Company With Name Appointment Date
12 November 2018
OSAP01OSAP01
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
20 October 2017
OSCH01OSCH01
Termination Person Director Overseas Company With Name Termination Date
15 September 2017
OSTM01OSTM01
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
18 May 2016
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
20 January 2016
OSAP01OSAP01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
13 March 2015
OSCH03OSCH03
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
28 November 2013
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
28 November 2013
OSCH03OSCH03
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
8 February 2013
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
25 January 2013
OSCH03OSCH03
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Overseas Company
15 May 2012
OSAP01OSAP01
Appoint Person Secretary Overseas Company
4 May 2012
OSAP03OSAP03
Termination Person Director Overseas Company With Name
3 May 2012
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
7 July 2011
OSCH01OSCH01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Overseas Company
28 October 2010
OSAP01OSAP01
Termination Person Director Overseas Company With Name
28 October 2010
OSTM01OSTM01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Appoint Person Secretary Overseas Company
18 January 2010
OSAP03OSAP03
Change Person Director Overseas Company With Change Date
18 January 2010
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
18 January 2010
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
18 January 2010
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
18 January 2010
OSCH03OSCH03
Termination Person Secretary Overseas Company With Name
18 January 2010
OSTM02OSTM02
Appoint Person Director Overseas Company
18 January 2010
OSAP01OSAP01
Termination Person Director Overseas Company With Name
18 January 2010
OSTM01OSTM01
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
29 April 2009
BR4BR4
Legacy
29 April 2009
BR4BR4
Legacy
29 April 2009
BR4BR4
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
30 April 2008
BR4BR4
Legacy
30 April 2008
BR4BR4
Legacy
29 April 2008
BR4BR4
Legacy
29 April 2008
BR4BR4
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
16 March 2007
BR4BR4
Legacy
14 November 2006
BR5BR5
Legacy
2 November 2006
BR3BR3
Legacy
2 November 2006
BR3BR3
Legacy
2 November 2006
BR2BR2
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
10 April 2006
BR4BR4
Legacy
10 April 2006
BR4BR4
Legacy
1 March 2006
BR4BR4
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
12 August 2004
BR4BR4
Legacy
12 August 2004
BR4BR4
Legacy
4 September 2003
BR4BR4
Legacy
4 September 2003
BR4BR4
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
24 July 2002
BR4BR4
Legacy
24 July 2002
BR4BR4
Legacy
19 March 2002
BR6BR6
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Legacy
19 March 2002
BR4BR4
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
20 August 2001
BR4BR4
Legacy
20 August 2001
BR4BR4
Legacy
13 August 2001
BR4BR4
Legacy
11 April 2001
BR4BR4
Legacy
11 April 2001
BR4BR4
Legacy
11 April 2001
BR4BR4
Legacy
11 April 2001
BR4BR4
Legacy
11 April 2001
BR4BR4
Legacy
11 April 2001
BR4BR4
Legacy
11 April 2001
BR2BR2
Legacy
11 April 2001
BR6BR6
Legacy
13 December 2000
BR4BR4
Legacy
13 December 2000
BR4BR4
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
29 September 2000
BR2BR2
Legacy
21 September 2000
BR6BR6
Legacy
21 September 2000
BR6BR6
Legacy
12 September 2000
BR4BR4
Legacy
12 September 2000
BR4BR4
Legacy
5 September 2000
BR4BR4
Legacy
5 September 2000
BR4BR4
Legacy
5 September 2000
BR5BR5
Legacy
24 July 2000
BR4BR4
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
21 February 1999
BR4BR4
Legacy
21 February 1999
BR4BR4
Legacy
21 February 1999
BR4BR4
Legacy
21 February 1999
BR4BR4
Legacy
21 February 1999
BR4BR4
Legacy
21 February 1999
BR4BR4
Legacy
21 February 1999
BR6BR6
Legacy
21 February 1999
BR6BR6
Legacy
22 December 1998
BR4BR4
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
9 July 1998
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
11 December 1996
BR4BR4
Legacy
11 December 1996
BR4BR4
Legacy
11 December 1996
BR4BR4
Legacy
11 December 1996
BR4BR4
Legacy
5 December 1996
BR4BR4
Legacy
4 December 1996
BR4BR4
Legacy
4 December 1996
BR4BR4
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
24 June 1996
BR5BR5
Legacy
29 April 1996
BR4BR4
Legacy
29 April 1996
BR4BR4
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
30 June 1995
BR4BR4
Legacy
30 June 1995
BR4BR4
Legacy
3 February 1995
BR2BR2
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
1 December 1994
BR4BR4
Legacy
28 November 1994
BR4BR4
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
29 August 1993
BR1-PARBR1-PAR
Legacy
29 August 1993
BR1-BCHBR1-BCH
Legacy
29 August 1993
BR1BR1
Legacy
18 March 1993
692(1)(b)692(1)(b)
Legacy
16 November 1992
FPAFPA
Legacy
16 November 1992
692(1)(c)692(1)(c)
Legacy
16 November 1992
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
25 August 1992
692(1)(b)692(1)(b)
Legacy
5 December 1991
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
22 August 1990
BUSADDBUSADD
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
4 August 1975
BR1BR1