Company NameUps (UK) Limited
Company StatusActive
Company Number01852013
CategoryPrivate Limited Company
Incorporation Date2 October 1984(39 years, 7 months ago)
Previous NameArkstar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Raoul Stewardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(32 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleLegal Attorney
Country of ResidenceBelgium
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Secretary NameMr Peter Raoul Stewardson
StatusCurrent
Appointed01 February 2017(32 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(37 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector Of Finance
Country of ResidenceGermany
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director NameMr Scott Robert Leonard Danielson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityCanadian
StatusCurrent
Appointed01 October 2023(39 years after company formation)
Appointment Duration6 months, 3 weeks
RoleFna Vice President Ups Europe
Country of ResidenceUnited States
Correspondence AddressAvenue Ariane 5
Brussels
1200
Director NameDonald William Layden
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1991(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address9035 Old Southwick Pass
Alpharetta
Georgia 30202
Foreign
Secretary NameJeffrey Smith
NationalityBritish
StatusResigned
Appointed28 October 1991(7 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Director NameMr Gary Kenneth Beatson
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 1994)
RoleManager
Correspondence Address88 Chelverton Road
Putney
London
SW15 1RL
Director NameMr Douglas Marion Anderson
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1992(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 September 1992)
RoleFinancial Director
Correspondence AddressTadema
St Georges Road
Weybridge
Surrey
KT13 0EN
Director NameEdwin Jacoby
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address2270 F Dunwoody Crossing
Dunwoody
George 30338
Foreign
Director NameJohn Richard Lockhart
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1993(8 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 February 1994)
RoleCompany Director
Correspondence Address3 Queens Rise
Richmond Upon Thames
Surrey
TW10 6HL
Director NameFrancis Howard Barnes Jr
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1996)
RoleCompany Director
Correspondence AddressFernoak 103 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EH
Director NameRalph Edward Goetz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address8010 West Leitner Drive
Coral Springs
Florida
33067
Director NameRobert Joel Clanin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1994(9 years, 9 months after company formation)
Appointment Duration7 years (resigned 26 July 2001)
RoleCompany Director
Correspondence Address2000 Kings Cross Road
Alpharetta
30302
Georgia
Director NameJames Patrick Kelly
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1997(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleExecutive
Correspondence Address9310 Old Southwick Pass
Alpharetta
Georgia 30202
Foreign
Director NameMichael Duross Kiely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address6 Onslow Mansions
Onslow Avenue
Richmond
Surrey
Secretary NameMichael Duross Kiely
NationalityAmerican
StatusResigned
Appointed31 May 2001(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address6 Onslow Mansions
Onslow Avenue
Richmond
Surrey
Director NameDarrell Scott Davis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2001(17 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2008)
RoleExecutive
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMichael Eskew
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2002(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 January 2008)
RoleExecutive
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameDavid Phillip Abney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2007)
RoleEcexutive
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameWolfgang Flick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2003(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2011)
RoleBusinessman
Country of ResidenceBelgium
Correspondence AddressAvenue Ariane 5
Brussels
1200
Foreign
Secretary NameEdward Plamp
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2004(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2006)
RoleExecutive
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameEdward Plamp
NationalityAmerican
StatusResigned
Appointed13 December 2004(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2006)
RoleExecutive
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameSteven Christopher Dennison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(21 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2006)
RoleFinance Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameSteven Christopher Dennison
NationalityBritish
StatusResigned
Appointed24 May 2006(21 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2006)
RoleFinance Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameAlan Gershenhorn
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2007(22 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 January 2008)
RoleBusinessman
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameCarlos Felipe Cubias Jr
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2008(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2010)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameCarlos Felipe Cubias Jr
NationalityAmerican
StatusResigned
Appointed21 January 2008(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2010)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(25 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUps Forest Road
Feltham
Middlesex
TW13 7DY
Director NameGary Todd Barth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2010(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUps Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameHans Michael Mensing
NationalityBritish
StatusResigned
Appointed28 June 2010(25 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2017)
RoleCompany Director
Correspondence AddressAvenue Ariane 5
Brussels
1200
Belgium
Director NameJames Jay Barber
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2013)
RoleBusinessman
Country of ResidenceBelgium
Correspondence Address5 Avenue Ariene
Brussels
1200
Director NameMr Ernest Caballero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(30 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Tim Regis Helsen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed18 June 2018(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2021)
RoleManager
Country of ResidenceBelgium
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Ronald Woo-Sung Chang
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2018(34 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2022)
RoleCorporate Finance, President
Country of ResidenceUnited States
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Fernando Falcon Romero
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG

Contact

Websiteups.com

Location

Registered Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

431.6m at £0.1Ups Corporate Finance Sarl
90.98%
Ordinary
4.3m at £1Ups Corporate Finance Sarl
9.02%
Ordinary Redeemable

Financials

Year2014
Turnover£20,607,858
Gross Profit£8,858,052
Net Worth£81,549,337
Cash£9,759,739
Current Liabilities£641,292,754

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

17 January 2002Delivered on: 26 January 2002
Satisfied on: 26 June 2007
Persons entitled: Cheshire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £14,039.00.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 May 2023Registered office address changed from Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG United Kingdom to 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG on 5 May 2023 (1 page)
28 April 2023Director's details changed for Mr Peter Kingsley Dunstan on 27 April 2023 (2 pages)
27 April 2023Registered office address changed from Ups House Forest Road Feltham Middlesex TW13 7DY to Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG on 27 April 2023 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (27 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
27 June 2022Resolutions
  • RES13 ‐ Cancelling share premium account 24/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 June 2022Statement by Directors (3 pages)
27 June 2022Statement of capital on 27 June 2022
  • GBP 4,280,714.98
(3 pages)
27 June 2022Solvency Statement dated 24/06/22 (3 pages)
24 June 2022Solvency Statement dated 23/06/22 (3 pages)
24 June 2022Statement of capital on 24 June 2022
  • GBP 44,136,861.90
(3 pages)
24 June 2022Statement by Directors (3 pages)
24 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 May 2022Termination of appointment of Ronald Woo-Sung Chang as a director on 19 May 2022 (1 page)
4 May 2022Appointment of Mr Peter Kingsley Dunstan as a director on 1 February 2022 (2 pages)
29 April 2022Termination of appointment of Matthew Parkinson as a director on 1 February 2022 (1 page)
14 March 2022Register inspection address has been changed from 7th Floor Beaufort House 15 st Botolph House London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
5 January 2022Appointment of Mr Fernando Falcon Romero as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Kim Albert Ruymbeke as a director on 1 January 2022 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 August 2021Full accounts made up to 31 December 2020 (170 pages)
16 April 2021Appointment of Mr Matthew Parkinson as a director on 1 March 2021 (2 pages)
16 April 2021Appointment of Ms Kim Albert Ruymbeke as a director on 1 March 2021 (2 pages)
13 April 2021Termination of appointment of Tim Regis Helsen as a director on 1 March 2021 (1 page)
13 April 2021Termination of appointment of Bram Matthew Welsh as a director on 1 March 2021 (1 page)
16 December 2020Amended full accounts made up to 31 December 2019 (24 pages)
1 October 2020Full accounts made up to 31 December 2019 (24 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 31 December 2018 (23 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 September 2019Appointment of Mr Bram Matthew Welsh as a director on 1 August 2019 (2 pages)
4 September 2019Termination of appointment of Elisabel Rodriguez Marquez as a director on 1 August 2019 (1 page)
9 January 2019Termination of appointment of Gary Todd Barth as a director on 31 October 2018 (1 page)
13 December 2018Appointment of Mr Ronald Woo-Sung Chang as a director on 31 October 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (34 pages)
10 July 2018Appointment of Mr Tim Regis Helsen as a director on 18 June 2018 (2 pages)
3 July 2018Termination of appointment of Ernest Caballero as a director on 18 June 2018 (1 page)
12 February 2018Notification of United Parcel Service, Inc. as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 47,436,861.9
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 47,436,861.9
(3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
17 July 2017Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages)
17 July 2017Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages)
16 May 2017Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017 (1 page)
16 May 2017Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017 (1 page)
10 March 2017Appointment of Mr Peter Raoul Stewardson as a secretary on 1 February 2017 (2 pages)
10 March 2017Appointment of Mr Peter Raoul Stewardson as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Hans Michael Mensing as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Hans Michael Mensing as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Hans Michael Mensing as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Hans Michael Mensing as a director on 1 February 2017 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 47,436,861.8
(9 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 47,436,861.8
(9 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
7 April 2015Appointment of Mr Ernest Caballero as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Mr Ernest Caballero as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Mr Ernest Caballero as a director on 1 March 2015 (2 pages)
2 April 2015Termination of appointment of Michael Shawn O'farrell as a director on 1 March 2015 (1 page)
2 April 2015Termination of appointment of Michael Shawn O'farrell as a director on 1 March 2015 (1 page)
2 April 2015Termination of appointment of Michael Shawn O'farrell as a director on 1 March 2015 (1 page)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 47,436,861.8
(9 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 47,436,861.8
(9 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 47,436,861.8
(9 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 47,436,861.8
(9 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
27 June 2013Termination of appointment of Ernest Caballero as a director (1 page)
27 June 2013Termination of appointment of Ernest Caballero as a director (1 page)
30 April 2013Termination of appointment of James Barber as a director (1 page)
30 April 2013Termination of appointment of James Barber as a director (1 page)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
3 October 2012Director's details changed for Hans Michael Mensing on 29 September 2012 (2 pages)
3 October 2012Director's details changed for Hans Michael Mensing on 29 September 2012 (2 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
18 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
18 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
28 July 2011Appointment of James Jay Barber as a director (2 pages)
28 July 2011Appointment of James Jay Barber as a director (2 pages)
6 July 2011Termination of appointment of Wolfgang Flick as a director (1 page)
6 July 2011Termination of appointment of Wolfgang Flick as a director (1 page)
3 June 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
14 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
14 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Register inspection address has been changed (1 page)
10 October 2010Termination of appointment of Carlos Cubias Jr as a secretary (1 page)
10 October 2010Termination of appointment of Carlos Cubias Jr as a secretary (1 page)
4 October 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
23 September 2010Appointment of Gary Todd Barth as a director (3 pages)
23 September 2010Appointment of Gary Todd Barth as a director (3 pages)
23 September 2010Appointment of Peter Kingsley Dunstan as a director (3 pages)
23 September 2010Appointment of Ernest Caballero as a director (3 pages)
23 September 2010Appointment of Ernest Caballero as a director (3 pages)
23 September 2010Appointment of Peter Kingsley Dunstan as a director (3 pages)
16 September 2010Appointment of Hans Michael Mensing as a secretary (3 pages)
16 September 2010Appointment of Hans Michael Mensing as a secretary (3 pages)
15 September 2010Termination of appointment of Rami Suleiman as a director (2 pages)
15 September 2010Termination of appointment of a secretary (2 pages)
15 September 2010Termination of appointment of a secretary (2 pages)
15 September 2010Termination of appointment of Rami Suleiman as a director (2 pages)
23 August 2010Appointment of Rami Suleiman as a director (3 pages)
23 August 2010Appointment of Michael Shawn O'farrell as a director (3 pages)
23 August 2010Appointment of Rami Suleiman as a director (3 pages)
23 August 2010Appointment of Michael Shawn O'farrell as a director (3 pages)
3 June 2010Termination of appointment of Mark Vale as a director (1 page)
3 June 2010Termination of appointment of Carlos Cubias Jr as a director (1 page)
3 June 2010Termination of appointment of Carlos Cubias Jr as a director (1 page)
3 June 2010Termination of appointment of Mark Vale as a director (1 page)
2 June 2010Statement of capital on 2 June 2010
  • GBP 47,436,861.80
(4 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 47,436,861.80
(4 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 47,436,861.80
(4 pages)
17 May 2010Statement by directors (2 pages)
17 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2010Statement by directors (2 pages)
17 May 2010Solvency statement dated 30/04/10 (2 pages)
17 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2010Solvency statement dated 30/04/10 (2 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
12 August 2009Return made up to 30/09/08; change of members; amend (7 pages)
12 August 2009Return made up to 30/09/08; change of members; amend (7 pages)
24 March 2009Appointment terminated director jeffrey mccorstin (1 page)
24 March 2009Director appointed mark simon vale (2 pages)
24 March 2009Director appointed mark simon vale (2 pages)
24 March 2009Appointment terminated director jeffrey mccorstin (1 page)
28 October 2008Return made up to 30/09/08; full list of members (5 pages)
28 October 2008Return made up to 30/09/08; full list of members (5 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
20 March 2008Director appointed jeffrey scott mccorstin (2 pages)
20 March 2008Director appointed jeffrey scott mccorstin (2 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
31 October 2007Return made up to 30/09/07; full list of members (9 pages)
31 October 2007Return made up to 30/09/07; full list of members (9 pages)
23 July 2007Full accounts made up to 31 December 2006 (20 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 July 2007Full accounts made up to 31 December 2006 (20 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
4 January 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
4 January 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
9 November 2006New secretary appointed;new director appointed (3 pages)
9 November 2006New secretary appointed;new director appointed (3 pages)
9 November 2006New secretary appointed;new director appointed (3 pages)
9 November 2006New secretary appointed;new director appointed (3 pages)
3 November 2006Return made up to 30/09/06; full list of members (9 pages)
3 November 2006Return made up to 30/09/06; full list of members (9 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006Secretary resigned;director resigned (1 page)
13 June 2006New secretary appointed;new director appointed (3 pages)
13 June 2006New secretary appointed;new director appointed (3 pages)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
9 January 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
9 January 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
15 December 2005Location of register of directors' interests (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of debenture register (1 page)
15 December 2005Location of register of directors' interests (1 page)
15 December 2005Location of debenture register (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
5 May 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
5 May 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 October 2004Return made up to 30/09/04; full list of members (9 pages)
11 October 2004Return made up to 30/09/04; full list of members (9 pages)
15 June 2004Ad 24/05/04--------- £ si [email protected]=43000000 £ ic 43709242/86709242 (2 pages)
15 June 2004Ad 24/05/04--------- £ si [email protected]=43000000 £ ic 43709242/86709242 (2 pages)
15 June 2004Memorandum and Articles of Association (14 pages)
15 June 2004Nc inc already adjusted 24/05/04 (1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Memorandum and Articles of Association (14 pages)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2004Nc inc already adjusted 24/05/04 (1 page)
3 February 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
3 February 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
28 January 2004Ad 23/12/03--------- £ si 30378436@1=30378436 £ ic 13330806/43709242 (2 pages)
28 January 2004Ad 23/12/03--------- £ si 30378436@1=30378436 £ ic 13330806/43709242 (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
23 December 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
23 December 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 October 2003Return made up to 30/09/03; full list of members (10 pages)
7 October 2003Return made up to 30/09/03; full list of members (10 pages)
23 May 2003Ad 07/04/03--------- £ si 13174656@1=13174656 £ ic 156150/13330806 (2 pages)
23 May 2003Ad 07/04/03--------- £ si 13174656@1=13174656 £ ic 156150/13330806 (2 pages)
17 May 2003Nc inc already adjusted 07/04/03 (2 pages)
17 May 2003Nc inc already adjusted 07/04/03 (2 pages)
14 May 2003Memorandum and Articles of Association (6 pages)
14 May 2003Memorandum and Articles of Association (6 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Return made up to 30/09/02; full list of members (10 pages)
11 October 2002Return made up to 30/09/02; full list of members (10 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
5 October 2001Return made up to 30/09/01; full list of members (8 pages)
5 October 2001Return made up to 30/09/01; full list of members (8 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2000New director appointed (2 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1998Full group accounts made up to 31 December 1997 (22 pages)
31 October 1998Full group accounts made up to 31 December 1997 (22 pages)
8 October 1998Return made up to 30/09/98; no change of members (13 pages)
8 October 1998Return made up to 30/09/98; no change of members (13 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
28 October 1997Full group accounts made up to 31 December 1996 (22 pages)
28 October 1997Full group accounts made up to 31 December 1996 (22 pages)
16 October 1997Return made up to 30/09/97; no change of members (14 pages)
16 October 1997Return made up to 30/09/97; no change of members (14 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
19 September 1997New director appointed (3 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
19 September 1997New director appointed (3 pages)
19 September 1997New director appointed (3 pages)
7 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
7 October 1996Full group accounts made up to 31 December 1995 (22 pages)
7 October 1996Full group accounts made up to 31 December 1995 (22 pages)
7 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
19 October 1995Full group accounts made up to 31 December 1994 (23 pages)
19 October 1995Full group accounts made up to 31 December 1994 (23 pages)
2 October 1995Return made up to 30/09/95; no change of members (16 pages)
2 October 1995Return made up to 30/09/95; no change of members (16 pages)
30 May 1995Secretary's particulars changed (2 pages)
30 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
21 October 1992Director resigned (2 pages)
21 October 1992Director resigned (2 pages)
19 October 1992Director resigned;new director appointed (2 pages)
19 October 1992Director resigned;new director appointed (2 pages)
29 September 1992Director resigned;new director appointed (2 pages)
29 September 1992Director resigned;new director appointed (2 pages)
20 November 1991Director resigned;new director appointed (3 pages)
20 November 1991Director resigned;new director appointed (3 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1991Memorandum and Articles of Association (8 pages)
31 October 1991Memorandum and Articles of Association (8 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1990Nc inc already adjusted 23/03/89 (1 page)
8 February 1990Nc inc already adjusted 23/03/89 (1 page)
19 January 1990Director resigned (2 pages)
19 January 1990Director resigned (2 pages)
2 May 1989Memorandum and Articles of Association (5 pages)
2 May 1989Memorandum and Articles of Association (5 pages)
2 May 1989Memorandum and Articles of Association (5 pages)
28 April 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 April 1989Wd 19/04/89 ad 23/03/89--------- premium £ si [email protected]=76148 £ ic 80000/156148 (2 pages)
27 April 1989Wd 19/04/89 ad 23/03/89--------- premium £ si [email protected]=76148 £ ic 80000/156148 (2 pages)
14 April 1989Nc inc already adjusted (1 page)
14 April 1989Company name changed arkstar LIMITED\certificate issued on 17/04/89 (2 pages)
14 April 1989Nc inc already adjusted (1 page)
14 April 1989Company name changed arkstar LIMITED\certificate issued on 17/04/89 (2 pages)
22 December 1984Articles of association (16 pages)
22 December 1984Articles of association (16 pages)
2 October 1984Certificate of incorporation (1 page)
2 October 1984Certificate of incorporation (1 page)