Company NameUps Limited
Company StatusActive
Company Number01933173
CategoryPrivate Limited Company
Incorporation Date24 July 1985(38 years, 9 months ago)
Previous NamesAtlasair Express Limited and Atlasair Parcels Service Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Peter Raoul Stewardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(31 years, 6 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
Director NameMr Daniel Carrera Garcia
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2021(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RolePresident Europe - Ups
Country of ResidenceNetherlands
Correspondence Address5 Avenue Ariane
1200 Brussels
Belgium
Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(36 years, 6 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
Secretary NameMr Peter Kingsley Dunstan
StatusCurrent
Appointed01 February 2022(36 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director NameLarry Lynn Long
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address3 Queens Rise
Richmond
Surrey
TW10 6HL
Secretary NameJeffrey Smith
NationalityBritish
StatusResigned
Appointed28 October 1991(6 years, 3 months 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 NameJohn Richard Lockhart
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1993(7 years, 7 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(8 years, 3 months 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(8 years, 7 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 NameBurkhard Meyer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(10 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 April 2004)
RoleCompany Director
Correspondence Address18 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Hans Michael Mensing
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed20 June 1997(11 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 February 2017)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressAvenue Ariane 5
Brussels
1200
Foreign
Director NameMichael Duross Kiely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address6 Onslow Mansions
Onslow Avenue
Richmond
Surrey
Secretary NameMichael Duross Kiely
NationalityAmerican
StatusResigned
Appointed31 May 2001(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address6 Onslow Mansions
Onslow Avenue
Richmond
Surrey
Director NameWolfgang Flick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2003(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2011)
RoleBusinessman
Country of ResidenceBelgium
Correspondence AddressAvenue Ariane 5
Brussels
1200
Foreign
Director NameWilliam Frederick Caplan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameEdward Plamp
NationalityAmerican
StatusResigned
Appointed13 December 2004(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2006)
RoleExecutive
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameJames Jay Barber
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2006(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
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(20 years, 10 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(20 years, 10 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 NameEdward Plamp
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2006(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RoleFinance Director
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(22 years, 6 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(22 years, 6 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 NameMr Rami Suleiman
StatusResigned
Appointed01 April 2010(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2013)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameCindy Jayne Miller
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2010(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2013)
RoleExecutive
Country of ResidenceBelgium
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameJames Jay Barber
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(25 years, 11 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 Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(28 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Peter Kingsley Dunstan
StatusResigned
Appointed17 October 2013(28 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Luis Arriaga Arias
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMexican
StatusResigned
Appointed15 July 2015(29 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2018)
RoleDistrict Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameNando Cesarone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2016(30 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2018)
RoleExecutive
Country of ResidenceSingapore
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMs Elisabel Rodriguez Marquez
StatusResigned
Appointed20 April 2017(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Bram Matthew Welsh
StatusResigned
Appointed01 August 2019(34 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr James O'Gara
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Matthew Parkinson
StatusResigned
Appointed01 March 2021(35 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2022)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Richard Stuart Fletcher
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director NameMr Cosar Ufku Akaltan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 2023(38 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 March 2024)
RolePresident Of Ups Uk, Nordics, Ireland And India
Country of ResidenceUnited Kingdom
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG

Contact

Websiteups.co.uk

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

2k at £1Ups (Uk Holding) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£837,245,000
Gross Profit£124,894,000
Net Worth£145,203,000
Cash£74,670,000
Current Liabilities£163,309,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

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)
5 May 2023Change of details for Ups (Uk Holding) Limited as a person with significant control on 5 May 2023 (2 pages)
28 April 2023Secretary's details changed for Mr Peter Kingsley Dunstan on 27 April 2023 (1 page)
28 April 2023Director's details changed for Mr Peter Kingsley Dunstan on 27 April 2023 (2 pages)
27 April 2023Change of details for Ups (Uk Holding) Limited as a person with significant control 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)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
24 November 2022Full accounts made up to 31 December 2021 (49 pages)
25 May 2022Appointment of Mr Richard Stuart Fletcher as a director on 1 May 2022 (2 pages)
6 May 2022Termination of appointment of James O'gara as a director on 1 May 2022 (1 page)
6 May 2022Appointment of Mr Peter Kingsley Dunstan as a director on 1 February 2022 (2 pages)
6 May 2022Appointment of Mr Peter Kingsley Dunstan as a secretary on 1 February 2022 (2 pages)
6 May 2022Termination of appointment of Matthew Parkinson as a director on 1 February 2022 (1 page)
6 May 2022Termination of appointment of Matthew Parkinson as a secretary on 1 February 2022 (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
14 March 2022Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
1 October 2021Full accounts made up to 31 December 2020 (49 pages)
18 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
16 April 2021Appointment of Mr Daniel Carrera Garcia as a director on 1 March 2021 (2 pages)
16 April 2021Appointment of Mr Matthew Parkinson as a director on 1 March 2021 (2 pages)
16 April 2021Appointment of Mr James O'gara as a director on 1 March 2021 (2 pages)
14 April 2021Appointment of Mr Matthew Parkinson as a secretary on 1 March 2021 (2 pages)
14 April 2021Termination of appointment of Bram Matthew Welsh as a secretary on 1 March 2021 (1 page)
14 April 2021Termination of appointment of Mark Simon Vale as a director on 8 February 2021 (1 page)
14 April 2021Termination of appointment of Bram Matthew Welsh as a director on 1 March 2021 (1 page)
14 April 2021Termination of appointment of Louis Anthony Rivieccio Jr as a director on 1 March 2021 (1 page)
14 January 2021Full accounts made up to 31 December 2019 (200 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 November 2019Full accounts made up to 31 December 2018 (41 pages)
11 September 2019Appointment of Mr Bram Matthew Welsh as a director on 1 August 2019 (2 pages)
10 September 2019Appointment of Mr Bram Matthew Welsh as a secretary on 1 August 2019 (2 pages)
4 September 2019Termination of appointment of Elisabel Rodriguez Marquez as a secretary on 1 August 2019 (1 page)
4 September 2019Termination of appointment of Elisabel Rodriguez Marquez as a director on 1 August 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (40 pages)
11 July 2018Appointment of Mr Mark Simon Vale as a director on 18 June 2018 (2 pages)
3 July 2018Termination of appointment of Luis Arriaga Arias as a director on 18 June 2018 (1 page)
27 April 2018Appointment of Mr Louis Anthony Rivieccio Jr as a director on 30 March 2018 (2 pages)
10 April 2018Termination of appointment of Nando Cesarone as a director on 29 March 2018 (1 page)
2 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (37 pages)
9 October 2017Full accounts made up to 31 December 2016 (37 pages)
17 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages)
17 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages)
17 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages)
17 May 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 secretary on 20 April 2017 (1 page)
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 secretary on 20 April 2017 (1 page)
11 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 April 2017 with updates (5 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 director 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 2017Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (40 pages)
11 October 2016Full accounts made up to 31 December 2015 (40 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,004
(8 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,004
(8 pages)
15 March 2016Appointment of Nando Cesarone as a director on 25 February 2016 (2 pages)
15 March 2016Appointment of Nando Cesarone as a director on 25 February 2016 (2 pages)
7 March 2016Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016 (1 page)
7 March 2016Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016 (1 page)
25 August 2015Full accounts made up to 31 December 2014 (32 pages)
25 August 2015Full accounts made up to 31 December 2014 (32 pages)
10 August 2015Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page)
10 August 2015Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages)
10 August 2015Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page)
10 August 2015Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,004
(8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,004
(8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,004
(8 pages)
9 October 2014Full accounts made up to 31 December 2013 (33 pages)
9 October 2014Full accounts made up to 31 December 2013 (33 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,004
(8 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,004
(8 pages)
23 April 2014Director's details changed for Cindy Jayne Miller on 31 March 2014 (2 pages)
23 April 2014Director's details changed for Cindy Jayne Miller on 31 March 2014 (2 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,004
(8 pages)
19 February 2014Director's details changed for Mr George Anthony Willis on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr George Anthony Willis on 19 February 2014 (2 pages)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
21 October 2013Termination of appointment of Rami Suleiman as a secretary (1 page)
21 October 2013Appointment of Mr Peter Kingsley Dunstan as a secretary (2 pages)
21 October 2013Appointment of Mr Peter Kingsley Dunstan as a director (2 pages)
21 October 2013Termination of appointment of Rami Suleiman as a director (1 page)
21 October 2013Termination of appointment of Rami Suleiman as a secretary (1 page)
21 October 2013Appointment of Mr Peter Kingsley Dunstan as a director (2 pages)
21 October 2013Appointment of Mr Peter Kingsley Dunstan as a secretary (2 pages)
21 October 2013Termination of appointment of Rami Suleiman as a director (1 page)
6 August 2013Full accounts made up to 31 December 2012 (32 pages)
6 August 2013Full accounts made up to 31 December 2012 (32 pages)
12 June 2013Appointment of Cindy Jayne Miller as a director (2 pages)
12 June 2013Appointment of Cindy Jayne Miller as a director (2 pages)
22 May 2013Termination of appointment of Cindy Miller as a director (1 page)
22 May 2013Appointment of Mr George Anthony Willis as a director (2 pages)
22 May 2013Appointment of Mr George Anthony Willis as a director (2 pages)
22 May 2013Termination of appointment of Cindy Miller as a director (1 page)
7 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
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 2012Director's details changed for Mr Rami Suleiman on 29 September 2012 (2 pages)
19 October 2012Director's details changed for Mr Rami Suleiman on 29 September 2012 (2 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)
21 June 2012Full accounts made up to 31 December 2011 (33 pages)
21 June 2012Full accounts made up to 31 December 2011 (33 pages)
8 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
23 August 2011Amended full accounts made up to 31 December 2010 (34 pages)
23 August 2011Amended full accounts made up to 31 December 2010 (34 pages)
4 August 2011Full accounts made up to 31 December 2010 (32 pages)
4 August 2011Full accounts made up to 31 December 2010 (32 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)
14 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 2,004
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 2,004
(4 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)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
4 May 2011Register(s) moved to registered office address (1 page)
4 May 2011Register(s) moved to registered office address (1 page)
18 November 2010Appointment of Cindy Jayne Miller as a director (3 pages)
18 November 2010Appointment of Cindy Jayne Miller as a director (3 pages)
10 November 2010Appointment of Mr Rami Suleiman as a secretary (1 page)
10 November 2010Appointment of Mr Rami Suleiman as a secretary (1 page)
27 October 2010Termination of appointment of Carlos Cubias Jr as a secretary (1 page)
27 October 2010Termination of appointment of Carlos Cubias Jr as a secretary (1 page)
8 October 2010Termination of appointment of James Barber as a director (1 page)
8 October 2010Termination of appointment of James Barber as a director (1 page)
23 August 2010Appointment of Rami Suleiman as a director (3 pages)
23 August 2010Appointment of Rami Suleiman as a director (3 pages)
10 August 2010Full accounts made up to 31 December 2009 (28 pages)
10 August 2010Full accounts made up to 31 December 2009 (28 pages)
10 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2,003
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2,003
(4 pages)
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)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
25 October 2009Full accounts made up to 31 December 2008 (27 pages)
25 October 2009Full accounts made up to 31 December 2008 (27 pages)
5 April 2009Return made up to 01/04/09; full list of members (5 pages)
5 April 2009Return made up to 01/04/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (26 pages)
31 October 2008Full accounts made up to 31 December 2007 (26 pages)
11 April 2008Return made up to 01/04/08; full list of members (4 pages)
11 April 2008Return made up to 01/04/08; full list of members (4 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (26 pages)
31 October 2007Full accounts made up to 31 December 2006 (26 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 June 2007Return made up to 01/04/07; no change of members (8 pages)
20 June 2007Return made up to 01/04/07; no change of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 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 director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (3 pages)
13 June 2006New secretary appointed;new director appointed (3 pages)
13 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
26 April 2006Return made up to 01/04/06; full list of members (8 pages)
26 April 2006Return made up to 01/04/06; full list of members (8 pages)
15 December 2005Location of debenture register (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 register of members (1 page)
15 December 2005Location of register of directors' interests (1 page)
26 October 2005Full accounts made up to 31 December 2004 (19 pages)
26 October 2005Full accounts made up to 31 December 2004 (19 pages)
18 April 2005Return made up to 01/04/05; full list of members (8 pages)
18 April 2005Return made up to 01/04/05; full list of members (8 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)
10 March 2005Director's particulars changed (1 page)
10 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)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
11 October 2004Return made up to 30/09/04; full list of members (8 pages)
11 October 2004Return made up to 30/09/04; full list of members (8 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
7 October 2003Return made up to 30/09/03; full list of members (8 pages)
7 October 2003Return made up to 30/09/03; full list of members (8 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Full accounts made up to 31 December 2001 (17 pages)
8 November 2002Full accounts made up to 31 December 2001 (17 pages)
11 October 2002Return made up to 30/09/02; full list of members (8 pages)
11 October 2002Return made up to 30/09/02; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
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)
12 June 2001Secretary resigned;director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
8 October 1998Return made up to 30/09/98; no change of members (8 pages)
8 October 1998Return made up to 30/09/98; no change of members (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
16 October 1997Return made up to 30/09/97; no change of members (9 pages)
16 October 1997Return made up to 30/09/97; no change of members (9 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 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
7 October 1996Full accounts made up to 31 December 1995 (16 pages)
7 October 1996Full accounts made up to 31 December 1995 (16 pages)
7 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 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 (2 pages)
22 March 1996New director appointed (1 page)
22 March 1996Director resigned (2 pages)
22 March 1996New director appointed (1 page)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)
2 October 1995Return made up to 30/09/95; no change of members (10 pages)
2 October 1995Return made up to 30/09/95; no change of members (10 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 (34 pages)
3 November 1994Full accounts made up to 31 December 1993 (18 pages)
3 November 1994Full accounts made up to 31 December 1993 (18 pages)
3 November 1993Full accounts made up to 31 December 1992 (14 pages)
3 November 1993Full accounts made up to 31 December 1992 (14 pages)
7 October 1993Return made up to 30/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1993Return made up to 30/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1993Statement of affairs (40 pages)
20 August 1993Statement of affairs (40 pages)
20 August 1993Ad 01/07/93--------- £ si 1000@1 (2 pages)
20 August 1993Ad 01/07/93--------- £ si 1000@1 (2 pages)
22 July 1993Ad 01/07/93--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
22 July 1993Ad 01/07/93--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
15 July 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
15 July 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
15 October 1992Full accounts made up to 31 December 1991 (16 pages)
15 October 1992Full accounts made up to 31 December 1991 (16 pages)
6 January 1992Memorandum and Articles of Association (7 pages)
6 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1992Memorandum and Articles of Association (7 pages)
31 October 1991Full accounts made up to 31 December 1990 (16 pages)
31 October 1991Full accounts made up to 31 December 1990 (16 pages)
12 December 1990Full accounts made up to 31 December 1989 (13 pages)
12 December 1990Full accounts made up to 31 December 1989 (13 pages)
19 January 1990Full accounts made up to 31 December 1988 (13 pages)
19 January 1990Full accounts made up to 31 December 1988 (13 pages)
27 November 1989Registered office changed on 27/11/89 from: atlas house central way feltham middlesex TW14 ouu (1 page)
27 November 1989Registered office changed on 27/11/89 from: atlas house central way feltham middlesex TW14 ouu (1 page)
30 June 1989Company name changed\certificate issued on 30/06/89 (2 pages)
2 September 1988Full accounts made up to 31 December 1987 (12 pages)
2 September 1988Full accounts made up to 31 December 1987 (12 pages)
13 August 1987Full accounts made up to 31 December 1986 (12 pages)
13 August 1987Full accounts made up to 31 December 1986 (12 pages)
24 July 1985Incorporation (17 pages)
24 July 1985Incorporation (17 pages)