Company NameUPC Broadband (UK) Limited
Company StatusDissolved
Company Number06546863
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCharles Henry Rowland Bracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 20 February 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Secretary NameMr Jeremy Lewis Evans
StatusClosed
Appointed12 January 2012(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 20 February 2018)
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameAnton Michiel Tuijten
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence AddressHoogwerflaan 5
Den Haag
2594 Bh
The Netherlands
Secretary NameAnton Michiel Tuijten
NationalityDutch
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence AddressHoogwerflaan 5
Den Haag
2594 Bh
The Netherlands

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Upc Broadband Holding Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (16 pages)
15 August 2016Full accounts made up to 31 December 2015 (16 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 September 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
20 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from 81 Fulham Road Michelin House London SW3 6RD on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 81 Fulham Road Michelin House London SW3 6RD on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom on 12 December 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Charles Henry Rowland Bracken on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Charles Henry Rowland Bracken on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Charles Henry Rowland Bracken on 9 May 2012 (2 pages)
1 February 2012Termination of appointment of Anton Tuijten as a secretary (1 page)
1 February 2012Appointment of Mr Jeremy Lewis Evans as a director (2 pages)
1 February 2012Appointment of Mr Jeremy Lewis Evans as a director (2 pages)
1 February 2012Termination of appointment of Anton Tuijten as a director (1 page)
1 February 2012Termination of appointment of Anton Tuijten as a secretary (1 page)
1 February 2012Appointment of Mr Jeremy Lewis Evans as a secretary (1 page)
1 February 2012Termination of appointment of Anton Tuijten as a director (1 page)
1 February 2012Appointment of Mr Jeremy Lewis Evans as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
15 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Anton Michiel Tuijten on 20 March 2010 (2 pages)
14 June 2010Director's details changed for Anton Michiel Tuijten on 20 March 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
6 May 2009Return made up to 27/03/09; full list of members (3 pages)
6 May 2009Return made up to 27/03/09; full list of members (3 pages)
20 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 March 2008Incorporation (26 pages)
27 March 2008Incorporation (26 pages)