Company NameUnited Performance Metals Limited
Company StatusActive
Company Number06844168
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Previous NameVulcanium Metals International Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJerry Stephen St. Clair
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2009(same day as company formation)
RolePresident - Director
Country of ResidenceUnited States
Correspondence Address3045 Commercial Avenue
Northbrook
Illinois 60062
United States
Director NameMichael William O'Prey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months
RoleBusiness Development Manager
Country of ResidenceIreland
Correspondence AddressBallyharry Business Park Donaghadee Road
Newtownards
County Down
BT23 7ET
Northern Ireland
Director NameMr Thomas Kennard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RolePresident
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Jeffrey Liesch
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Michael Rowland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameMr Jeffrey Liesch
StatusCurrent
Appointed25 July 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NamePaul Jerome Hofman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleVice President - Finance
Country of ResidenceUnited States
Correspondence Address3045 Commercial Avenue
Northbrook
Illinois 60062
United States
Director NameRichard Eliel Leopold
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3045 Commercial Avenue
Northbrook
Illinois 60062
United States
Director NameDavid Charles Yoho
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleSenior Vice President - Sales
Country of ResidenceUnited States
Correspondence Address3045 Commercial Avenue
Northbrook
Illinois 60062
United States
Secretary NameRichard Eliel Leopold
NationalityAmerican
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2124 Center Avenue
Northbrook
Illinois 60062
United States

Contact

Websitewww.vulcanium.com

Location

Registered AddressArthur Cox
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£1,301,358
Cash£63,908
Current Liabilities£1,445,317

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

26 April 2013Delivered on: 16 May 2013
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: K/A.
Outstanding
30 November 2010Delivered on: 21 December 2010
Satisfied on: 13 August 2013
Persons entitled: Harris N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 2010Delivered on: 15 December 2010
Satisfied on: 13 August 2013
Persons entitled: Harris N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 November 2009Delivered on: 2 December 2009
Satisfied on: 27 May 2011
Persons entitled: Bank of America, N.A.

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 November 2009Delivered on: 2 December 2009
Satisfied on: 27 May 2011
Persons entitled: Bank of America,N.A.

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 December 2020Full accounts made up to 31 December 2019 (27 pages)
23 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 March 2020Change of details for United Performance Metals Inc. as a person with significant control on 31 March 2018 (2 pages)
18 September 2019Full accounts made up to 31 December 2018 (27 pages)
1 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
27 May 2017Change of name notice (2 pages)
27 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
(2 pages)
27 May 2017Change of name notice (2 pages)
27 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
(2 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 December 2015 (25 pages)
21 December 2016Full accounts made up to 31 December 2015 (25 pages)
13 July 2016Registered office address changed from Savannah House 3 Ocean Village Ocean Way Southampton SO14 3TJ to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from Savannah House 3 Ocean Village Ocean Way Southampton SO14 3TJ to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 13 July 2016 (2 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110
(8 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110
(8 pages)
3 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 110
(8 pages)
31 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 110
(8 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (19 pages)
1 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 December 2014Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (19 pages)
1 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Appointment of Mr Jeffrey Liesch as a secretary on 25 July 2013 (2 pages)
26 September 2014Appointment of Mr Jeffrey Liesch as a secretary on 25 July 2013 (2 pages)
2 June 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 110

Statement of capital on 2014-12-01
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST December 2014
(8 pages)
2 June 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 110

Statement of capital on 2014-12-01
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST December 2014
(8 pages)
11 December 2013Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (19 pages)
11 December 2013Change of share class name or designation (2 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
11 December 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 110
(4 pages)
11 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 December 2013Change of share class name or designation (2 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
11 December 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 110
(4 pages)
11 December 2013Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (19 pages)
11 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
16 August 2013Auditor's resignation (1 page)
16 August 2013Auditor's resignation (1 page)
13 August 2013Appointment of Mr Thomas Kennard as a director (2 pages)
13 August 2013Satisfaction of charge 3 in full (1 page)
13 August 2013Appointment of Mr Michael Rowland as a director (2 pages)
13 August 2013Appointment of Mr Michael Rowland as a director (2 pages)
13 August 2013Satisfaction of charge 4 in full (1 page)
13 August 2013Appointment of Mr Jeffrey Liesch as a director (2 pages)
13 August 2013Satisfaction of charge 4 in full (1 page)
13 August 2013Satisfaction of charge 3 in full (1 page)
13 August 2013Appointment of Mr Jeffrey Liesch as a director (2 pages)
13 August 2013Appointment of Mr Thomas Kennard as a director (2 pages)
7 August 2013Termination of appointment of Paul Hofman as a director (1 page)
7 August 2013Termination of appointment of Richard Leopold as a secretary (1 page)
7 August 2013Registered office address changed from , Montague Place Quayside, Chatham Maritime, Maidstone, Kent, ME4 4QU on 7 August 2013 (1 page)
7 August 2013Termination of appointment of David Yoho as a director (1 page)
7 August 2013Registered office address changed from , Montague Place Quayside, Chatham Maritime, Maidstone, Kent, ME4 4QU on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Richard Leopold as a director (1 page)
7 August 2013Termination of appointment of Richard Leopold as a director (1 page)
7 August 2013Registered office address changed from , Montague Place Quayside, Chatham Maritime, Maidstone, Kent, ME4 4QU on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Richard Leopold as a secretary (1 page)
7 August 2013Termination of appointment of Paul Hofman as a director (1 page)
7 August 2013Termination of appointment of David Yoho as a director (1 page)
16 May 2013Registration of charge 068441680005 (8 pages)
16 May 2013Registration of charge 068441680005 (8 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 May 2011Director's details changed for Richard Eliel Leopold on 11 March 2011 (2 pages)
13 May 2011Director's details changed for Richard Eliel Leopold on 11 March 2011 (2 pages)
13 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/12/2013.
(10 pages)
13 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/12/2013.
(10 pages)
1 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Director's details changed for Michael William O'prey on 10 March 2010 (2 pages)
18 May 2010Director's details changed for Paul Jerome Hofman on 10 March 2010 (2 pages)
18 May 2010Director's details changed for Richard Eliel Leopold on 10 March 2010 (2 pages)
18 May 2010Director's details changed for Jerry Stephen St. Clair on 10 March 2010 (2 pages)
18 May 2010Director's details changed for Paul Jerome Hofman on 10 March 2010 (2 pages)
18 May 2010Director's details changed for David Charles Yoho on 10 March 2010 (2 pages)
18 May 2010Director's details changed for Michael William O'prey on 10 March 2010 (2 pages)
18 May 2010Director's details changed for Jerry Stephen St. Clair on 10 March 2010 (2 pages)
18 May 2010Director's details changed for Richard Eliel Leopold on 10 March 2010 (2 pages)
18 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for David Charles Yoho on 10 March 2010 (2 pages)
18 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Richard Eliel Leopold on 10 March 2010 (2 pages)
28 April 2010Director's details changed for Michael William O'prey on 10 March 2010 (2 pages)
28 April 2010Director's details changed for Paul Jerome Hofman on 10 March 2010 (2 pages)
28 April 2010Director's details changed for Michael William O'prey on 10 March 2010 (2 pages)
28 April 2010Director's details changed for Jerry Stephen St. Clair on 10 March 2010 (2 pages)
28 April 2010Director's details changed for Paul Jerome Hofman on 10 March 2010 (2 pages)
28 April 2010Director's details changed for Jerry Stephen St. Clair on 10 March 2010 (2 pages)
28 April 2010Director's details changed for Richard Eliel Leopold on 10 March 2010 (2 pages)
28 April 2010Director's details changed for David Charles Yoho on 10 March 2010 (2 pages)
28 April 2010Director's details changed for David Charles Yoho on 10 March 2010 (2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/03/2010
(4 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/03/2010
(4 pages)
25 March 2010Memorandum and Articles of Association (23 pages)
25 March 2010Memorandum and Articles of Association (23 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
3 July 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
3 July 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
8 June 2009Director appointed michael william o'prey (2 pages)
8 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 June 2009Director appointed michael william o'prey (2 pages)
8 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2009Ad 04/05/09\gbp si 15@1=15\gbp ic 85/100\ (2 pages)
20 May 2009Ad 04/05/09\gbp si 15@1=15\gbp ic 85/100\ (2 pages)
18 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 March 2009Incorporation (27 pages)
11 March 2009Incorporation (27 pages)