Company NameI-Parcel Limited
Company StatusActive
Company Number07155534
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Peter Raoul Stewardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(6 years, 11 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(11 years 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(11 years, 11 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(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address2 Lotus Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director NameMr Gary Harnum
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressInternational Mailing Solutions Llc I I-Parcel, Ll
25 Corporate Drive, Suite 175
Burlington
Ma 01803-4243
Director NameClaire Michelle Davids Mascarenhas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameMr Luke Davids
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameMr George Anthony Willis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2014(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameCindy Jayne Miller
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2016)
RoleExecutive
Country of ResidenceBelgium
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Hans Michael Mensing
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed06 October 2014(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2017)
RoleLawyer
Country of ResidenceGermany
Correspondence Address5 Avenue Ariane
Brussels
B - 1200
Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(4 years, 7 months after company formation)
Appointment Duration2 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
Appointed06 October 2014(4 years, 7 months after company formation)
Appointment Duration2 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(5 years, 5 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(6 years 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
Director NameMs Elisabel Rodriguez Marquez
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed20 April 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMs Elisabel Rodriguez Marquez
StatusResigned
Appointed20 April 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Louis Anthony Rivieccio Jr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2018(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Mark Simon Vale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Bram Matthew Welsh
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2021)
RoleUps Finance
Country of ResidenceUnited States
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Bram Matthew Welsh
StatusResigned
Appointed01 August 2019(9 years, 5 months 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(11 years 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
Director NameMr Matthew Parkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(11 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Matthew Parkinson
StatusResigned
Appointed01 March 2021(11 years 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(12 years, 2 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(13 years, 7 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

Websitei-parcel.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

100 at £1I-parcel Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,264
Cash£707,092
Current Liabilities£3,065,866

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 Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

20 June 2012Delivered on: 26 June 2012
Satisfied on: 3 April 2013
Persons entitled: Silicon Valley Bank

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

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (23 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
25 November 2019Full accounts made up to 31 December 2018 (20 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 director on 1 August 2019 (1 page)
4 September 2019Termination of appointment of Elisabel Rodriguez Marquez as a secretary on 1 August 2019 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 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)
22 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
23 November 2017Cessation of United Parcel Service, Inc. as a person with significant control on 31 October 2017 (1 page)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
23 November 2017Notification of Ups (Uk Holding) Limited as a person with significant control on 31 October 2017 (2 pages)
23 November 2017Cessation of United Parcel Service, Inc. as a person with significant control on 31 October 2017 (1 page)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
23 November 2017Notification of Ups (Uk Holding) Limited as a person with significant control on 31 October 2017 (2 pages)
21 November 2017Notification of United Parcel Service, Inc. as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of United Parcel Service, Inc. as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
18 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages)
18 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages)
18 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages)
18 May 2017Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages)
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 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 director on 20 April 2017 (1 page)
19 April 2017Full accounts made up to 31 December 2015 (20 pages)
19 April 2017Full accounts made up to 31 December 2015 (20 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
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)
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)
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)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages)
25 September 2015Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page)
25 September 2015Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page)
25 September 2015Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
30 October 2014Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages)
30 October 2014Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages)
30 October 2014Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Ups House Forest Road Feltham Middlesex TW13 7DY on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page)
30 October 2014Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page)
30 October 2014Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page)
30 October 2014Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Ups House Forest Road Feltham Middlesex TW13 7DY on 30 October 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
27 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Appointment of Claire Michelle Davids Mascarenhas as a director (2 pages)
17 May 2012Appointment of Claire Michelle Davids Mascarenhas as a director (2 pages)
17 May 2012Appointment of Mr Luke Davids as a director (2 pages)
17 May 2012Appointment of Mr Luke Davids as a director (2 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
3 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
3 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
12 February 2010Incorporation (23 pages)
12 February 2010Incorporation (23 pages)