Company NameUGP Holdings (U.K.) Limited
Company StatusDissolved
Company Number08544796
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date10 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Roberta Louise Perlman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSymal House Suite C2
423 Edgware Road
London
NW9 0HU
Director NameMr Stephen Jon Saady
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleChartered Accountat
Country of ResidenceEngland
Correspondence AddressSymal House Suite C2
423 Edgware Road
London
NW9 0HU
Secretary NameMs Zillah Rubinstein
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Roberta Louise Perlman
50.00%
Ordinary
400k at £1Stephen John Saady
50.00%
Ordinary

Financials

Year2014
Net Worth£40,091,062
Cash£3,039
Current Liabilities£10,800

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

9 February 2021Liquidators' statement of receipts and payments to 16 December 2020 (13 pages)
10 December 2020INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages)
13 October 2020Appointment of a voluntary liquidator (7 pages)
14 September 2020Removal of liquidator by court order (6 pages)
5 February 2020Liquidators' statement of receipts and payments to 16 December 2019 (12 pages)
4 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
(1 page)
31 January 2020Resolutions
  • RES13 ‐ Company wound up voluntarily 17/12/2018
(1 page)
16 January 2019Registered office address changed from Symal House Suite C2 423 Edgware Road London NW9 0HU to 7th Floor 21 Lombard Street London EC3V 9AH on 16 January 2019 (2 pages)
10 January 2019Declaration of solvency (5 pages)
10 January 2019Appointment of a voluntary liquidator (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
10 July 2017Notification of Stephen Jon Saady as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Roberta Louise Perlman as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Stephen Jon Saady as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Stephen Jon Saady as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Roberta Louise Perlman as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Roberta Louise Perlman as a person with significant control on 10 July 2017 (2 pages)
28 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 800,000
(4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 800,000
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 24 May 2014 (16 pages)
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 24 May 2014 (16 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 800,000
(4 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 800,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
19 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 23/07/2013
(6 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015
(5 pages)
19 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 23/07/2013
(6 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015
(5 pages)
25 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 800,000
  • ANNOTATION A second filed SH01 was registered on 19/06/2014
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 800,000
  • ANNOTATION A second filed SH01 was registered on 19/06/2014
(4 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(4 pages)
17 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(4 pages)
17 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(4 pages)
16 July 2013Memorandum and Articles of Association (26 pages)
16 July 2013Memorandum and Articles of Association (26 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)