UK HIGHWAYS M40 (HOLDINGS) LIMITED
Overview
| Company Name | UK HIGHWAYS M40 (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02939644 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK HIGHWAYS M40 (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UK HIGHWAYS M40 (HOLDINGS) LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK HIGHWAYS M40 (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK HIGHWAYS PLC | Jul 05, 1996 | Jul 05, 1996 |
| U.K. HIGHWAYS PLC | Aug 30, 1994 | Aug 30, 1994 |
| SIGNOPTION PUBLIC LIMITED COMPANY | Jun 16, 1994 | Jun 16, 1994 |
What are the latest accounts for UK HIGHWAYS M40 (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK HIGHWAYS M40 (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for UK HIGHWAYS M40 (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Group of companies' accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Semperian Subholdings M40 Limited as a person with significant control on Apr 03, 2017 | 2 pages | PSC05 | ||
Change of details for Palio (No. 7) Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Stephen Gordon as a director on May 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Brian Love as a director on May 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Maria Milagros Lopez Simon as a director on May 03, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Termination of appointment of Jamie Pritchard as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Appointment of Louis Javier Falero as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Richard Gethin as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Maria Milagros Lopez Simon on Jun 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of UK HIGHWAYS M40 (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| FALERO, Louis Javier | Director | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | England | British | 301858300001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| LOVE, Brian | Director | EH3 8EG Edinburgh Caledonian Exchange, 19a Canning Street United Kingdom | Scotland | British | 192017440001 | |||||||||
| RAE, Neil, Mr. | Director | Park Avenue East Sheen SW14 8AT London 1 United Kingdom | United Kingdom | British | 119437600003 | |||||||||
| BROOKS, Sally Ann | Secretary | 21 Clos Sant Teilo Llangyfelach SA5 7HG Swansea West Glamorgan | British | 47927300002 | ||||||||||
| CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||||||
| GEORGE, John Philip | Secretary | 11 Nantfawr Road CF23 6JQ Cardiff South Glamorgan | British | 72272750003 | ||||||||||
| HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 220692980001 | |||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172959720001 | ||||||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201584320001 | |||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| SWIFT, Anthony Alec | Secretary | 7 Roughley Farm Road Four Oaks B75 5TY Sutton Coldfield West Midlands | Other | 31352540002 | ||||||||||
| WILLIAMS, Geoffrey Wyn | Secretary | 58 Avenue Road Dorridge B93 8JZ Solihull West Midlands | British | 1461130001 | ||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | 3rd Floor 46 Charles Street CF10 2GE Cardiff South Glamorgan | 114724080001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARMSTRONG, James | Director | Olde Tyles Camp Road SL9 7PE Gerrards Cross Buckinghamshire | British | 41035300001 | ||||||||||
| BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | 58686720001 | |||||||||
| BARRON, Edward Graham | Director | 1a The Parklands Finchfield WV3 9DG Wolverhampton West Midlands | England | British | 26181670001 | |||||||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England And Wales United Kingdom | England | English | 90700330002 | |||||||||
| BRADBURY, David Richard | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 109853290002 | |||||||||
| CORPETTI, Christian Lucien | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | French | 163752540002 | |||||||||
| COTTRELL, Keith | Director | Marble Hall Tregare NP5 4DT Monmouth Gwent | British | 23820430001 | ||||||||||
| COULDREY, Peter Alan James | Director | The Spinney Beechway GU1 2TA Guildford Surrey | British | 99321840001 | ||||||||||
| CREMIEUX, Pierre Michel | Director | 32 Avenue De L'Observateue 75014 Paris France | French | 44182090001 | ||||||||||
| DAWSON, Nicholas Cobbett | Director | Beech House Cromwell Gardens SL7 1BG Marlow Buckinghamshire | United Kingdom | British | 3792100001 | |||||||||
| DOUGHTY, William Robert | Director | 10 Brookmans Avenue Brookmans Park AL9 7QJ Hatfield Hertfordshire | United Kingdom | British | 141397620001 | |||||||||
| EVANS, Antony Yorath | Director | 8 The Drive Wheathampstead AL4 8LF St Albans Hertfordshire | British | 63240010001 | ||||||||||
| EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | 33196010002 | |||||||||
| GETHIN, Ian Richard | Director | 1 Gresham Street EC2V 7BX London St Martins House United Kingdom | United Kingdom | British | 91224510003 | |||||||||
| GETHIN, Ian Richard | Director | Gresham Street EC2V 7BX London St Martins House 1 United Kingdom | United Kingdom | British | 91224510003 | |||||||||
| GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | 78180430001 |
Who are the persons with significant control of UK HIGHWAYS M40 (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Palio (No. 7) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Semperian Subholdings M40 Limited | Apr 06, 2016 | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0