UK HIGHWAYS M40 (HOLDINGS) LIMITED

UK HIGHWAYS M40 (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUK HIGHWAYS M40 (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02939644
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UK HIGHWAYS M40 (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK HIGHWAYS PLCJul 05, 1996Jul 05, 1996
    U.K. HIGHWAYS PLCAug 30, 1994Aug 30, 1994
    SIGNOPTION PUBLIC LIMITED COMPANYJun 16, 1994Jun 16, 1994

    What are the latest accounts for UK HIGHWAYS M40 (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UK HIGHWAYS M40 (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for UK HIGHWAYS M40 (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Change of details for Semperian Subholdings M40 Limited as a person with significant control on Apr 03, 2017

    2 pagesPSC05

    Change of details for Palio (No. 7) Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Stephen Gordon as a director on May 11, 2023

    2 pagesAP01

    Appointment of Mr Brian Love as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of Maria Milagros Lopez Simon as a director on May 03, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Termination of appointment of Jamie Pritchard as a director on Apr 21, 2023

    1 pagesTM01

    Appointment of Louis Javier Falero as a director on Dec 05, 2022

    2 pagesAP01

    Termination of appointment of Ian Richard Gethin as a director on Dec 05, 2022

    1 pagesTM01

    Director's details changed for Mrs Maria Milagros Lopez Simon on Jun 25, 2022

    2 pagesCH01

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Group of companies' accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of UK HIGHWAYS M40 (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    FALERO, Louis Javier
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    EnglandBritish301858300001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    LOVE, Brian
    EH3 8EG Edinburgh
    Caledonian Exchange, 19a Canning Street
    United Kingdom
    Director
    EH3 8EG Edinburgh
    Caledonian Exchange, 19a Canning Street
    United Kingdom
    ScotlandBritish192017440001
    RAE, Neil, Mr.
    Park Avenue
    East Sheen
    SW14 8AT London
    1
    United Kingdom
    Director
    Park Avenue
    East Sheen
    SW14 8AT London
    1
    United Kingdom
    United KingdomBritish119437600003
    BROOKS, Sally Ann
    21 Clos Sant Teilo
    Llangyfelach
    SA5 7HG Swansea
    West Glamorgan
    Secretary
    21 Clos Sant Teilo
    Llangyfelach
    SA5 7HG Swansea
    West Glamorgan
    British47927300002
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    GEORGE, John Philip
    11 Nantfawr Road
    CF23 6JQ Cardiff
    South Glamorgan
    Secretary
    11 Nantfawr Road
    CF23 6JQ Cardiff
    South Glamorgan
    British72272750003
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    220692980001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172959720001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201584320001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    SWIFT, Anthony Alec
    7 Roughley Farm Road
    Four Oaks
    B75 5TY Sutton Coldfield
    West Midlands
    Secretary
    7 Roughley Farm Road
    Four Oaks
    B75 5TY Sutton Coldfield
    West Midlands
    Other31352540002
    WILLIAMS, Geoffrey Wyn
    58 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    Secretary
    58 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    British1461130001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    Secretary
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    114724080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMSTRONG, James
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    Director
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    British41035300001
    BARRAS, Florence Marie Francoise
    14 Rydon Street
    N1 7AL London
    Director
    14 Rydon Street
    N1 7AL London
    EnglandBritish,French58686720001
    BARRON, Edward Graham
    1a The Parklands
    Finchfield
    WV3 9DG Wolverhampton
    West Midlands
    Director
    1a The Parklands
    Finchfield
    WV3 9DG Wolverhampton
    West Midlands
    EnglandBritish26181670001
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England And Wales
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England And Wales
    United Kingdom
    EnglandEnglish90700330002
    BRADBURY, David Richard
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish109853290002
    CORPETTI, Christian Lucien
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomFrench163752540002
    COTTRELL, Keith
    Marble Hall
    Tregare
    NP5 4DT Monmouth
    Gwent
    Director
    Marble Hall
    Tregare
    NP5 4DT Monmouth
    Gwent
    British23820430001
    COULDREY, Peter Alan James
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    Director
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    British99321840001
    CREMIEUX, Pierre Michel
    32 Avenue De L'Observateue
    75014 Paris
    France
    Director
    32 Avenue De L'Observateue
    75014 Paris
    France
    French44182090001
    DAWSON, Nicholas Cobbett
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    Director
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    United KingdomBritish3792100001
    DOUGHTY, William Robert
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritish141397620001
    EVANS, Antony Yorath
    8 The Drive
    Wheathampstead
    AL4 8LF St Albans
    Hertfordshire
    Director
    8 The Drive
    Wheathampstead
    AL4 8LF St Albans
    Hertfordshire
    British63240010001
    EWER, Adrian James Henry
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    Director
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    United KingdomBritish33196010002
    GETHIN, Ian Richard
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United Kingdom
    United KingdomBritish91224510003
    GETHIN, Ian Richard
    Gresham Street
    EC2V 7BX London
    St Martins House 1
    United Kingdom
    Director
    Gresham Street
    EC2V 7BX London
    St Martins House 1
    United Kingdom
    United KingdomBritish91224510003
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    British78180430001

    Who are the persons with significant control of UK HIGHWAYS M40 (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palio (No. 7) Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number07386291
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Apr 06, 2016
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingtom
    Place RegisteredCompanies House
    Registration Number5132693
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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