UD-RD HOLDING COMPANY LIMITED

UD-RD HOLDING COMPANY LIMITED

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

    Company NameUD-RD HOLDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03479811
    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 UD-RD HOLDING COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UD-RD HOLDING COMPANY LIMITED located?

    Registered Office Address
    C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UD-RD HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMCO (4797) LIMITEDDec 12, 1997Dec 12, 1997

    What are the latest accounts for UD-RD HOLDING COMPANY 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 UD-RD HOLDING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for UD-RD HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG on Feb 02, 2026

    1 pagesAD01

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Second filing for the notification of John Patrick Grayken as a person with significant control

    6 pagesRP04PSC01

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Director's details changed for Peter James Ryan on May 01, 2024

    2 pagesCH01

    Second filing for the notification of John Patrick Grayken as a person with significant control

    7 pagesRP04PSC01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Change of details for John Patrick Grayken as a person with significant control on Aug 21, 2023

    2 pagesPSC04

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE

    1 pagesAD04

    Notification of John Patrick Grayken as a person with significant control on Apr 05, 2022

    3 pagesPSC01
    Annotations
    DateAnnotation
    Apr 23, 2024Clarification A SECOND FILED PSC01 WAS REGISTERED ON 23/04/2024.
    Sep 30, 2025Clarification A SECOND FILED PSC01 WAS REGISTERED ON 23/04/2024 AND 30/09/2025

    Cessation of Spx Flow, Inc. as a person with significant control on Apr 05, 2022

    1 pagesPSC07

    Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD03

    Confirmation statement made on Dec 12, 2022 with updates

    5 pagesCS01

    Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Jul 01, 2022

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 24, 2022

    • Capital: GBP 8,223,490.01
    3 pagesSH01

    Who are the officers of UD-RD HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    Director
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    United StatesAmerican259841060001
    RYAN, Peter James
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    United StatesAmerican259841080002
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Secretary
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Canadian105172080001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Secretary
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Secretary
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    American110636870001
    MCKINNEY, Robert
    4443 Darventry Court
    28202 Charlotte
    North Carolina
    America
    Secretary
    4443 Darventry Court
    28202 Charlotte
    North Carolina
    America
    American57354160001
    RENDELL, Paul John
    24 Red House Lane
    BS9 3RZ Westbury On Trym
    Bristol
    Secretary
    24 Red House Lane
    BS9 3RZ Westbury On Trym
    Bristol
    British80083260001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    WHALLEY, Stephen Frank
    The Elder
    Primary Close, Stoke St. Michael
    BA3 5HR Bath
    Avon
    Secretary
    The Elder
    Primary Close, Stoke St. Michael
    BA3 5HR Bath
    Avon
    British67710960001
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Director
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Canadian105172080001
    CAHILL, Paul Andrew
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    United KingdomBritish202085370001
    CLARK, Ross Mckenzie
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    Nominee Director
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    British900016690001
    CROSS, Arthur Robert
    1446 West Norton Avenue Apartment L9
    Muskegon
    Michigan Mi 49441
    Usa
    Director
    1446 West Norton Avenue Apartment L9
    Muskegon
    Michigan Mi 49441
    Usa
    American79398510001
    DRIES, William
    5908 Laurium Road
    Charlotte 28226
    North Carolina
    Usa
    Director
    5908 Laurium Road
    Charlotte 28226
    North Carolina
    Usa
    American85027380001
    DRURY, Robert E
    3524 Governors Island Drive
    28037 Denver
    North Carolina
    America
    Director
    3524 Governors Island Drive
    28037 Denver
    North Carolina
    America
    American57354060002
    EISENBERG, Glenn Andrew
    9518 Hanover South Trail
    28210 Charlotte
    North Carolina
    Director
    9518 Hanover South Trail
    28210 Charlotte
    North Carolina
    United StatesAmerican62543550001
    FERRIS, Alexander John
    Bakers Bridge Cottage
    TN27 8NJ Smarden
    Kent
    Director
    Bakers Bridge Cottage
    TN27 8NJ Smarden
    Kent
    UkBritish153704710001
    GORVETT, Stephen John
    2 Longwood Lane
    Failand
    BS8 3TQ Bristol
    North Somerset
    Director
    2 Longwood Lane
    Failand
    BS8 3TQ Bristol
    North Somerset
    EnglandBritish88236570001
    HARRISON, Andrew Nigel
    54 Conduit Road
    S10 1EW Sheffield
    Yorkshire South
    Director
    54 Conduit Road
    S10 1EW Sheffield
    Yorkshire South
    British49354810002
    HARRISON, Andrew Nigel
    54 Conduit Road
    S10 1EW Sheffield
    Yorkshire South
    Director
    54 Conduit Road
    S10 1EW Sheffield
    Yorkshire South
    British49354810002
    HOLMES, Roger
    BS14 OAZ Bristol
    Western Drive
    England
    Director
    BS14 OAZ Bristol
    Western Drive
    England
    British99862960001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Director
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    LENCH, Kevin Paul
    Western Drive
    BS14 0AF Bristol
    Spx Radiodetection
    United Kingdom
    Director
    Western Drive
    BS14 0AF Bristol
    Spx Radiodetection
    United Kingdom
    EnglandBritish274037720001
    LEWIS, Andrew Biggerstaff
    Tilly Granary
    High Street
    BS40 6EB West Harptree
    Bristol
    Director
    Tilly Granary
    High Street
    BS40 6EB West Harptree
    Bristol
    United KingdomBritish85987720001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    United StatesAmerican110636870001
    MACKAY, John
    52 Lansdowne Road
    W11 2LR London
    Director
    52 Lansdowne Road
    W11 2LR London
    Canadian59031750001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmerican61807850002
    REILLY, Michael Andrew
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    Director
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    United StatesAmerican103500870001
    RENDELL, Paul John
    24 Red House Lane
    BS9 3RZ Westbury On Trym
    Bristol
    Director
    24 Red House Lane
    BS9 3RZ Westbury On Trym
    Bristol
    EnglandBritish80083260001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    United States
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    United States
    United StatesAmerican163313000001
    SOHAL, Balkar
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    EnglandEnglish161546310001
    TSORIS, Stephen
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    United States
    United StatesAmerican197069810001
    WINOWIECKI, Ronald Lee
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    Director
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    American95572300001

    Who are the persons with significant control of UD-RD HOLDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Patrick Grayken
    North Central Expressway
    Suite 1600
    75206 Dallas
    6688
    Texas
    United States
    Apr 05, 2022
    North Central Expressway
    Suite 1600
    75206 Dallas
    6688
    Texas
    United States
    No
    Nationality: Irish
    Country of Residence: Bahamas
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Spx Flow, Inc.
    Orange Street
    19801 Wilmington
    1209
    Delaware
    United States
    Apr 06, 2016
    Orange Street
    19801 Wilmington
    1209
    Delaware
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number47-3110748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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