UD-RD HOLDING COMPANY LIMITED
Overview
| Company Name | UD-RD HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03479811 |
| 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 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 Address | No |
What were the previous names of UD-RD HOLDING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMCO (4797) LIMITED | Dec 12, 1997 | Dec 12, 1997 |
What are the latest accounts for UD-RD HOLDING COMPANY 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 UD-RD HOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for UD-RD HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the notification of John Patrick Grayken as a person with significant control | 6 pages | RP04PSC01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Director's details changed for Peter James Ryan on May 01, 2024 | 2 pages | CH01 | ||||||||||
Second filing for the notification of John Patrick Grayken as a person with significant control | 7 pages | RP04PSC01 | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for John Patrick Grayken as a person with significant control on Aug 21, 2023 | 2 pages | PSC04 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
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 pages | AD04 | ||||||||||
Notification of John Patrick Grayken as a person with significant control on Apr 05, 2022 | 3 pages | PSC01 | ||||||||||
| ||||||||||||
Cessation of Spx Flow, Inc. as a person with significant control on Apr 05, 2022 | 1 pages | PSC07 | ||||||||||
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD03 | ||||||||||
Confirmation statement made on Dec 12, 2022 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital on Jul 01, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 24, 2022
| 3 pages | SH01 | ||||||||||
Who are the officers of UD-RD HOLDING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina United States | United States | American | 259841060001 | |||||
| RYAN, Peter James | Director | Ballantyne Corporate Place 28277 Charlotte 13320 North Carolina United States | United States | American | 259841080002 | |||||
| BRICKER, Ross Benjamin | Secretary | 2401 Pioneer Road JI 60201 Evanston Illinios Ji 60201 Usa | Canadian | 105172080001 | ||||||
| KEARNEY, Christopher James | Secretary | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | 85114770001 | ||||||
| LILLY, Kevin Lucius | Secretary | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | American | 110636870001 | ||||||
| MCKINNEY, Robert | Secretary | 4443 Darventry Court 28202 Charlotte North Carolina America | American | 57354160001 | ||||||
| RENDELL, Paul John | Secretary | 24 Red House Lane BS9 3RZ Westbury On Trym Bristol | British | 80083260001 | ||||||
| UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||
| WHALLEY, Stephen Frank | Secretary | The Elder Primary Close, Stoke St. Michael BA3 5HR Bath Avon | British | 67710960001 | ||||||
| BRICKER, Ross Benjamin | Director | 2401 Pioneer Road JI 60201 Evanston Illinios Ji 60201 Usa | Canadian | 105172080001 | ||||||
| CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | 202085370001 | |||||
| CLARK, Ross Mckenzie | Nominee Director | 15 Hall Farm Grove Hoylandswaine S36 7LJ Barnsley South Yorkshire | British | 900016690001 | ||||||
| CROSS, Arthur Robert | Director | 1446 West Norton Avenue Apartment L9 Muskegon Michigan Mi 49441 Usa | American | 79398510001 | ||||||
| DRIES, William | Director | 5908 Laurium Road Charlotte 28226 North Carolina Usa | American | 85027380001 | ||||||
| DRURY, Robert E | Director | 3524 Governors Island Drive 28037 Denver North Carolina America | American | 57354060002 | ||||||
| EISENBERG, Glenn Andrew | Director | 9518 Hanover South Trail 28210 Charlotte North Carolina | United States | American | 62543550001 | |||||
| FERRIS, Alexander John | Director | Bakers Bridge Cottage TN27 8NJ Smarden Kent | Uk | British | 153704710001 | |||||
| GORVETT, Stephen John | Director | 2 Longwood Lane Failand BS8 3TQ Bristol North Somerset | England | British | 88236570001 | |||||
| HARRISON, Andrew Nigel | Director | 54 Conduit Road S10 1EW Sheffield Yorkshire South | British | 49354810002 | ||||||
| HARRISON, Andrew Nigel | Director | 54 Conduit Road S10 1EW Sheffield Yorkshire South | British | 49354810002 | ||||||
| HOLMES, Roger | Director | BS14 OAZ Bristol Western Drive England | British | 99862960001 | ||||||
| KEARNEY, Christopher James | Director | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | 85114770001 | ||||||
| LENCH, Kevin Paul | Director | Western Drive BS14 0AF Bristol Spx Radiodetection United Kingdom | England | British | 274037720001 | |||||
| LEWIS, Andrew Biggerstaff | Director | Tilly Granary High Street BS40 6EB West Harptree Bristol | United Kingdom | British | 85987720001 | |||||
| LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | 110636870001 | |||||
| MACKAY, John | Director | 52 Lansdowne Road W11 2LR London | Canadian | 59031750001 | ||||||
| O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane 28277 Charlotte North Carolina Nc 28277 Usa | United States | American | 61807850002 | |||||
| REILLY, Michael Andrew | Director | 2007 Channelstone Way NC 28104 Matthews Nc 28104 Usa | United States | American | 103500870001 | |||||
| RENDELL, Paul John | Director | 24 Red House Lane BS9 3RZ Westbury On Trym Bristol | England | British | 80083260001 | |||||
| SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 United States | United States | American | 163313000001 | |||||
| SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | 161546310001 | |||||
| TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina United States | United States | American | 197069810001 | |||||
| WINOWIECKI, Ronald Lee | Director | 8707 Calumet Farms Drive Wexham Nc 28173 Usa | American | 95572300001 |
Who are the persons with significant control of UD-RD HOLDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Patrick Grayken | Apr 05, 2022 | North Central Expressway Suite 1600 75206 Dallas 6688 Texas United States | No | ||||||||||
Nationality: Irish Country of Residence: Bahamas | |||||||||||||
Natures of Control
| |||||||||||||
| Spx Flow, Inc. | Apr 06, 2016 | Orange Street 19801 Wilmington 1209 Delaware United States | Yes | ||||||||||
| |||||||||||||
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