UPERIO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUPERIO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05569015
    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 UPERIO UK LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is UPERIO UK LIMITED located?

    Registered Office Address
    Ceme Business Campus
    Marsh Way
    RM13 8EU Rainham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UPERIO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCOMET TOWER CRANES LIMITEDMar 05, 2007Mar 05, 2007
    ARCOMET CRANES LIMITEDSep 20, 2005Sep 20, 2005

    What are the latest accounts for UPERIO UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UPERIO UK LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for UPERIO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered office address Ceme Business Campus Marsh Way Rainham RM13 8EU

    1 pagesAD04

    Termination of appointment of Philippe Andre Marie Cohet as a director on Apr 16, 2025

    1 pagesTM01

    Appointment of Mr Sebastien Robert Desreumaux as a director on Oct 01, 2024

    2 pagesAP01

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

    67 pagesAA

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 609 London Road West Thurrock Grays Essex RM20 3BJ England to Ceme Business Campus Marsh Way Rainham RM13 8EU on Jul 15, 2024

    1 pagesAD01

    Termination of appointment of Sven Pieter Vrancken as a director on Jun 25, 2024

    1 pagesTM01

    Appointment of Mr Olivier Jean-Francois Le Roy as a director on Apr 16, 2024

    2 pagesAP01

    Termination of appointment of Daniel Holder as a director on Mar 27, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    71 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lloyd Gee-Nyland as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr Daniel Holder as a director on May 02, 2023

    2 pagesAP01

    Appointment of Mr Lloyd Gee-Nyland as a director on May 02, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    66 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Darren Lee Whitford as a director on Jan 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Sep 20, 2021 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

    1 pagesAD03

    Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

    1 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2021

    RES15

    Registered office address changed from 89 King Street Maidstone Kent ME14 1BG United Kingdom to 609 London Road West Thurrock Grays Essex RM20 3BJ on Mar 11, 2021

    1 pagesAD01

    Appointment of Mr Sven Pieter Vrancken as a director on Mar 05, 2021

    2 pagesAP01

    Appointment of Mr Darren Lee Whitford as a director on Mar 05, 2021

    2 pagesAP01

    Who are the officers of UPERIO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESREUMAUX, Sebastien Robert
    Marsh Way
    RM13 8EU Rainham
    Ceme Business Campus
    England
    Director
    Marsh Way
    RM13 8EU Rainham
    Ceme Business Campus
    England
    FranceFrenchCeo328318180001
    LE ROY, Olivier Jean-Francois
    Marsh Way
    RM13 8EU Rainham
    Ceme Business Campus
    England
    Director
    Marsh Way
    RM13 8EU Rainham
    Ceme Business Campus
    England
    EnglandFrenchDirector301280560001
    COSE, John David
    16 Phillips Hatch
    Wonersh
    GU5 0PX Guildford
    Surrey
    Secretary
    16 Phillips Hatch
    Wonersh
    GU5 0PX Guildford
    Surrey
    BritishAccountant4044230008
    EYNON, Richard Lewis
    20 Galloway Close
    GU51 2TJ Fleet
    Hampshire
    Secretary
    20 Galloway Close
    GU51 2TJ Fleet
    Hampshire
    BritishFinancial Controller116355290001
    REEVES, Anthony Alexander, Mr.
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    Secretary
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    BritishAccountant1630910001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BAUKHAM, Graham
    Victory Way, Admiral's Park
    Crossways Business Park
    DA2 6QD Dartford
    Regus House
    Kent
    Director
    Victory Way, Admiral's Park
    Crossways Business Park
    DA2 6QD Dartford
    Regus House
    Kent
    EnglandBritishManaging Director109195290001
    CHAMPION, Mark Philip
    Victory Way, Admiral's Park
    Crossways Business Park
    DA2 6QD Dartford
    Regus House
    Kent
    Director
    Victory Way, Admiral's Park
    Crossways Business Park
    DA2 6QD Dartford
    Regus House
    Kent
    EnglandBritishTechnical Director205468610001
    COHET, Philippe Andre Marie
    Marsh Way
    RM13 8EU Rainham
    Ceme Business Campus
    England
    Director
    Marsh Way
    RM13 8EU Rainham
    Ceme Business Campus
    England
    BelgiumFrenchCompany Director190619420001
    COSE, John David
    16 Phillips Hatch
    Wonersh
    GU5 0PX Guildford
    Surrey
    Director
    16 Phillips Hatch
    Wonersh
    GU5 0PX Guildford
    Surrey
    United KingdomBritishAccountant4044230008
    EVANS, Charles Stuart
    Victory Way, Admiral's Park
    Crossways Business Park
    DA2 6QD Dartford
    Regus House
    Kent
    Director
    Victory Way, Admiral's Park
    Crossways Business Park
    DA2 6QD Dartford
    Regus House
    Kent
    EnglandBritishSales Director130381930001
    GEE-NYLAND, Lloyd
    London Road
    West Thurrock
    RM20 3BJ Grays
    609
    Essex
    England
    Director
    London Road
    West Thurrock
    RM20 3BJ Grays
    609
    Essex
    England
    EnglandBritishDirector278089280001
    HOLDER, Daniel Martin
    London Road
    West Thurrock
    RM20 3BJ Grays
    609
    Essex
    England
    Director
    London Road
    West Thurrock
    RM20 3BJ Grays
    609
    Essex
    England
    United KingdomBritishDirector304967820001
    HUTCHINSON, Colin William
    52 Oast House Drive
    GU51 2UL Fleet
    Hampshire
    Director
    52 Oast House Drive
    GU51 2UL Fleet
    Hampshire
    BritishManager45110430003
    REEVES, Anthony Alexander, Mr.
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    Director
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    United KingdomBritishChartered Accountant1630910001
    STERKENS, Rudy
    Oosthamsesteenweg 73
    Olmen
    2491
    Belgium
    Director
    Oosthamsesteenweg 73
    Olmen
    2491
    Belgium
    BelgianDirector111947850001
    THEYSKENS, Dirk Celine Jules
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    Director
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    BelgiumBelgianManager90387460001
    VRANCKEN, Sven Pieter
    London Road
    West Thurrock
    RM20 3BJ Grays
    609
    Essex
    England
    Director
    London Road
    West Thurrock
    RM20 3BJ Grays
    609
    Essex
    England
    BelgiumBelgianCompany Director280712560001
    WHITFORD, Darren Lee
    London Road
    West Thurrock
    RM20 3BJ Grays
    609
    Essex
    England
    Director
    London Road
    West Thurrock
    RM20 3BJ Grays
    609
    Essex
    England
    EnglandBritishCompany Director98316250003
    WOUTERS, Frans
    Eeneind 15
    Nuenen
    Noord Brabant 5674 Vr
    Netherlands
    Director
    Eeneind 15
    Nuenen
    Noord Brabant 5674 Vr
    Netherlands
    DutchDirector109195500001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    What are the latest statements on persons with significant control for UPERIO UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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