UPERIO UK LIMITED
Overview
Company Name | UPERIO UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05569015 |
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 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 Address | No |
What were the previous names of UPERIO UK LIMITED?
Company Name | From | Until |
---|---|---|
ARCOMET TOWER CRANES LIMITED | Mar 05, 2007 | Mar 05, 2007 |
ARCOMET CRANES LIMITED | Sep 20, 2005 | Sep 20, 2005 |
What are the latest accounts for UPERIO UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UPERIO UK LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for UPERIO UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered office address Ceme Business Campus Marsh Way Rainham RM13 8EU | 1 pages | AD04 | ||||||||||
Termination of appointment of Philippe Andre Marie Cohet as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sebastien Robert Desreumaux as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2023 | 67 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Sven Pieter Vrancken as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Olivier Jean-Francois Le Roy as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Holder as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 71 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lloyd Gee-Nyland as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Holder as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lloyd Gee-Nyland as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 66 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Darren Lee Whitford as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW | 1 pages | AD02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Sven Pieter Vrancken as a director on Mar 05, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Lee Whitford as a director on Mar 05, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of UPERIO UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DESREUMAUX, Sebastien Robert | Director | Marsh Way RM13 8EU Rainham Ceme Business Campus England | France | French | Ceo | 328318180001 | ||||
LE ROY, Olivier Jean-Francois | Director | Marsh Way RM13 8EU Rainham Ceme Business Campus England | England | French | Director | 301280560001 | ||||
COSE, John David | Secretary | 16 Phillips Hatch Wonersh GU5 0PX Guildford Surrey | British | Accountant | 4044230008 | |||||
EYNON, Richard Lewis | Secretary | 20 Galloway Close GU51 2TJ Fleet Hampshire | British | Financial Controller | 116355290001 | |||||
REEVES, Anthony Alexander, Mr. | Secretary | Hart Street ME16 8RA Maidstone 17 Kent England | British | Accountant | 1630910001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
BAUKHAM, Graham | Director | Victory Way, Admiral's Park Crossways Business Park DA2 6QD Dartford Regus House Kent | England | British | Managing Director | 109195290001 | ||||
CHAMPION, Mark Philip | Director | Victory Way, Admiral's Park Crossways Business Park DA2 6QD Dartford Regus House Kent | England | British | Technical Director | 205468610001 | ||||
COHET, Philippe Andre Marie | Director | Marsh Way RM13 8EU Rainham Ceme Business Campus England | Belgium | French | Company Director | 190619420001 | ||||
COSE, John David | Director | 16 Phillips Hatch Wonersh GU5 0PX Guildford Surrey | United Kingdom | British | Accountant | 4044230008 | ||||
EVANS, Charles Stuart | Director | Victory Way, Admiral's Park Crossways Business Park DA2 6QD Dartford Regus House Kent | England | British | Sales Director | 130381930001 | ||||
GEE-NYLAND, Lloyd | Director | London Road West Thurrock RM20 3BJ Grays 609 Essex England | England | British | Director | 278089280001 | ||||
HOLDER, Daniel Martin | Director | London Road West Thurrock RM20 3BJ Grays 609 Essex England | United Kingdom | British | Director | 304967820001 | ||||
HUTCHINSON, Colin William | Director | 52 Oast House Drive GU51 2UL Fleet Hampshire | British | Manager | 45110430003 | |||||
REEVES, Anthony Alexander, Mr. | Director | Hart Street ME16 8RA Maidstone 17 Kent England | United Kingdom | British | Chartered Accountant | 1630910001 | ||||
STERKENS, Rudy | Director | Oosthamsesteenweg 73 Olmen 2491 Belgium | Belgian | Director | 111947850001 | |||||
THEYSKENS, Dirk Celine Jules | Director | Hart Street ME16 8RA Maidstone 17 Kent England | Belgium | Belgian | Manager | 90387460001 | ||||
VRANCKEN, Sven Pieter | Director | London Road West Thurrock RM20 3BJ Grays 609 Essex England | Belgium | Belgian | Company Director | 280712560001 | ||||
WHITFORD, Darren Lee | Director | London Road West Thurrock RM20 3BJ Grays 609 Essex England | England | British | Company Director | 98316250003 | ||||
WOUTERS, Frans | Director | Eeneind 15 Nuenen Noord Brabant 5674 Vr Netherlands | Dutch | Director | 109195500001 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
What are the latest statements on persons with significant control for UPERIO UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 20, 2016 | The 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