UPDATA INFRASTRUCTURE (UK) LIMITED

UPDATA INFRASTRUCTURE (UK) LIMITED

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

    Company NameUPDATA INFRASTRUCTURE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06957593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UPDATA INFRASTRUCTURE (UK) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is UPDATA INFRASTRUCTURE (UK) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of UPDATA INFRASTRUCTURE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UPDATA INFRASTRUCTURE HOLDINGS LIMITEDJul 16, 2009Jul 16, 2009
    SHELFCO 596 LIMITEDJul 09, 2009Jul 09, 2009

    What are the latest accounts for UPDATA INFRASTRUCTURE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for UPDATA INFRASTRUCTURE (UK) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2023

    What are the latest filings for UPDATA INFRASTRUCTURE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Feb 07, 2024

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2024

    LRESSP

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    31 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Appointment of Elizabeth Helen Brownell as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    5 pagesCS01

    Statement of capital on Jun 30, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 29/06/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 20, 2022

    • Capital: GBP 72,537
    3 pagesSH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mr Craig Stuart Nunn as a director on Feb 16, 2022

    2 pagesAP01

    Who are the officers of UPDATA INFRASTRUCTURE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BROWNELL, Elizabeth Helen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector272617670001
    FREWING, Scott Michael
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector214725840001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    EPS SECRETARIES LIMITED
    Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Secretary
    Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    BALDORINO, Victor Emilio
    2 Campion Road
    RH12 5FJ Horsham
    West Sussex
    Director
    2 Campion Road
    RH12 5FJ Horsham
    West Sussex
    Great BritainBritishDir54763770001
    BENNETT, Richard
    63 Doods Road
    RH2 0NT Reigate
    Surrey
    Director
    63 Doods Road
    RH2 0NT Reigate
    Surrey
    United KingdomBritishDir86816360001
    COOK, Mark
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishExecutive Officer - Technology Solutions266183580001
    COWAN, George Mirfin
    17
    Warren Road
    RH2 0BE Reigate
    Premier House
    Surrey
    England
    Director
    17
    Warren Road
    RH2 0BE Reigate
    Premier House
    Surrey
    England
    United KingdomBritishCompany Director40415520002
    DALE, Nicholas Siegfried
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector240399690001
    HANDS, Peter Edward
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    United KingdomBritishManaging Director177131690001
    HEMMING, John James
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritishDirector118721000001
    HOOFT, Pieter Johannes
    Greystones Cottage
    Lower Kingsdown Road
    SN13 8BA Kingsdown
    Director
    Greystones Cottage
    Lower Kingsdown Road
    SN13 8BA Kingsdown
    United KingdomDutchDirector99349340001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector184235890001
    NUNN, Craig Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector290292250001
    PEARSON, Timothy Robert
    1-7 Warren Road
    RH02 0BE Reigate
    Premier House
    Surrey
    Director
    1-7 Warren Road
    RH02 0BE Reigate
    Premier House
    Surrey
    ScotlandBritishDirector138134920001
    RHODES, James
    13 Juer Street
    SW11 4RE London
    Director
    13 Juer Street
    SW11 4RE London
    United KingdomBritishDirector116859480001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishChartered Accountant132651920002
    SZPIRO, James Lucien Alexander
    1-7
    Warren Road
    RH2 0BE Reigate
    Premier House
    Surrey
    England
    Director
    1-7
    Warren Road
    RH2 0BE Reigate
    Premier House
    Surrey
    England
    EnglandBritishCompany Director136504450001

    Who are the persons with significant control of UPDATA INFRASTRUCTURE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06002593
    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.

    Does UPDATA INFRASTRUCTURE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 01, 2025Due to be dissolved on
    Jan 09, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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