UPL GLOBAL LIMITED

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

    Company NameUPL GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08544740
    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 UPL GLOBAL LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is UPL GLOBAL LIMITED located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UPL GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARYSTA LIFESCIENCE GLOBAL LIMITEDMay 24, 2013May 24, 2013

    What are the latest accounts for UPL GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UPL GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for UPL GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended full accounts made up to Mar 31, 2025

    249 pagesAAMD

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Confirmation statement made on May 24, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 13, 2025

    • Capital: GBP 352,890,004.01
    • Capital: USD 1,116,890,134
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 16, 2025

    • Capital: GBP 352,685,161.93
    • Capital: USD 1,116,890,134
    4 pagesSH01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on May 24, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 26, 2024

    • Capital: GBP 374,775,483.94
    • Capital: USD 1,116,890,134
    5 pagesSH01
    Annotations
    DateAnnotation
    May 02, 2024Clarification A second filed sh01 was registered on 02/05/2024

    Resolutions

    Resolutions
    3 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 Dec 06, 2023

    • Capital: GBP 324,423,545.93
    • Capital: USD 1,116,890,134
    4 pagesSH01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Statement of capital following an allotment of shares on Sep 19, 2023

    • Capital: GBP 283,883,223.92
    • Capital: USD 1,116,890,134
    4 pagesSH01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    A new class of shares, being c preference shares of usd 1.00 each in the capital of the company be authorised with such rights and privileges attached to them as set out in the articles. 19/09/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Mandar Jayant Kadam on Oct 28, 2022

    2 pagesCH01

    Confirmation statement made on May 24, 2023 with updates

    6 pagesCS01

    legacy

    5 pagesRP04SH01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Apr 01, 2023

    • Capital: GBP 283,883,223.92
    • Capital: USD 994,006,333
    5 pagesSH01
    Annotations
    DateAnnotation
    May 25, 2023Clarification A second filed SH01 was registered on 25/05/2023.

    Who are the officers of UPL GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAILLARD, Guilhem De
    Route D Artix
    64150 Nogueres
    Bp 80
    France
    Director
    Route D Artix
    64150 Nogueres
    Bp 80
    France
    FranceFrench293176710001
    KADAM, Mandar Jayant
    Engine Rooms 1st Floor
    Birchwood Park
    WA3 6YN Warrington
    Upl Europe Ltd
    Cheshire
    United Kingdom
    Director
    Engine Rooms 1st Floor
    Birchwood Park
    WA3 6YN Warrington
    Upl Europe Ltd
    Cheshire
    United Kingdom
    United KingdomIndian260759480003
    JORDAN COMPANY SECRETARIES LIMITED
    St. Thomas Street
    BS1 6JS Bristol
    21
    England
    Secretary
    St. Thomas Street
    BS1 6JS Bristol
    21
    England
    Identification TypeEuropean Economic Area
    Registration Number555893
    97584300001
    ARMSTRONG, Paul Richard
    80 Pall Mall
    SW1Y 5ES London
    Permira Advisers Llp
    United Kingdom
    Director
    80 Pall Mall
    SW1Y 5ES London
    Permira Advisers Llp
    United Kingdom
    EnglandBritish178538570001
    BLASER, Thomas Eric
    Weston Parkway
    Suite 150
    Cary
    15401
    North Carolina 27513
    Usa
    Director
    Weston Parkway
    Suite 150
    Cary
    15401
    North Carolina 27513
    Usa
    UsaAmerican178321310001
    GIBBENS, Mark Gordon
    Main Avenue - 6th Floor
    CT06851 Norwalk
    383
    United States
    Director
    Main Avenue - 6th Floor
    CT06851 Norwalk
    383
    United States
    United StatesAmerican218933250001
    HEWETT, Wayne Maylor
    401 Merritt 7
    Norwalk
    C/O Arysta Lifescience Management Company Llc
    Ct 06851
    Usa
    Director
    401 Merritt 7
    Norwalk
    C/O Arysta Lifescience Management Company Llc
    Ct 06851
    Usa
    UsaAmerican178321300001
    JACOBOSKI, David
    Waterbury
    245 Freight Street
    Ct 06702
    Usa
    Director
    Waterbury
    245 Freight Street
    Ct 06702
    Usa
    UsaAmerican204765890001
    KOEPPL, Bryan
    Suite 210
    West Palm Beach
    1450 Centrepark Boulevard
    Fl 33401
    Usa
    Director
    Suite 210
    West Palm Beach
    1450 Centrepark Boulevard
    Fl 33401
    Usa
    United StatesUsa196857780001
    MONTEIRO, Frank Joseph
    Prospect
    2 Forest Ridge Road
    Ct 06712
    Usa
    Director
    Prospect
    2 Forest Ridge Road
    Ct 06712
    Usa
    United StatesAmerican190085140001
    RICHARDS, Christopher Gareth Joseph
    North Tawton
    EX20 2DH North Tawton
    Ashridge Court
    United Kingdom
    Director
    North Tawton
    EX20 2DH North Tawton
    Ashridge Court
    United Kingdom
    EnglandBritish134709160002

    Who are the persons with significant control of UPL GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birchwood
    Warrington
    WA3 6YN Cheshire
    The Engine Rooms Birchwood Park
    United Kingdom
    Feb 28, 2019
    Birchwood
    Warrington
    WA3 6YN Cheshire
    The Engine Rooms Birchwood Park
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02844616
    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.
    Platform Specialty Products Corporation
    Centrepark Boulevard, Suite 210
    West Palm Beach
    33401 West Palm Beach
    1450
    Florida
    United States
    Apr 06, 2016
    Centrepark Boulevard, Suite 210
    West Palm Beach
    33401 West Palm Beach
    1450
    Florida
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityState Of Delaware
    Place RegisteredDelaware, Usa
    Registration Number5468679
    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