U T HOLDINGS (UK) LLC
Overview
| Company Name | U T HOLDINGS (UK) LLC |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC008580 |
| External Registration Number | 0812261 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is U T HOLDINGS (UK) LLC located?
| Registered Office Address | 306 South State Street City Of Dover County Of Kent Delaware, Usa United States |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of U T HOLDINGS (UK) LLC?
| Company Name | From | Until |
|---|---|---|
| INMONT(UK)LIMITED | Aug 04, 1975 | Aug 04, 1975 |
What are the latest accounts for U T HOLDINGS (UK) LLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
U T HOLDINGS (UK) LLC is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Any Lawful Activity |
| Legal Form | Delaware Limited Liability Company |
| Is a Credit or Financial Institution | No |
| Governed By | Law Of State Of Delaware Usa |
| Originating Registry Country | UNITED STATES |
| Place Registered | Office Of Sec Of State Delaware |
| Company Number | 0812261 |
What are the latest filings for U T HOLDINGS (UK) LLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 219 pages | AA | ||
Termination of appointment of Christopher Michael Gaudet as a director on Aug 30, 2023 | 2 pages | OSTM01 | ||
Appointment of Steven Forrest as a director on Aug 30, 2023 | 3 pages | OSAP01 | ||
Details changed for a UK establishment - BR001244 Address Change 1ST floor ash house littleton road, ashford, middlesex, TW15 1TZ,Mar 30, 2021 | 3 pages | OSCH01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 126 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 169 pages | AA | ||
Current accounting period shortened from Nov 30, 2022 to Dec 31, 2021 | 157 pages | AA01 | ||
Termination of appointment of Stuart Bottomley as a director on Jun 27, 2022 | 2 pages | OSTM01 | ||
Full accounts made up to Nov 30, 2020 | 16 pages | AA | ||
Appointment of Christopher Michael Gaudet as a director on Apr 21, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Patrick Michael Fagan as a director on Mar 31, 2021 | 2 pages | OSTM01 | ||
Full accounts made up to Nov 30, 2019 | 19 pages | AA | ||
Appointment of Richard Worth as a director on Dec 20, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Nicole Vitrano as secretary on Jan 15, 2014 | 2 pages | OSTM02 | ||
Termination of appointment of Michael Patrick Ryan as a director on Dec 20, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of James Terence George Laurence as a director on Dec 20, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of Christian Bruno Jean Idczak as a director on Dec 20, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of Patricia Catherine Moran as a director on Dec 20, 2019 | 2 pages | OSTM01 | ||
Appointment of Patrick Michael Fagan as a director on Dec 20, 2019 | 3 pages | OSAP01 | ||
Full accounts made up to Nov 30, 2018 | 17 pages | AA | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR001244 Person Authorised to Accept terminated 27/09/2010 gregory paul smart | 3 pages | OSTM03 | ||
Appointment of Ms Patricia Catherine Moran as a director on Aug 18, 2018 | 3 pages | OSAP01 | ||
Full accounts made up to Nov 30, 2017 | 17 pages | AA | ||
Details changed for a UK establishment - BR001244 Address Change Mathisen way poyle road, colnbrook, berkshire, SL3 0HB,Oct 03, 2017 | 3 pages | OSCH01 | ||
Termination of appointment of Rajinder Singh Kullar as a director on Apr 25, 2017 | 2 pages | OSTM01 | ||
Who are the officers of U T HOLDINGS (UK) LLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANIS, Lynn | Secretary | Mathisen Way Poyle Road SL3 0HB Colnbrook Berkshire United Kingdom | British | 168888130001 | ||||||
| FORREST, Steven | Director | Huskisson Way Stratford Road Shirley B90 4SS Solihull Fore 1 Fore Business Park England | United States | American | 330610550001 | |||||
| WORTH, Richard | Director | South State Street City Of Dover County Of Kent 306 Delaware United States | England | British | 266277350001 | |||||
| CALVO, Susana | Secretary | 100 Wells Street \1118 CT 06103 Hartford Ct 06103 United States | British | 111962610001 | ||||||
| CUST, Gary William | Secretary | Kidmore Road Caversham RG4 7LU Reading 27 Berkshire | British | 193071220001 | ||||||
| CUST, Gary William | Secretary | Kidmore Road Caversham RG4 7LU Reading 27 Berkshire | British | 193071220001 | ||||||
| FINGER, Shelley | Secretary | 8302 Town Walk Drive Hamden Ct 06518 United States Of America | British | 99519650001 | ||||||
| HILDEBRAND, Charles | Secretary | 2 Peaslee Hill West Hartford Connecticut 06117 Usa | American | 71790520002 | ||||||
| MACNAUGHTON, Kenneth Andrew | Secretary | 2a West Hill Road SW18 1LN London | British | 55299990002 | ||||||
| NOIRET, Patrice Lucien Raymond | Secretary | 2 Hereford Copse Golf Club Road GY22 0LX Woking Surrey | French | 10342510001 | ||||||
| RODRIGUES, Terena | Secretary | 19 Lexington Road West Hartford Connecticut 06119-1748 Usa | British | 92176690001 | ||||||
| RUA, Christine | Secretary | 254 Olde Stage Road Glastonbury Connecticut 06033 Usa | American | 71920570001 | ||||||
| USCILLA, Paula-Marie | Secretary | Atwater Street Milford 59 Connecticut 06460 Usa | British | 137979680001 | ||||||
| VITRANO, Nicole | Secretary | 306 South State Street City Of Dover County Of Kent Delaware, Usa United States | British | 148253440001 | ||||||
| ARMAND, Robert Raymond Alain | Director | 9 Mayfield Road SW9 London | French | 47723620001 | ||||||
| BOLDEN, Stanley William | Director | Marleigh House, The Pitchens Wroughton Swindon Wilts | British | 47723610001 | ||||||
| BOTTOMLEY, Stuart | Director | Fore Business Park Huskisson Way Stratford Road B90 4SS Shirley Fore 1 Solihull United Kingdom | England | British | 193421620001 | |||||
| BRYANT, Alan John | Director | The Brambles 14 Simons Walk Englefield Green TW20 9SQ Egham Surrey | British | 28520960001 | ||||||
| CUNNINGHAM, James Norman | Director | Home Green Heath House Road Worplesdon Hill GU22 0QU Woking Surrey | British | 38804460001 | ||||||
| CUST, Gary William | Director | Kidmore Road Caversham RG4 7LU Reading 27 Berkshire | England | British | 193071220001 | |||||
| FAGAN, Patrick Michael | Director | Farm Springs Road Farmington 8 Connecticut 06032 United States | United States | American | 275539260001 | |||||
| FLANAGAN, Sean | Director | Silverglade Lodge Lytton Road GU22 7EH Woking Surrey | British | 55822330001 | ||||||
| FLAVELL, Alan John | Director | Meadow View Astley DY13 0RH Stourport Worcestershire | British | 80518690001 | ||||||
| FOTHERGILL, Derek Charles | Director | 41 The Drove Way Istead Rise, Northfleet DA13 9JY Gravesend Kent | British | 47723630001 | ||||||
| GAUDET, Christopher Michael | Director | South State Street City Of Dover, County Of Kent 306 Delaware United States | United States | American | 283597640001 | |||||
| IDCZAK, Christian Bruno Jean | Director | Fore Business Park Huskinsson Way Stratford Road B90 4SS Shirley Fore 1 Solihull | England | French | 192320890001 | |||||
| JACKSON, Alan Crispin | Director | Brookfield House Green Lane, Ivinghoe LU7 9ES Leighton Buzzard Bedfordshire | England | British | 11550800001 | |||||
| KULLAR, Rajinder Singh | Director | 306 South State Street City Of Dover County Of Kent Delaware, Usa United States | Untied Kingdom | British | 74999290008 | |||||
| LAURENCE, James Terence George | Director | Croft Road LE9 1SE Colby 74 Leicestershire | United Kingdom | British | 122206950001 | |||||
| LEINGANG, John Thomas | Director | 9 Bolton Garden Mews SW10 London | American | 47722740001 | ||||||
| MACNAUGHTON, Kenneth Andrew | Director | 33 Clonmore Street SW18 5EU London | British | 55299990001 | ||||||
| MALIGA, Joseph Frank | Director | Park Farm Dorking Surrey | American | 47722710001 | ||||||
| MCDONALD, Neil Francis | Director | Northwood, 86 Wrottersley Road Tettenhall Wolvrhampton | British | 47723600001 | ||||||
| MORAN, Patricia Catherine | Director | Littleton Road TW15 1TZ Ashford Ash House Middlesex United Kingdom | United Kingdom | American | 246882940001 | |||||
| NOIRET, Patrice Lucien Raymond | Director | 43, Rue Rene Dorme 78330 Fontenay Le Fleury France | French | 83280070002 |
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