U T HOLDINGS (UK) LLC

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameU T HOLDINGS (UK) LLC
    Company StatusActive
    Legal FormOverseas company
    Company Number FC008580
    External Registration Number0812261
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of U T HOLDINGS (UK) LLC?

    Previous Company Names
    Company NameFromUntil
    INMONT(UK)LIMITEDAug 04, 1975Aug 04, 1975

    What are the latest accounts for U T HOLDINGS (UK) LLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    U T HOLDINGS (UK) LLC is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityAny Lawful Activity
    Legal FormDelaware Limited Liability Company
    Is a Credit or Financial InstitutionNo
    Governed ByLaw Of State Of Delaware Usa
    Originating Registry CountryUNITED STATES
    Place RegisteredOffice Of Sec Of State Delaware
    Company Number0812261

    What are the latest filings for U T HOLDINGS (UK) LLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    219 pagesAA

    Termination of appointment of Christopher Michael Gaudet as a director on Aug 30, 2023

    2 pagesOSTM01

    Appointment of Steven Forrest as a director on Aug 30, 2023

    3 pagesOSAP01

    Details changed for a UK establishment - BR001244 Address Change 1ST floor ash house littleton road, ashford, middlesex, TW15 1TZ,Mar 30, 2021

    3 pagesOSCH01

    Group of companies' accounts made up to Dec 31, 2023

    126 pagesAA

    Full accounts made up to Dec 31, 2022

    169 pagesAA

    Current accounting period shortened from Nov 30, 2022 to Dec 31, 2021

    157 pagesAA01

    Termination of appointment of Stuart Bottomley as a director on Jun 27, 2022

    2 pagesOSTM01

    Full accounts made up to Nov 30, 2020

    16 pagesAA

    Appointment of Christopher Michael Gaudet as a director on Apr 21, 2021

    3 pagesOSAP01

    Termination of appointment of Patrick Michael Fagan as a director on Mar 31, 2021

    2 pagesOSTM01

    Full accounts made up to Nov 30, 2019

    19 pagesAA

    Appointment of Richard Worth as a director on Dec 20, 2019

    3 pagesOSAP01

    Termination of appointment of Nicole Vitrano as secretary on Jan 15, 2014

    2 pagesOSTM02

    Termination of appointment of Michael Patrick Ryan as a director on Dec 20, 2019

    2 pagesOSTM01

    Termination of appointment of James Terence George Laurence as a director on Dec 20, 2019

    2 pagesOSTM01

    Termination of appointment of Christian Bruno Jean Idczak as a director on Dec 20, 2019

    2 pagesOSTM01

    Termination of appointment of Patricia Catherine Moran as a director on Dec 20, 2019

    2 pagesOSTM01

    Appointment of Patrick Michael Fagan as a director on Dec 20, 2019

    3 pagesOSAP01

    Full accounts made up to Nov 30, 2018

    17 pagesAA

    Termination of appointment for a UK establishment - Transaction OSTM03- BR001244 Person Authorised to Accept terminated 27/09/2010 gregory paul smart

    3 pagesOSTM03

    Appointment of Ms Patricia Catherine Moran as a director on Aug 18, 2018

    3 pagesOSAP01

    Full accounts made up to Nov 30, 2017

    17 pagesAA

    Details changed for a UK establishment - BR001244 Address Change Mathisen way poyle road, colnbrook, berkshire, SL3 0HB,Oct 03, 2017

    3 pagesOSCH01

    Termination of appointment of Rajinder Singh Kullar as a director on Apr 25, 2017

    2 pagesOSTM01

    Who are the officers of U T HOLDINGS (UK) LLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANIS, Lynn
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Berkshire
    United Kingdom
    Secretary
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Berkshire
    United Kingdom
    British168888130001
    FORREST, Steven
    Huskisson Way
    Stratford Road Shirley
    B90 4SS Solihull
    Fore 1 Fore Business Park
    England
    Director
    Huskisson Way
    Stratford Road Shirley
    B90 4SS Solihull
    Fore 1 Fore Business Park
    England
    United StatesAmerican330610550001
    WORTH, Richard
    South State Street
    City Of Dover
    County Of Kent
    306
    Delaware
    United States
    Director
    South State Street
    City Of Dover
    County Of Kent
    306
    Delaware
    United States
    EnglandBritish266277350001
    CALVO, Susana
    100 Wells Street
    \1118
    CT 06103 Hartford
    Ct 06103
    United States
    Secretary
    100 Wells Street
    \1118
    CT 06103 Hartford
    Ct 06103
    United States
    British111962610001
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Secretary
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    British193071220001
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Secretary
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    British193071220001
    FINGER, Shelley
    8302 Town Walk Drive
    Hamden
    Ct 06518
    United States Of America
    Secretary
    8302 Town Walk Drive
    Hamden
    Ct 06518
    United States Of America
    British99519650001
    HILDEBRAND, Charles
    2 Peaslee Hill
    West Hartford
    Connecticut 06117
    Usa
    Secretary
    2 Peaslee Hill
    West Hartford
    Connecticut 06117
    Usa
    American71790520002
    MACNAUGHTON, Kenneth Andrew
    2a West Hill Road
    SW18 1LN London
    Secretary
    2a West Hill Road
    SW18 1LN London
    British55299990002
    NOIRET, Patrice Lucien Raymond
    2 Hereford Copse
    Golf Club Road
    GY22 0LX Woking
    Surrey
    Secretary
    2 Hereford Copse
    Golf Club Road
    GY22 0LX Woking
    Surrey
    French10342510001
    RODRIGUES, Terena
    19 Lexington Road
    West Hartford
    Connecticut
    06119-1748
    Usa
    Secretary
    19 Lexington Road
    West Hartford
    Connecticut
    06119-1748
    Usa
    British92176690001
    RUA, Christine
    254 Olde Stage Road
    Glastonbury
    Connecticut 06033
    Usa
    Secretary
    254 Olde Stage Road
    Glastonbury
    Connecticut 06033
    Usa
    American71920570001
    USCILLA, Paula-Marie
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    Secretary
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    British137979680001
    VITRANO, Nicole
    306 South State Street
    City Of Dover
    County Of Kent
    Delaware, Usa
    United States
    Secretary
    306 South State Street
    City Of Dover
    County Of Kent
    Delaware, Usa
    United States
    British148253440001
    ARMAND, Robert Raymond Alain
    9 Mayfield Road
    SW9 London
    Director
    9 Mayfield Road
    SW9 London
    French47723620001
    BOLDEN, Stanley William
    Marleigh House, The Pitchens
    Wroughton
    Swindon
    Wilts
    Director
    Marleigh House, The Pitchens
    Wroughton
    Swindon
    Wilts
    British47723610001
    BOTTOMLEY, Stuart
    Fore Business Park
    Huskisson Way Stratford Road
    B90 4SS Shirley
    Fore 1
    Solihull
    United Kingdom
    Director
    Fore Business Park
    Huskisson Way Stratford Road
    B90 4SS Shirley
    Fore 1
    Solihull
    United Kingdom
    EnglandBritish193421620001
    BRYANT, Alan John
    The Brambles 14 Simons Walk
    Englefield Green
    TW20 9SQ Egham
    Surrey
    Director
    The Brambles 14 Simons Walk
    Englefield Green
    TW20 9SQ Egham
    Surrey
    British28520960001
    CUNNINGHAM, James Norman
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    Director
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    British38804460001
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    EnglandBritish193071220001
    FAGAN, Patrick Michael
    Farm Springs Road
    Farmington
    8
    Connecticut 06032
    United States
    Director
    Farm Springs Road
    Farmington
    8
    Connecticut 06032
    United States
    United StatesAmerican275539260001
    FLANAGAN, Sean
    Silverglade Lodge Lytton Road
    GU22 7EH Woking
    Surrey
    Director
    Silverglade Lodge Lytton Road
    GU22 7EH Woking
    Surrey
    British55822330001
    FLAVELL, Alan John
    Meadow View
    Astley
    DY13 0RH Stourport
    Worcestershire
    Director
    Meadow View
    Astley
    DY13 0RH Stourport
    Worcestershire
    British80518690001
    FOTHERGILL, Derek Charles
    41 The Drove Way
    Istead Rise, Northfleet
    DA13 9JY Gravesend
    Kent
    Director
    41 The Drove Way
    Istead Rise, Northfleet
    DA13 9JY Gravesend
    Kent
    British47723630001
    GAUDET, Christopher Michael
    South State Street
    City Of Dover, County Of Kent
    306
    Delaware
    United States
    Director
    South State Street
    City Of Dover, County Of Kent
    306
    Delaware
    United States
    United StatesAmerican283597640001
    IDCZAK, Christian Bruno Jean
    Fore Business Park
    Huskinsson Way Stratford Road
    B90 4SS Shirley
    Fore 1
    Solihull
    Director
    Fore Business Park
    Huskinsson Way Stratford Road
    B90 4SS Shirley
    Fore 1
    Solihull
    EnglandFrench192320890001
    JACKSON, Alan Crispin
    Brookfield House
    Green Lane, Ivinghoe
    LU7 9ES Leighton Buzzard
    Bedfordshire
    Director
    Brookfield House
    Green Lane, Ivinghoe
    LU7 9ES Leighton Buzzard
    Bedfordshire
    EnglandBritish11550800001
    KULLAR, Rajinder Singh
    306 South State Street
    City Of Dover
    County Of Kent
    Delaware, Usa
    United States
    Director
    306 South State Street
    City Of Dover
    County Of Kent
    Delaware, Usa
    United States
    Untied KingdomBritish74999290008
    LAURENCE, James Terence George
    Croft Road
    LE9 1SE Colby
    74
    Leicestershire
    Director
    Croft Road
    LE9 1SE Colby
    74
    Leicestershire
    United KingdomBritish122206950001
    LEINGANG, John Thomas
    9 Bolton Garden Mews
    SW10 London
    Director
    9 Bolton Garden Mews
    SW10 London
    American47722740001
    MACNAUGHTON, Kenneth Andrew
    33 Clonmore Street
    SW18 5EU London
    Director
    33 Clonmore Street
    SW18 5EU London
    British55299990001
    MALIGA, Joseph Frank
    Park Farm
    Dorking
    Surrey
    Director
    Park Farm
    Dorking
    Surrey
    American47722710001
    MCDONALD, Neil Francis
    Northwood, 86 Wrottersley Road
    Tettenhall
    Wolvrhampton
    Director
    Northwood, 86 Wrottersley Road
    Tettenhall
    Wolvrhampton
    British47723600001
    MORAN, Patricia Catherine
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    United Kingdom
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    United Kingdom
    United KingdomAmerican246882940001
    NOIRET, Patrice Lucien Raymond
    43, Rue Rene Dorme
    78330 Fontenay Le Fleury
    France
    Director
    43, Rue Rene Dorme
    78330 Fontenay Le Fleury
    France
    French83280070002

    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