UAM UK HOLDINGS LIMITED
Overview
Company Name | UAM UK HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC209784 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UAM UK HOLDINGS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is UAM UK HOLDINGS LIMITED located?
Registered Office Address | Quartermile Two 2 Lister Square EH3 9GL Edinburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UAM UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 982 LIMITED | Aug 08, 2000 | Aug 08, 2000 |
What are the latest accounts for UAM UK HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for UAM UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Statement of capital on Dec 14, 2017
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Oct 13, 2017
| 6 pages | SH06 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Cessation of Om Group Uk Limited as a person with significant control on Oct 09, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Old Mutual Plc as a person with significant control on Oct 09, 2017 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Termination of appointment of Peter Lanning Bain as a director on Jun 30, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Paul Forsythe as a secretary on Oct 04, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Linda Tilton Gibson as a secretary on Oct 04, 2016 | 2 pages | TM02 | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Colin Robert Campbell as a director on May 26, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Robert Harold Coxon as a director on May 26, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of David Michael Witzer as a director on Jun 01, 2016 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of UAM UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORSYTHE, Paul | Secretary | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian | 216375010001 | |||||||
CAMPBELL, Colin Robert | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian | United Kingdom | British | Solicitor | 209094790001 | ||||
COXON, Robert Harold | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian | United Kingdom | Australian | Head Of Tax | 65171530001 | ||||
GLADMAN, Ian David | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian United Kingdom | Uk, London | British | None | 190180660001 | ||||
GIBSON, Linda Tilton | Secretary | 212 Green Street Northborough 01532 Massachusetts Usa | American | Sr. Vp & General Counsel | 147210640001 | |||||
KETTLE, Franklin H | Secretary | 65 Colchester Road Weston Massachusetts 2493 | American | Executive Vice President | 72577540001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BAIN, Peter Lanning | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian United Kingdom | Usa, Md | American | None | 190180520001 | ||||
GIBSON, Linda Tilton | Director | 212 Green Street Northborough 01532 Massachusetts Usa | Usa | American | Sr. Vp & General Counsel | 147210640001 | ||||
GRADY, John | Director | 168 Strasser Avenue Westwood Massachusetts 02090 Usa | American | Chief Financial Officer + Trea | 86382370001 | |||||
HEGGER, David | Director | 6 Oak Street 01748 Hopkington Massachusetts Usa | American | Managing Director Corp Devlp | 84912740001 | |||||
KETTLE, Franklin H | Director | 65 Colchester Road Weston Massachusetts 2493 | American | Executive Vice President | 72577540001 | |||||
MALONE, Brian Patrick | Director | 1490 Beacon Street Newton Massachusetts 02468 United States Of America | Usa | Irish | Dir Of Finance | 209099660001 | ||||
RAMRATH, Joseph R | Director | 73 Overlook Drive West Framlington Massachusetts 1801 Usa | American | Senior Vice President | 72577560001 | |||||
TURPIN, Thomas Moynihan | Director | 18 Prospect Street Winchester Massachusetts 01890 Usa | Usa | Us | Chief Operating Officer | 147594310001 | ||||
WITZER, David Michael | Director | 13 Saint Johns Road TW9 2PE Richmond Surrey | United Kingdom | British | Compliance Officer | 62824280002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of UAM UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Old Mutual Public Limited Company | Oct 09, 2017 | 2 Lambeth Hill EC4V 4GG London 5th Floor, Millenium Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Om Group Uk Limited | Aug 01, 2016 | Lambeth Hill EC4V 4GG London 5th Floor Millenium Bridge England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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