UAM UK HOLDINGS LIMITED

UAM UK HOLDINGS LIMITED

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

    Company NameUAM UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209784
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of UAM UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 982 LIMITEDAug 08, 2000Aug 08, 2000

    What are the latest accounts for UAM UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for UAM UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Statement of capital on Dec 14, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Cancellation of shares. Statement of capital on Oct 13, 2017

    • Capital: GBP 1.00
    6 pagesSH06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Cessation of Om Group Uk Limited as a person with significant control on Oct 09, 2017

    1 pagesPSC07

    Confirmation statement made on Nov 22, 2017 with updates

    5 pagesCS01

    Notification of Old Mutual Plc as a person with significant control on Oct 09, 2017

    2 pagesPSC02

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Peter Lanning Bain as a director on Jun 30, 2016

    2 pagesTM01

    Appointment of Paul Forsythe as a secretary on Oct 04, 2016

    2 pagesAP03

    Termination of appointment of Linda Tilton Gibson as a secretary on Oct 04, 2016

    2 pagesTM02

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Appointment of Colin Robert Campbell as a director on May 26, 2016

    3 pagesAP01

    Appointment of Mr Robert Harold Coxon as a director on May 26, 2016

    3 pagesAP01

    Termination of appointment of David Michael Witzer as a director on Jun 01, 2016

    2 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2015

    Statement of capital on Aug 31, 2015

    • Capital: GBP 1,000,000
    SH01

    Who are the officers of UAM UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSYTHE, Paul
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    216375010001
    CAMPBELL, Colin Robert
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    United KingdomBritishSolicitor209094790001
    COXON, Robert Harold
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    United KingdomAustralianHead Of Tax65171530001
    GLADMAN, Ian David
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    United Kingdom
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    United Kingdom
    Uk, LondonBritishNone190180660001
    GIBSON, Linda Tilton
    212 Green Street
    Northborough
    01532 Massachusetts
    Usa
    Secretary
    212 Green Street
    Northborough
    01532 Massachusetts
    Usa
    AmericanSr. Vp & General Counsel147210640001
    KETTLE, Franklin H
    65 Colchester Road
    Weston
    Massachusetts 2493
    Secretary
    65 Colchester Road
    Weston
    Massachusetts 2493
    AmericanExecutive Vice President72577540001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAIN, Peter Lanning
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    United Kingdom
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    United Kingdom
    Usa, MdAmericanNone190180520001
    GIBSON, Linda Tilton
    212 Green Street
    Northborough
    01532 Massachusetts
    Usa
    Director
    212 Green Street
    Northborough
    01532 Massachusetts
    Usa
    UsaAmericanSr. Vp & General Counsel147210640001
    GRADY, John
    168 Strasser Avenue
    Westwood
    Massachusetts 02090
    Usa
    Director
    168 Strasser Avenue
    Westwood
    Massachusetts 02090
    Usa
    AmericanChief Financial Officer + Trea86382370001
    HEGGER, David
    6 Oak Street
    01748 Hopkington
    Massachusetts
    Usa
    Director
    6 Oak Street
    01748 Hopkington
    Massachusetts
    Usa
    AmericanManaging Director Corp Devlp84912740001
    KETTLE, Franklin H
    65 Colchester Road
    Weston
    Massachusetts 2493
    Director
    65 Colchester Road
    Weston
    Massachusetts 2493
    AmericanExecutive Vice President72577540001
    MALONE, Brian Patrick
    1490 Beacon Street
    Newton
    Massachusetts 02468
    United States Of America
    Director
    1490 Beacon Street
    Newton
    Massachusetts 02468
    United States Of America
    UsaIrishDir Of Finance209099660001
    RAMRATH, Joseph R
    73 Overlook Drive West
    Framlington
    Massachusetts 1801
    Usa
    Director
    73 Overlook Drive West
    Framlington
    Massachusetts 1801
    Usa
    AmericanSenior Vice President72577560001
    TURPIN, Thomas Moynihan
    18 Prospect Street
    Winchester
    Massachusetts 01890
    Usa
    Director
    18 Prospect Street
    Winchester
    Massachusetts 01890
    Usa
    UsaUsChief Operating Officer147594310001
    WITZER, David Michael
    13 Saint Johns Road
    TW9 2PE Richmond
    Surrey
    Director
    13 Saint Johns Road
    TW9 2PE Richmond
    Surrey
    United KingdomBritishCompliance Officer62824280002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of UAM UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Mutual Public Limited Company
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor, Millenium Bridge House
    United Kingdom
    Oct 09, 2017
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor, Millenium Bridge House
    United Kingdom
    No
    Legal FormPublic Comapny
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03591559
    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.
    Om Group Uk Limited
    Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge
    England
    Aug 01, 2016
    Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03591572
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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