UK-2 LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
UK-2 LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
UK-2 LIMITED was incorporated 25 years ago on 22/04/1998 and has the registered number: 03550739. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
UK-2 LIMITED was incorporated 25 years ago on 22/04/1998 and has the registered number: 03550739. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
UK-2 LIMITED - ALTRINCHAM
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ICON 1 7-9 SUNBANK LANE
ALTRINCHAM
WA15 0AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES PATRICK POCHIN | Secretary | 2017-05-24 | CURRENT | ||
MR JAMES PATRICK POCHIN | Oct 1976 | British | Director | 2019-11-20 | CURRENT |
MR JOHN ANDREW GALLEMORE | Mar 1969 | British | Director | 2017-05-24 | CURRENT |
MR JOHN MORRIS | Jun 1965 | British | Director | 2012-12-14 UNTIL 2017-05-24 | RESIGNED |
MR IAN BURRELL | Secretary | 2012-02-09 UNTIL 2016-09-12 | RESIGNED | ||
PIA CARLSEN | Oct 1968 | Secretary | 1998-05-11 UNTIL 2001-06-01 | RESIGNED | |
MR TIM MARK HOLLAND | Secretary | 2010-01-28 UNTIL 2012-02-10 | RESIGNED | ||
MR ALEXANDER LOVELL | Secretary | 2016-09-12 UNTIL 2017-05-24 | RESIGNED | ||
PRADIP SHAH | Aug 1958 | British | Secretary | 2001-06-01 UNTIL 2008-10-15 | RESIGNED |
MR JOHN ROBERT PORTER | Jan 1953 | British | Director | 2001-02-01 UNTIL 2003-06-30 | RESIGNED |
MR DITLEV EMIL BREDAHL | Feb 1973 | Danish | Director | 2006-06-01 UNTIL 2011-04-19 | RESIGNED |
M & K NOMINEE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-04-22 UNTIL 1998-04-22 | RESIGNED | ||
MR ADAM WILLIAM KILGOUR | Nov 1974 | British | Director | 2012-02-10 UNTIL 2017-05-24 | RESIGNED |
MR TIMOTHY MARK HOLLAND | Nov 1962 | British | Director | 2010-01-28 UNTIL 2012-02-10 | RESIGNED |
ERIK ANDERSON | May 1967 | Danish | Director | 2003-01-07 UNTIL 2006-05-31 | RESIGNED |
BO LADEGAARD BENDTSEN | Apr 1969 | Danish | Director | 1998-05-11 UNTIL 2007-07-12 | RESIGNED |
MR MARTIN WALKER BAKER | Feb 1965 | British | Director | 2008-12-17 UNTIL 2012-12-14 | RESIGNED |
M & K NOMINEE DIRECTORS LIMITED | Corporate Nominee Director | 1998-04-22 UNTIL 1998-04-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Hut.Com Limited | 2022-03-01 | Altrincham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Thg Operations Holdings Limited | 2019-12-11 - 2022-03-01 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Thg Intermediate Opco Limited | 2019-12-11 - 2019-12-11 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Hut Ihc Limited | 2017-05-24 - 2019-12-11 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Stratus (Holdings) Limited | 2016-04-06 - 2017-05-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |