Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPL GLOBAL LIMITED
Company Information for

UPL GLOBAL LIMITED

2 NEW BAILEY, 6 STANLEY STREET, SALFORD, GREATER MANCHESTER, M3 5GS,
Company Registration Number
08544740
Private Limited Company
Active

Company Overview

About Upl Global Ltd
UPL GLOBAL LIMITED was founded on 2013-05-24 and has its registered office in Salford. The organisation's status is listed as "Active". Upl Global Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UPL GLOBAL LIMITED
 
Legal Registered Office
2 NEW BAILEY
6 STANLEY STREET
SALFORD
GREATER MANCHESTER
M3 5GS
Other companies in WC1R
 
Previous Names
ARYSTA LIFESCIENCE GLOBAL LIMITED06/10/2021
Filing Information
Company Number 08544740
Company ID Number 08544740
Date formed 2013-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 13:34:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPL GLOBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UPL GLOBAL LIMITED
The following companies were found which have the same name as UPL GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UPL GLOBAL LLC Delaware Unknown
UPL GLOBAL LIMITED Unknown Company formed on the 2017-08-24

Company Officers of UPL GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
MARK GORDON GIBBENS
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JACOBOSKI
Director 2016-01-28 2016-11-21
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2013-05-24 2016-02-12
BRYAN KOEPPL
Director 2015-04-07 2016-01-28
WAYNE MAYLOR HEWETT
Director 2013-05-24 2015-08-28
FRANK JOSEPH MONTEIRO
Director 2015-02-13 2015-08-24
THOMAS ERIC BLASER
Director 2013-05-24 2015-04-07
CHRISTOPHER GARETH JOSEPH RICHARDS
Director 2013-05-24 2015-02-13
PAUL RICHARD ARMSTRONG
Director 2013-05-24 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GORDON GIBBENS ALPHA METALS LIMITED Director 2016-11-21 CURRENT 1962-01-02 Active - Proposal to Strike off
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. LIMITED Director 2016-11-21 CURRENT 2008-11-19 Liquidation
MARK GORDON GIBBENS MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED Director 2016-11-21 CURRENT 2012-10-05 Active
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. BRL LIMITED Director 2016-11-21 CURRENT 2013-09-02 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE EUROPEAN INVESTMENTS LIMITED Director 2016-11-21 CURRENT 2014-03-07 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE UK AND IRELAND LIMITED Director 2016-11-21 CURRENT 2014-08-12 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED Director 2016-11-21 CURRENT 2013-05-16 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. EUR LIMITED Director 2016-11-21 CURRENT 2013-05-20 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. JPY LIMITED Director 2016-11-21 CURRENT 2013-05-20 Active
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. CAD LIMITED Director 2016-11-21 CURRENT 2013-05-20 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. USD-2 LIMITED Director 2016-11-21 CURRENT 2013-09-02 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. USD LIMITED Director 2016-11-21 CURRENT 2013-05-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-05-02Second filed SH01 - 26/01/24 Statement of Capital usd 1116890134 26/01/24 Statement of Capital gbp 334235161.93
2024-04-2426/01/24 STATEMENT OF CAPITAL GBP 374775483.94
2023-12-2806/12/23 STATEMENT OF CAPITAL GBP 324423545.93
2023-11-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-0919/09/23 STATEMENT OF CAPITAL GBP 283883223.92
2023-10-06Resolutions passed:<ul><li>Resolution A new class of shares, being c preference shares of usd 1.00 each in the capital of the company be authorised with such rights and privileges attached to them as set out in the articles. 19/09/2023<li>Resolution on se
2023-10-06Memorandum articles filed
2023-08-11Director's details changed for Mr Mandar Jayant Kadam on 2022-10-28
2023-06-09CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-25Second filed SH01 - 01/04/23 Statement of Capital gbp 283883223.92 01/04/23 Statement of Capital usd 985881334
2023-05-22Change of share class name or designation
2023-05-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-05-22Memorandum articles filed
2023-05-1001/04/23 STATEMENT OF CAPITAL GBP 283883223.92
2023-03-31Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-2717/03/23 STATEMENT OF CAPITAL GBP 283883223.92
2023-03-2717/03/23 STATEMENT OF CAPITAL GBP 283883223.92
2023-03-23AUDITOR'S RESIGNATION
2023-03-23AUDITOR'S RESIGNATION
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
2022-10-1426/09/22 STATEMENT OF CAPITAL GBP 278922395.92
2022-10-14SH0126/09/22 STATEMENT OF CAPITAL GBP 278922395.92
2022-09-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-13Solvency Statement dated 09/09/22
2022-09-13Statement by Directors
2022-09-13Statement of capital on GBP 712,930,564.32
2022-09-13Statement of capital on USD 48,000.0000
2022-09-13SH19Statement of capital on 2022-09-13 GBP 712,930,564.32
2022-09-13SH20Statement by Directors
2022-09-13CAP-SSSolvency Statement dated 09/09/22
2022-09-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
2022-08-24Resolutions passed:<ul><li>Resolution on securities</ul>
2022-08-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution Directors authority ratified and approved 31/03/2022</ul>
2022-06-06CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-26RP04SH01Second filed SH01 - 11/03/22 Statement of Capital usd 48000.0000 11/03/22 Statement of Capital gbp 813460364.32
2022-05-11RP04SH01Second filed SH01 - 11/03/22 Statement of Capital gbp 837954364.32 11/03/22 Statement of Capital usd 48000
2022-04-21RP04SH01Second filed SH01 - 30/03/22 Statement of Capital gbp 1145930564.32 30/03/22 Statement of Capital usd 48000.00
2022-04-04SH0111/03/22 STATEMENT OF CAPITAL GBP 219407689.32
2022-03-31SH0111/03/22 STATEMENT OF CAPITAL GBP 747827689.32
2022-03-03AP01DIRECTOR APPOINTED GUILHEM DE GAILLARD
2021-10-06CERTNMCompany name changed arysta lifescience global LIMITED\certificate issued on 06/10/21
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
2021-06-28PSC02Notification of Upl Europe Ltd as a person with significant control on 2019-02-28
2021-06-28PSC07CESSATION OF PLATFORM SPECIALTY PRODUCTS CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10CH01Director's details changed for Mandar Jayant Kadam on 2019-06-28
2021-05-12SH20Statement by Directors
2021-05-12SH19Statement of capital on 2021-05-12 GBP 4,067,689.32
2021-05-12CAP-SSSolvency Statement dated 04/05/21
2021-05-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-07-10SH0117/06/20 STATEMENT OF CAPITAL GBP 406768932
2020-07-10SH0117/06/20 STATEMENT OF CAPITAL GBP 406768932
2020-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-04SH19Statement of capital on 2020-06-04 USD 48,000
2020-06-04SH19Statement of capital on 2020-06-04 USD 48,000
2020-05-20SH20Statement by Directors
2020-05-20SH20Statement by Directors
2020-05-20CAP-SSSolvency Statement dated 14/05/20
2020-05-20CAP-SSSolvency Statement dated 14/05/20
2020-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-20SH0114/05/20 STATEMENT OF CAPITAL GBP 4
2020-05-20SH0114/05/20 STATEMENT OF CAPITAL GBP 4
2020-05-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-07AA01Previous accounting period shortened from 31/03/20 TO 31/03/19
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON GIBBENS
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON GIBBENS
2019-07-23AP01DIRECTOR APPOINTED MANDAR JAYANT KADAM
2019-07-23AP01DIRECTOR APPOINTED MANDAR JAYANT KADAM
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085447400003
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-04-29AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12SH0128/02/19 STATEMENT OF CAPITAL GBP 4
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-12-23DISS40Compulsory strike-off action has been discontinued
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MR MARK GORDON GIBBENS
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOBOSKI
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-02AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085447400001
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085447400002
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM 20-22 Bedford Row London WC1R 4JS
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-24SH0131/12/15 STATEMENT OF CAPITAL GBP 3
2016-02-12TM02Termination of appointment of Jordan Company Secretaries Limited on 2016-02-12
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN KOEPPL
2016-02-03AP01DIRECTOR APPOINTED DAVID JACOBOSKI
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-26SH0130/12/15 STATEMENT OF CAPITAL GBP 2
2015-11-27AUDAUDITOR'S RESIGNATION
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE HEWETT
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-05AR0124/05/15 FULL LIST
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 085447400003
2015-04-17AP01DIRECTOR APPOINTED BRYAN KOEPPL
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BLASER
2015-03-04AP01DIRECTOR APPOINTED FRANK MONTEIRO
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS
2014-10-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0124/05/14 FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085447400002
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085447400001
2013-07-01AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MAYLOR HEWETT / 28/05/2013
2013-05-30AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2013-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UPL GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPL GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND OTHER SECURED PARTIES
2013-07-12 Satisfied CITIBANK N.A.
2013-07-12 Satisfied JPMORGAN CHASE BANK N.A.
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPL GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of UPL GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPL GLOBAL LIMITED
Trademarks
We have not found any records of UPL GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPL GLOBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as UPL GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UPL GLOBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPL GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPL GLOBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.