SWITCH2 UDH LIMITED

Dissolved Crawley

Activities of other holding companies n.e.c.

Environment, agriculture and waste Activities of other holding companies n.e.c.
S

SWITCH2 UDH LIMITED

Activities of other holding companies n.e.c.

Founded 30 Nov 2016 Dissolved Crawley, United Kingdom website.com
Environment, agriculture and waste Activities of other holding companies n.e.c.
Accounts
Confirmation Submitted 29 Nov 2017 Next due 13 Dec 2018 90 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Portland 25 High Street Crawley West Sussex RH10 1BG

Telephone

0800 000 0000

Website

www.example.com

Full company profile for SWITCH2 UDH LIMITED (10503543), a dissolved environment, agriculture and waste company based in Crawley, United Kingdom. Incorporated 30 Nov 2016. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 18,129,000 Shares £18.13m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Feb 201718,129,000£18.13m£1

Officers

Officers

1 active 2 resigned
Status
Andrew Ian MaclellanDirectorBritishUnited Kingdom7030 Nov 2016Active

Shareholders

Shareholders (2)

The Ursa Major Settlement
100.0%
18,129,001
Thomas Martin Joseph Wilhelm
0.0%
0

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Thomas Martin Joseph Wilhelm

Liechtenstein Citizen

Active
Notified 30 Nov 2016
Residence Liechtenstein
DOB September 1955
Nature of Control
  • Voting Rights 75 To 100 Percent As Trust

Martin Lothar Ernst Hornig

Liechtenstein Citizen

Active
Notified 30 Nov 2016
Residence Liechtenstein
DOB June 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust

Thomas Wilhem

British

Active
Notified 30 Nov 2016
Residence Liechtenstein
DOB September 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust

Thomas Martin Joseph Wilhelm

Liechtenstein Citizen

Active
Notified 30 Nov 2016
Residence Liechtenstein
DOB September 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Timothy Hays Scott

British

Active
Notified 30 Nov 2016
Residence Jersey
DOB March 1950
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2019GazetteGazette Dissolved Liquidation
31 Jan 2019InsolvencyLiquidation Voluntary Members Return Of Final Meeting
4 Jun 2018AddressChange Registered Office Address Company With Date Old Address New Address
31 May 2018InsolvencyLiquidation Voluntary Declaration Of Solvency
31 May 2018InsolvencyLiquidation Voluntary Appointment Of Liquidator
30 Apr 2019 Gazette

Gazette Dissolved Liquidation

31 Jan 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

4 Jun 2018 Address

Change Registered Office Address Company With Date Old Address New Address

31 May 2018 Insolvency

Liquidation Voluntary Declaration Of Solvency

31 May 2018 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 30 Apr 2019

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 31 Jan 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 4 Jun 2018

Liquidation Voluntary Declaration Of Solvency

7 years ago on 31 May 2018

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 31 May 2018