UPM-KYMMENE (UK) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

17/01/2317 January 2023 Change of details for Upm-Kymmene (Uk) Holdings Limited as a person with significant control on 2023-01-16

View Document

24/11/2224 November 2022 Termination of appointment of Mirja Salmelin as a director on 2022-11-17

View Document

24/11/2224 November 2022 Appointment of Tommi Juhani Talvia as a director on 2022-11-17

View Document

15/11/2215 November 2022 Full accounts made up to 2021-12-31

View Document

26/10/2126 October 2021 Appointment of Mr Bryan Mcmurdo as a director on 2021-10-01

View Document

02/08/212 August 2021 Termination of appointment of Gordon Mitchell as a director on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Simon Anthony Page as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of David Graeme Chalmers as a director on 2021-07-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

05/02/185 February 2018 SAIL ADDRESS CREATED

View Document

27/11/1727 November 2017 REDUCE ISSUED CAPITAL 20/11/2017

View Document

27/11/1727 November 2017 27/11/17 STATEMENT OF CAPITAL GBP 80000000

View Document

27/11/1727 November 2017 SOLVENCY STATEMENT DATED 20/11/17

View Document

27/11/1727 November 2017 STATEMENT BY DIRECTORS

View Document

04/10/174 October 2017 DIRECTOR APPOINTED SAMI MATTI TAPIO LATVA

View Document

23/09/1723 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRJA SALMELIN / 19/04/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAEME CHALMERS / 19/04/2016

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UPM UPM-KYMMENE (UK) LIMITED MEADOWHEAD ROAD IRVINE AYRSHIRE KA11 5AT

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLDHAM

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 ADOPT ARTICLES 18/10/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE OLDHAM / 07/06/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRAEME CHALMERS / 06/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME CHALMERS / 06/05/2010

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM MEADOWHEAD ROAD, IRVINE, AYRSHIRE. KA11 5AT

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED WILLIAM GEORGE OLDHAM

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LYDEN

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/0131 December 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 REREG PLC-PRI 15/11/01

View Document

31/12/0131 December 2001 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/0131 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/9817 April 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/04/988 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9617 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 NC INC ALREADY ADJUSTED 27/01/95

View Document

06/02/956 February 1995 £ NC 150000000/250000000 27/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 PARTIC OF MORT/CHARGE *****

View Document

16/08/9316 August 1993 PARTIC OF MORT/CHARGE *****

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ALTER MEM AND ARTS 03/03/93

View Document

04/04/934 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

29/12/9229 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9229 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/92

View Document

29/12/9229 December 1992 NC INC ALREADY ADJUSTED 04/12/92

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 NEW SECRETARY APPOINTED

View Document

03/07/923 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

01/10/911 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/8928 September 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: 24 BLYTHSWOOD SQUARE GLASGOW G2 4QS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/03/8917 March 1989 ALLOTS 030389 5000X£10 ORD

View Document

16/01/8916 January 1989 ALLOTS 131088 995000X£10 ORD

View Document

10/01/8910 January 1989 ALLOTS 21/08/88 1,500,000*£10ORD

View Document

03/08/883 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 ALTER MEM AND ARTS 170887

View Document

12/01/8812 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/8715 October 1987 PUC2 1500000 X £10 ORD 160987

View Document

08/10/878 October 1987 PARTIC OF MORT/CHARGE 9294

View Document

25/09/8725 September 1987 PARTIC OF MORT/CHARGE 8865

View Document

11/09/8711 September 1987 PARTIC OF MORT/CHARGE 8452

View Document

01/09/871 September 1987 PARTIC OF MORT/CHARGE 8056

View Document

26/08/8726 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/8720 August 1987 PARTIC OF MORT/CHARGE 7689

View Document

27/07/8727 July 1987 PUC2 ALLOTS 260687 995000X£1 ORD

View Document

23/07/8723 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/8728 May 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/05/8720 May 1987 APPLICATION COMMENCE BUSINESS

View Document

17/03/8717 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/876 March 1987 DIRECTOR RESIGNED

View Document

06/03/876 March 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

06/03/876 March 1987 REGISTERED OFFICE CHANGED ON 06/03/87 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

27/01/8727 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information