UUX HOLDING COMPANY LIMITED
LONDON TOTAL MEDIA GLOBAL HOLDING LIMITED

Hellopages » Greater London » Barnet » N12 0DR

Company number 08580245
Status Active
Incorporation Date 21 June 2013
Company Type Private Limited Company
Address WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Appointment of Mr Guillermo Martinez Espinosa as a director on 23 June 2016; Appointment of Mr Juan Fernando Del Castillo Carreón as a director on 23 June 2016. The most likely internet sites of UUX HOLDING COMPANY LIMITED are www.uuxholdingcompany.co.uk, and www.uux-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Uux Holding Company Limited is a Private Limited Company. The company registration number is 08580245. Uux Holding Company Limited has been working since 21 June 2013. The present status of the company is Active. The registered address of Uux Holding Company Limited is Winnington House 2 Woodberry Grove North Finchley London N12 0dr. . OPTIMA SECRETARIES LIMITED is a Secretary of the company. DEL CASTILLO CARREÓN, Juan Fernando is a Director of the company. MARTINEZ ESPINOSA, Guillermo is a Director of the company. MOLINA REYES, Pedro Martin is a Director of the company. TROOSTWYK, John Alexander is a Director of the company. Director ABRAHAM, Rodrigo Pliego has been resigned. Director AROUCA DE QUIEROZ, Joao Antonio has been resigned. Director CIDALE, Ricardo Alberto has been resigned. Director PENHARRUBIA FAGUNDES, Reynaldo has been resigned. Director PIRLO, Donatello has been resigned. Director SALINAS PLIEGO, Ricardo Benjamin has been resigned. Director SCHWARTZ, Louis Craig has been resigned. Director TROOSTWYK, John Alexander has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
OPTIMA SECRETARIES LIMITED
Appointed Date: 21 June 2013

Director
DEL CASTILLO CARREÓN, Juan Fernando
Appointed Date: 23 June 2016
52 years old

Director
MARTINEZ ESPINOSA, Guillermo
Appointed Date: 23 June 2016
53 years old

Director
MOLINA REYES, Pedro Martin
Appointed Date: 02 February 2015
62 years old

Director
TROOSTWYK, John Alexander
Appointed Date: 06 April 2016
82 years old

Resigned Directors

Director
ABRAHAM, Rodrigo Pliego
Resigned: 23 June 2016
Appointed Date: 07 October 2013
60 years old

Director
AROUCA DE QUIEROZ, Joao Antonio
Resigned: 23 June 2016
Appointed Date: 07 October 2013
40 years old

Director
CIDALE, Ricardo Alberto
Resigned: 23 June 2016
Appointed Date: 07 October 2013
64 years old

Director
PENHARRUBIA FAGUNDES, Reynaldo
Resigned: 23 June 2016
Appointed Date: 07 October 2013
49 years old

Director
PIRLO, Donatello
Resigned: 07 November 2014
Appointed Date: 21 June 2013
54 years old

Director
SALINAS PLIEGO, Ricardo Benjamin
Resigned: 23 June 2016
Appointed Date: 07 October 2013
69 years old

Director
SCHWARTZ, Louis Craig
Resigned: 14 October 2014
Appointed Date: 07 October 2013
57 years old

Director
TROOSTWYK, John Alexander
Resigned: 07 October 2013
Appointed Date: 21 June 2013
82 years old

UUX HOLDING COMPANY LIMITED Events

04 Oct 2016
Group of companies' accounts made up to 31 December 2015
19 Aug 2016
Appointment of Mr Guillermo Martinez Espinosa as a director on 23 June 2016
18 Aug 2016
Appointment of Mr Juan Fernando Del Castillo Carreón as a director on 23 June 2016
18 Aug 2016
Termination of appointment of Ricardo Benjamin Salinas Pliego as a director on 23 June 2016
18 Aug 2016
Termination of appointment of Reynaldo Penharrubia Fagundes as a director on 23 June 2016
...
... and 30 more events
29 Aug 2013
Redenomination of shares. Statement of capital 23 August 2013
29 Aug 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Aug 2013
Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 23/08/2013

14 Aug 2013
Statement of capital following an allotment of shares on 25 July 2013
  • USD 32,175

21 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted