USI OVERSEAS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 03007870
Status Liquidation
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 2 December 2016; Liquidators' statement of receipts and payments to 2 December 2015; Liquidators' statement of receipts and payments to 2 December 2014. The most likely internet sites of USI OVERSEAS HOLDINGS LIMITED are www.usioverseasholdings.co.uk, and www.usi-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Usi Overseas Holdings Limited is a Private Limited Company. The company registration number is 03007870. Usi Overseas Holdings Limited has been working since 09 January 1995. The present status of the company is Liquidation. The registered address of Usi Overseas Holdings Limited is 30 Finsbury Square London Ec2p 2yu. . LOVALLO, Anthony is a Director of the company. WHITE, Philip Charles is a Director of the company. Secretary TYSON, Roger Thomas Virley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BARRE, Steven Craig has been resigned. Director DRANSFIELD, Graham has been resigned. Director FLANNERY, Lisa has been resigned. Director MACLEAN, George Hobart has been resigned. Director PARK, Jeffrey Bryan has been resigned. Director PRINCE, Mark Bramley has been resigned. Director ROWE, Scott Lynn has been resigned. Director TAYLOR, Martin Gibbeson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
LOVALLO, Anthony
Appointed Date: 06 November 2008
63 years old

Director
WHITE, Philip Charles
Appointed Date: 13 December 2010
66 years old

Resigned Directors

Secretary
TYSON, Roger Thomas Virley
Resigned: 17 October 1995
Appointed Date: 24 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 1995
Appointed Date: 09 January 1995

Nominee Secretary
TRUSEC LIMITED
Resigned: 10 January 2012
Appointed Date: 28 December 1995

Director
BARRE, Steven Craig
Resigned: 11 June 2007
Appointed Date: 30 May 1995
65 years old

Director
DRANSFIELD, Graham
Resigned: 31 May 1995
Appointed Date: 24 February 1995
74 years old

Director
FLANNERY, Lisa
Resigned: 13 December 2010
Appointed Date: 06 November 2008
60 years old

Director
MACLEAN, George Hobart
Resigned: 18 August 2003
Appointed Date: 31 May 1995
90 years old

Director
PARK, Jeffrey Bryan
Resigned: 11 June 2007
Appointed Date: 18 August 2003
73 years old

Director
PRINCE, Mark Bramley
Resigned: 24 November 2011
Appointed Date: 11 June 2007
64 years old

Director
ROWE, Scott Lynn
Resigned: 06 November 2008
Appointed Date: 11 June 2007
53 years old

Director
TAYLOR, Martin Gibbeson
Resigned: 31 May 1995
Appointed Date: 24 February 1995
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 1995
Appointed Date: 09 January 1995

USI OVERSEAS HOLDINGS LIMITED Events

10 Feb 2017
Liquidators' statement of receipts and payments to 2 December 2016
02 Feb 2016
Liquidators' statement of receipts and payments to 2 December 2015
09 Feb 2015
Liquidators' statement of receipts and payments to 2 December 2014
03 Feb 2014
Liquidators' statement of receipts and payments to 2 December 2013
28 Dec 2012
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 28 December 2012
...
... and 122 more events
13 Mar 1995
New director appointed
13 Mar 1995
Secretary resigned;new secretary appointed
13 Mar 1995
Director resigned;new director appointed
13 Mar 1995
Registered office changed on 13/03/95 from: 1 mitchell lane bristol BS1 6BU
09 Jan 1995
Incorporation

USI OVERSEAS HOLDINGS LIMITED Charges

12 April 2010
A contract for the mercantile pledge of shares executed outside the united kingdom over property situated there
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Wilmington Trust Fsb (The "Collateral Agent")
Description: The company constitutes a mercantile pledge in favour of…
19 March 2010
A deposit account control agreement
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: The account and all moneys, securities and other amounts on…
4 February 2010
A deed of pledge executed outside the united kingdom over property situated there
Delivered: 22 February 2010
Status: Outstanding
Persons entitled: Wilmington Trust Fsb (The Collateral Agent) as Agent for the Secured Creditors, Newstone Capital Partners, L.P., Brigade Leveraged Capital Structures Fund LTD, Ares Corporate Opportunities Fund Ii LP, Jupiter Apollo Holdings, Llc, Clearlake Capital Partners Ii (Master) L.P., Newport Global Opportunity Fund LP, Ubs Ag, Stamford Branch, Pacholder High Yield Fund, Inc, David C. Broadbent, Sherman Family Trust Ii and Jupiter Super Holding, Llc
Description: Pledges pro-indiviso the quota being 26% quota that the…
20 January 2010
Quota pledge agreement
Delivered: 8 February 2010
Status: Outstanding
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: In order to secure the full and indefeasible payment and…
20 January 2010
Share pledge agreement
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: Right title and interest in the collateral being the shares…
20 January 2010
Debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: Right title and interest in respect of the reveivables see…
20 January 2010
Debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Wilmington Trust Fsb (The "Collateral Agent")
Description: Fixed charge over shares, bank accounts, receivables and…
19 January 2009
Debenture
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: Jupiter Holding I Corp
Description: First fixed charge all rights in respect of the…
19 January 2009
Pledge deed executed outside the united kingdom over property situated there
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: Jupiter Holdings I Corp
Description: One-hundred percent of the capital of usi overseas italy…
17 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 4 August 2003
Persons entitled: Wilmington Trust Company
Description: Fixed and floating charges over the undertaking and all…
17 October 2002
Deed of pledge over shares
Delivered: 29 October 2002
Status: Satisfied on 4 August 2003
Persons entitled: Wilmington Trust Company
Description: The "pledged rights". See the mortgage charge document for…