About

Registered Number: 02570849
Date of Incorporation: 01/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA,

 

Founded in 1991, Uponor Infra Ltd have registered office in Milton Keynes, it has a status of "Active". The organisation has 16 directors listed as Lakanen, Tomi Pekka, Merry, George Alan, Pandolfi, Adrian, Verrall, John Victor, West, Pauline, Areva, Reijo Juhani, Blomster, Trygve, Engstrand, Peter Vilhelm, Heikfolk, Johan Anders, Kuivalainen, Pekka Juhani, Nordmyr, Jan Erik, Olesen, Jens, Stimpson, Arthur, Suoste, Pertti Juhani, Thomsen, Finn, Wyback, Roger. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKANEN, Tomi Pekka 19 October 2015 - 1
MERRY, George Alan 04 March 1998 - 1
AREVA, Reijo Juhani 16 March 1992 31 December 1992 1
BLOMSTER, Trygve N/A 01 January 1995 1
ENGSTRAND, Peter Vilhelm 01 April 2009 19 November 2013 1
HEIKFOLK, Johan Anders 19 November 2013 07 April 2017 1
KUIVALAINEN, Pekka Juhani 25 February 2002 01 August 2005 1
NORDMYR, Jan Erik 01 November 2005 31 March 2009 1
OLESEN, Jens N/A 31 December 2011 1
STIMPSON, Arthur 16 March 1992 30 June 1997 1
SUOSTE, Pertti Juhani 19 November 2013 19 October 2015 1
THOMSEN, Finn N/A 16 March 1992 1
WYBACK, Roger N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
PANDOLFI, Adrian 31 March 2003 31 December 2017 1
VERRALL, John Victor 31 July 1996 15 May 2002 1
WEST, Pauline 15 May 2002 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 October 2019
AD01 - Change of registered office address 10 September 2019
TM01 - Termination of appointment of director 02 April 2019
AD01 - Change of registered office address 03 January 2019
CS01 - N/A 02 January 2019
AAMD - Amended Accounts 07 November 2018
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 21 February 2018
CS01 - N/A 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
PSC05 - N/A 08 December 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 19 January 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 02 January 2014
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
CERTNM - Change of name certificate 19 September 2013
CONNOT - N/A 19 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 12 January 2012
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 28 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 07 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 22 February 2001
363s - Annual Return 21 February 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 28 February 2000
AA - Annual Accounts 11 March 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 07 April 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
363s - Annual Return 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
AA - Annual Accounts 15 March 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 24 March 1995
288 - N/A 03 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 March 1994
AA - Annual Accounts 02 March 1994
AA - Annual Accounts 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
363s - Annual Return 09 March 1993
288 - N/A 14 April 1992
AA - Annual Accounts 31 March 1992
288 - N/A 24 March 1992
363a - Annual Return 28 February 1992
RESOLUTIONS - N/A 17 June 1991
MEM/ARTS - N/A 17 June 1991
288 - N/A 19 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1991
NEWINC - New incorporation documents 01 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.