Marylebone
London
W1H 7JW
Director Name | Praful Chandaria |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 312a Tanglin Road #01-01 Singapore 247982 |
Director Name | Krishna Sudheendra |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 September 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 2nd Floor 7 Seymour Street Marylebone London W1H 7JW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Murali Gopalan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3/1902, Dilshad Pattom, P.O. Trivandrum 695 004 India |
Director Name | Sajan Pillai |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | 40 San Simeion Laguna Niguel 92677 Orange County United States |
Secretary Name | Raghunathan Ramanathan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Harleys Road Kilpauk Chennai Tamilnadu 600 010 India |
Director Name | Krishna Sudheendra |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 2013) |
Role | Chief Financial Officer |
Correspondence Address | 1 Yarrow Aliso Viejo 92656 California United States |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | ustglobalwelfare.com |
---|---|
Telephone | 020 74874818 |
Telephone region | London |
Registered Address | 2nd Floor 7 Seymour Street Marylebone London W1H 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
12m at £1 | Ust Global Holding B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,785,591 |
Gross Profit | £2,413,816 |
Net Worth | £1,651,990 |
Cash | £197,639 |
Current Liabilities | £6,186,583 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
10 May 2022 | Delivered on: 12 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
4 March 2022 | Delivered on: 18 March 2022 Persons entitled: Citibank, N.A. (As Agent and Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
17 March 2022 | Delivered on: 18 March 2022 Persons entitled: Citibank, N.A. (As Agent) Classification: A registered charge Particulars: Leasehold property located at 2ND floor, 7 seymour street, london, W1H 7JW bearing title number NGL980828; leasehold property located at 3RD floor, jubilee house, 33 park place, leeds, LS1 2RY bearing title number YY106087. Intellectual property: "auto pay test" bearing patent no. / application no. 202111022970. for additional details please refer to schedule 2 and schedule 4, part 1 of the security instrument. Outstanding |
12 December 2019 | Delivered on: 24 December 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited, Singapore Branch Classification: A registered charge Outstanding |
10 May 2017 | Delivered on: 22 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
26 August 2016 | Delivered on: 30 August 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 December 2008 | Delivered on: 20 December 2008 Persons entitled: Joanna Shirley Bright Trading as the Work House Classification: Rent deposit deed Secured details: £25,260.00 due or to become due from the company to the chargee. Particulars: The rent deposit monies held in the rent deposit account. Outstanding |
17 July 2023 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
5 July 2023 | Second filing for the notification of Iwan Josef Ackermann as a person with significant control (7 pages) |
3 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
20 February 2023 | Director's details changed for Krishna Sudheendra on 15 February 2023 (2 pages) |
20 February 2023 | Director's details changed for Paras Chandaria on 15 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Krishna Sudheendra on 15 February 2023 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (36 pages) |
12 May 2022 | Registration of charge 057951680008, created on 10 May 2022 (13 pages) |
4 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
18 March 2022 | Registration of charge 057951680006, created on 17 March 2022 (55 pages) |
18 March 2022 | Registration of charge 057951680007, created on 4 March 2022 (50 pages) |
7 January 2022 | Director's details changed for Paras Chandaria on 1 January 2020 (2 pages) |
8 December 2021 | Resolutions
|
8 December 2021 | Memorandum and Articles of Association (4 pages) |
25 November 2021 | Satisfaction of charge 057951680005 in full (1 page) |
23 November 2021 | Satisfaction of charge 057951680004 in full (1 page) |
23 November 2021 | Satisfaction of charge 057951680002 in full (1 page) |
23 November 2021 | Satisfaction of charge 057951680003 in full (1 page) |
4 November 2021 | Satisfaction of charge 1 in full (1 page) |
29 July 2021 | Full accounts made up to 31 December 2020 (39 pages) |
5 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (37 pages) |
17 July 2020 | Notification of Angelika Iris Moosleithner as a person with significant control on 26 October 2018 (2 pages) |
17 July 2020 | Notification of Iwan Josef Ackermann as a person with significant control on 26 October 2018
|
17 July 2020 | Notification of Iwan Josef Ackermann as a person with significant control on 26 October 2018 (2 pages) |
17 July 2020 | Cessation of Robert Gregor Beck as a person with significant control on 26 October 2018 (1 page) |
13 July 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
10 March 2020 | Appointment of Krishna Sudheendra as a director on 3 September 2019 (2 pages) |
10 March 2020 | Termination of appointment of Sajan Pillai as a director on 3 September 2019 (1 page) |
24 December 2019 | Registration of charge 057951680005, created on 12 December 2019 (48 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
18 July 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
10 May 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
6 December 2018 | Director's details changed for Paras Chandaria on 6 December 2018 (2 pages) |
24 October 2018 | Registered office address changed from 5th Floor 40 Portman Square London W1H 6LT to 2nd Floor 7 Seymour Street Marylebone London W1H 7JW on 24 October 2018 (1 page) |
23 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
12 June 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
11 June 2018 | Notification of Robert Gregor Beck as a person with significant control on 3 March 2017 (2 pages) |
11 June 2018 | Withdrawal of a person with significant control statement on 11 June 2018 (2 pages) |
18 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
21 March 2018 | Auditor's resignation (1 page) |
22 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
2 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 21 July 2016
|
2 June 2017 | Statement of capital following an allotment of shares on 21 July 2016
|
2 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
22 May 2017 | Registration of charge 057951680004, created on 10 May 2017 (13 pages) |
22 May 2017 | Registration of charge 057951680004, created on 10 May 2017 (13 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
30 August 2016 | Registration of charge 057951680003, created on 26 August 2016 (24 pages) |
30 August 2016 | Registration of charge 057951680003, created on 26 August 2016 (24 pages) |
1 July 2016 | Registration of charge 057951680002, created on 30 June 2016 (23 pages) |
1 July 2016 | Registration of charge 057951680002, created on 30 June 2016 (23 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Praful Chandaria on 1 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Paras Chandaria on 1 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Praful Chandaria on 1 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Paras Chandaria on 1 April 2016 (2 pages) |
18 November 2015 | Appointment of Praful Chandaria as a director on 9 November 2015 (2 pages) |
18 November 2015 | Appointment of Praful Chandaria as a director on 9 November 2015 (2 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 October 2015 | Appointment of Paras Chandaria as a director on 6 October 2015 (2 pages) |
15 October 2015 | Appointment of Paras Chandaria as a director on 6 October 2015 (2 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
13 February 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
13 February 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
27 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
27 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Termination of appointment of Krishna Sudheendra as a director (1 page) |
8 May 2013 | Termination of appointment of Krishna Sudheendra as a director (1 page) |
20 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Registered office address changed from 36 Paradise Road Richmond upon Thames Surrey TW9 1SE United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 36 Paradise Road Richmond upon Thames Surrey TW9 1SE United Kingdom on 27 September 2011 (1 page) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Register(s) moved to registered inspection location (2 pages) |
6 May 2011 | Register(s) moved to registered inspection location (2 pages) |
6 May 2011 | Register inspection address has been changed (2 pages) |
6 May 2011 | Register inspection address has been changed (2 pages) |
20 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
11 January 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
22 October 2009 | Registered office address changed from 5 New Street Square London EC4A 3TW on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 5 New Street Square London EC4A 3TW on 22 October 2009 (1 page) |
13 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
4 February 2009 | Company name changed ust (global) private LIMITED\certificate issued on 05/02/09 (2 pages) |
4 February 2009 | Company name changed ust (global) private LIMITED\certificate issued on 05/02/09 (2 pages) |
29 January 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
29 January 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
25 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
25 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
25 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
7 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
2 May 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 May 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 April 2008 | Director appointed krishna sudheendra (2 pages) |
28 April 2008 | Director appointed krishna sudheendra (2 pages) |
2 April 2008 | Company name changed ust (europe) private LIMITED\certificate issued on 07/04/08 (3 pages) |
2 April 2008 | Company name changed ust (europe) private LIMITED\certificate issued on 07/04/08 (3 pages) |
28 March 2008 | Ad 05/12/07\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages) |
28 March 2008 | Ad 05/12/07\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages) |
28 March 2008 | Nc inc already adjusted 05/12/07 (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
28 March 2008 | Nc inc already adjusted 05/12/07 (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
18 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
18 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
10 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: ust (europe) private LIMITED c/o comcraft services LIMITED 49 queens gardens london W2 3AA (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: ust (europe) private LIMITED c/o comcraft services LIMITED 49 queens gardens london W2 3AA (1 page) |
27 July 2006 | New secretary appointed (3 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (3 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (3 pages) |
8 June 2006 | New secretary appointed (3 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 90 gloucester place london W1U 6EH (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 90 gloucester place london W1U 6EH (1 page) |
25 April 2006 | Incorporation (14 pages) |
25 April 2006 | Incorporation (14 pages) |