Company NameUST Global Private Limited
Company StatusActive
Company Number05795168
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 11 months ago)
Previous NamesUST (Europe) Private Limited and UST (Global) Private Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameParas Chandaria
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7 Seymour Street
Marylebone
London
W1H 7JW
Director NamePraful Chandaria
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address312a Tanglin Road
#01-01
Singapore
247982
Director NameKrishna Sudheendra
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed03 September 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2nd Floor 7 Seymour Street
Marylebone
London
W1H 7JW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed14 July 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMurali Gopalan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address3/1902, Dilshad
Pattom, P.O.
Trivandrum
695 004
India
Director NameSajan Pillai
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address40 San Simeion
Laguna Niguel
92677 Orange County
United States
Secretary NameRaghunathan Ramanathan
NationalityIndian
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleSecretary
Correspondence Address22 Harleys Road
Kilpauk Chennai
Tamilnadu
600 010
India
Director NameKrishna Sudheendra
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 2013)
RoleChief Financial Officer
Correspondence Address1 Yarrow
Aliso Viejo
92656 California
United States
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteustglobalwelfare.com
Telephone020 74874818
Telephone regionLondon

Location

Registered Address2nd Floor 7 Seymour Street
Marylebone
London
W1H 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

12m at £1Ust Global Holding B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£18,785,591
Gross Profit£2,413,816
Net Worth£1,651,990
Cash£197,639
Current Liabilities£6,186,583

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

10 May 2022Delivered on: 12 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
4 March 2022Delivered on: 18 March 2022
Persons entitled: Citibank, N.A. (As Agent and Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 March 2022Delivered 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 2019Delivered on: 24 December 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited, Singapore Branch

Classification: A registered charge
Outstanding
10 May 2017Delivered on: 22 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 August 2016Delivered on: 30 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 June 2016Delivered 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 2008Delivered 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

Filing History

17 July 2023Full accounts made up to 31 December 2022 (40 pages)
5 July 2023Second filing for the notification of Iwan Josef Ackermann as a person with significant control (7 pages)
3 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
20 February 2023Director's details changed for Krishna Sudheendra on 15 February 2023 (2 pages)
20 February 2023Director's details changed for Paras Chandaria on 15 February 2023 (2 pages)
17 February 2023Director's details changed for Krishna Sudheendra on 15 February 2023 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (36 pages)
12 May 2022Registration of charge 057951680008, created on 10 May 2022 (13 pages)
4 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
18 March 2022Registration of charge 057951680006, created on 17 March 2022 (55 pages)
18 March 2022Registration of charge 057951680007, created on 4 March 2022 (50 pages)
7 January 2022Director's details changed for Paras Chandaria on 1 January 2020 (2 pages)
8 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 December 2021Memorandum and Articles of Association (4 pages)
25 November 2021Satisfaction of charge 057951680005 in full (1 page)
23 November 2021Satisfaction of charge 057951680004 in full (1 page)
23 November 2021Satisfaction of charge 057951680002 in full (1 page)
23 November 2021Satisfaction of charge 057951680003 in full (1 page)
4 November 2021Satisfaction of charge 1 in full (1 page)
29 July 2021Full accounts made up to 31 December 2020 (39 pages)
5 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (37 pages)
17 July 2020Notification of Angelika Iris Moosleithner as a person with significant control on 26 October 2018 (2 pages)
17 July 2020Notification of Iwan Josef Ackermann as a person with significant control on 26 October 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 05/07/2023.
(3 pages)
17 July 2020Notification of Iwan Josef Ackermann as a person with significant control on 26 October 2018 (2 pages)
17 July 2020Cessation of Robert Gregor Beck as a person with significant control on 26 October 2018 (1 page)
13 July 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
10 March 2020Appointment of Krishna Sudheendra as a director on 3 September 2019 (2 pages)
10 March 2020Termination of appointment of Sajan Pillai as a director on 3 September 2019 (1 page)
24 December 2019Registration of charge 057951680005, created on 12 December 2019 (48 pages)
3 September 2019Full accounts made up to 31 December 2018 (35 pages)
18 July 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 26,225,796
(3 pages)
10 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
6 December 2018Director's details changed for Paras Chandaria on 6 December 2018 (2 pages)
24 October 2018Registered 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 2018Full accounts made up to 31 December 2017 (32 pages)
12 June 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
11 June 2018Notification of Robert Gregor Beck as a person with significant control on 3 March 2017 (2 pages)
11 June 2018Withdrawal of a person with significant control statement on 11 June 2018 (2 pages)
18 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 18,368,426
(3 pages)
21 March 2018Auditor's resignation (1 page)
22 August 2017Full accounts made up to 31 December 2016 (32 pages)
22 August 2017Full accounts made up to 31 December 2016 (32 pages)
2 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 June 2017Statement of capital following an allotment of shares on 21 July 2016
  • GBP 12,554,266
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 21 July 2016
  • GBP 12,554,266
(3 pages)
2 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
22 May 2017Registration of charge 057951680004, created on 10 May 2017 (13 pages)
22 May 2017Registration of charge 057951680004, created on 10 May 2017 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
30 August 2016Registration of charge 057951680003, created on 26 August 2016 (24 pages)
30 August 2016Registration of charge 057951680003, created on 26 August 2016 (24 pages)
1 July 2016Registration of charge 057951680002, created on 30 June 2016 (23 pages)
1 July 2016Registration of charge 057951680002, created on 30 June 2016 (23 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 11,966,361
(7 pages)
3 May 2016Director's details changed for Praful Chandaria on 1 April 2016 (2 pages)
3 May 2016Director's details changed for Paras Chandaria on 1 April 2016 (2 pages)
3 May 2016Director's details changed for Praful Chandaria on 1 April 2016 (2 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 11,966,361
(7 pages)
3 May 2016Director's details changed for Paras Chandaria on 1 April 2016 (2 pages)
18 November 2015Appointment of Praful Chandaria as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Praful Chandaria as a director on 9 November 2015 (2 pages)
12 November 2015Full accounts made up to 31 December 2014 (22 pages)
12 November 2015Full accounts made up to 31 December 2014 (22 pages)
15 October 2015Appointment of Paras Chandaria as a director on 6 October 2015 (2 pages)
15 October 2015Appointment of Paras Chandaria as a director on 6 October 2015 (2 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 11,966,361
(5 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 11,966,361
(5 pages)
27 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 11,966,361
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 11,966,361
(3 pages)
27 November 2014Full accounts made up to 31 December 2013 (21 pages)
27 November 2014Full accounts made up to 31 December 2013 (21 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,001
(5 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,001
(5 pages)
4 November 2013Full accounts made up to 31 December 2012 (17 pages)
4 November 2013Full accounts made up to 31 December 2012 (17 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
8 May 2013Termination of appointment of Krishna Sudheendra as a director (1 page)
8 May 2013Termination of appointment of Krishna Sudheendra as a director (1 page)
20 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Registered office address changed from 36 Paradise Road Richmond upon Thames Surrey TW9 1SE United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 36 Paradise Road Richmond upon Thames Surrey TW9 1SE United Kingdom on 27 September 2011 (1 page)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
6 May 2011Register(s) moved to registered inspection location (2 pages)
6 May 2011Register(s) moved to registered inspection location (2 pages)
6 May 2011Register inspection address has been changed (2 pages)
6 May 2011Register inspection address has been changed (2 pages)
20 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a small company made up to 31 December 2008 (9 pages)
11 January 2010Accounts for a small company made up to 31 December 2008 (9 pages)
22 October 2009Registered office address changed from 5 New Street Square London EC4A 3TW on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 5 New Street Square London EC4A 3TW on 22 October 2009 (1 page)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
4 February 2009Company name changed ust (global) private LIMITED\certificate issued on 05/02/09 (2 pages)
4 February 2009Company name changed ust (global) private LIMITED\certificate issued on 05/02/09 (2 pages)
29 January 2009Accounts for a small company made up to 31 December 2007 (9 pages)
29 January 2009Accounts for a small company made up to 31 December 2007 (9 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
25 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
25 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
2 May 2008Full accounts made up to 31 March 2007 (14 pages)
2 May 2008Full accounts made up to 31 March 2007 (14 pages)
28 April 2008Director appointed krishna sudheendra (2 pages)
28 April 2008Director appointed krishna sudheendra (2 pages)
2 April 2008Company name changed ust (europe) private LIMITED\certificate issued on 07/04/08 (3 pages)
2 April 2008Company name changed ust (europe) private LIMITED\certificate issued on 07/04/08 (3 pages)
28 March 2008Ad 05/12/07\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages)
28 March 2008Ad 05/12/07\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages)
28 March 2008Nc inc already adjusted 05/12/07 (1 page)
28 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2008Nc inc already adjusted 05/12/07 (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
18 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
18 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 May 2007Return made up to 25/04/07; full list of members (3 pages)
10 May 2007Return made up to 25/04/07; full list of members (3 pages)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Registered 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 2006Registered 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 2006New secretary appointed (3 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (3 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (3 pages)
8 June 2006New secretary appointed (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
19 May 2006Registered office changed on 19/05/06 from: 90 gloucester place london W1U 6EH (1 page)
19 May 2006Registered office changed on 19/05/06 from: 90 gloucester place london W1U 6EH (1 page)
25 April 2006Incorporation (14 pages)
25 April 2006Incorporation (14 pages)