Company NameJ. M. Ugland & Co (UK) Ltd.
DirectorsJohan Martin Ugland and Richard Peter Charles Coulling
Company StatusActive
Company Number06930001
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Johan Martin Ugland
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 July 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLovasvollen Gard Terje Lovas Ve 166
Grimstad N-4879
Norway
Director NameRichard Peter Charles Coulling
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(2 years, 10 months after company formation)
Appointment Duration12 years
RoleAca
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed10 June 2009(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Nicholas Alun-Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameMr John Patrick Love
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walled Garden
Church Path
Ipplepen
Devon
TQ12 5RZ
Secretary NameMr John Patrick Love
NationalityEnglish
StatusResigned
Appointed27 July 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walled Garden
Church Path
Ipplepen
Devon
TQ12 5RZ

Location

Registered AddressPeachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1J.m. Ugland & Co As
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

19 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
5 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
1 May 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
1 May 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
16 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
16 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
17 September 2013Statement of capital on 17 September 2013
  • GBP 1
(4 pages)
17 September 2013Statement of capital on 17 September 2013
  • GBP 1
(4 pages)
17 September 2013Solvency statement dated 22/08/13 (1 page)
17 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 September 2013Solvency statement dated 22/08/13 (1 page)
17 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 September 2013Solvency statement dated 22/08/13 (1 page)
12 September 2013Solvency statement dated 22/08/13 (1 page)
30 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
30 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
18 March 2013Director's details changed for Richard Peter Charles Coulling on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Richard Peter Charles Coulling on 18 March 2013 (2 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Termination of appointment of John Love as a secretary (2 pages)
17 July 2012Termination of appointment of John Love as a director (2 pages)
17 July 2012Termination of appointment of John Love as a secretary (2 pages)
17 July 2012Termination of appointment of John Love as a director (2 pages)
26 April 2012Appointment of Richard Peter Charles Coulling as a director (3 pages)
26 April 2012Appointment of Richard Peter Charles Coulling as a director (3 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
10 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
24 February 2011Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100,000
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100,000
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100,000
(3 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Aldlex Limited on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Johan Martin Ugland on 10 June 2010 (2 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Aldlex Limited on 10 June 2010 (2 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Johan Martin Ugland on 10 June 2010 (2 pages)
17 August 2009Appointment terminated director nicholas alun-jones (1 page)
17 August 2009Director appointed johan martin ugland (2 pages)
17 August 2009Director appointed johan martin ugland (2 pages)
17 August 2009Director and secretary's change of particulars / john love / 13/08/2009 (1 page)
17 August 2009Director and secretary's change of particulars / john love / 13/08/2009 (1 page)
17 August 2009Appointment terminated director nicholas alun-jones (1 page)
3 August 2009Director and secretary appointed john patrick love (4 pages)
3 August 2009Director and secretary appointed john patrick love (4 pages)
10 June 2009Incorporation (18 pages)
10 June 2009Incorporation (18 pages)