Ugam International Ltd was founded on 30 May 2007 and are based in London. We don't currently know the number of employees at Ugam International Ltd. Creamer, Sean, Dempster, Craig, Mirani, Madhav Nainchandra, Mirani, Sunil Pratapsinh, Mold, Jackie, Nair, Raj Govind are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREAMER, Sean | 15 July 2019 | - | 1 |
DEMPSTER, Craig | 15 July 2019 | - | 1 |
MIRANI, Madhav Nainchandra | 15 July 2019 | - | 1 |
MIRANI, Sunil Pratapsinh | 30 May 2007 | - | 1 |
NAIR, Raj Govind | 30 May 2007 | 15 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLD, Jackie | 29 January 2011 | 15 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 August 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
AP01 - Appointment of director | 22 July 2019 | |
AP01 - Appointment of director | 22 July 2019 | |
AP01 - Appointment of director | 22 July 2019 | |
TM01 - Termination of appointment of director | 22 July 2019 | |
TM01 - Termination of appointment of director | 22 July 2019 | |
TM02 - Termination of appointment of secretary | 22 July 2019 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 12 June 2018 | |
AD01 - Change of registered office address | 06 March 2018 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AD01 - Change of registered office address | 18 November 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 08 June 2012 | |
RESOLUTIONS - N/A | 06 June 2012 | |
RESOLUTIONS - N/A | 16 February 2012 | |
MEM/ARTS - N/A | 16 February 2012 | |
AA - Annual Accounts | 12 September 2011 | |
MG01 - Particulars of a mortgage or charge | 16 August 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AP03 - Appointment of secretary | 08 February 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
SH01 - Return of Allotment of shares | 13 April 2010 | |
SH01 - Return of Allotment of shares | 22 January 2010 | |
AA - Annual Accounts | 24 September 2009 | |
RESOLUTIONS - N/A | 05 September 2009 | |
123 - Notice of increase in nominal capital | 05 September 2009 | |
363a - Annual Return | 29 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 August 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 17 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 April 2008 | |
MEM/ARTS - N/A | 21 September 2007 | |
CERTNM - Change of name certificate | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 23 August 2007 | |
287 - Change in situation or address of Registered Office | 10 August 2007 | |
225 - Change of Accounting Reference Date | 04 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
NEWINC - New incorporation documents | 30 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 August 2011 | Outstanding |
N/A |
Rent deposit deed | 13 August 2007 | Outstanding |
N/A |