About

Registered Number: 06263644
Date of Incorporation: 30/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 173 Cleveland Street, London, W1T 6QR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 August 2011 Outstanding

N/A

Rent deposit deed 13 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.