About

Registered Number: 06173129
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 93 Tabernacle Street, London, EC2A 4BA,

 

Umbrellium Ltd was registered on 20 March 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Hasegawa, Ai, Caleya Chetty, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALEYA CHETTY, Andrew 12 November 2013 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HASEGAWA, Ai 20 March 2007 01 May 2011 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
PSC07 - N/A 04 June 2020
SH06 - Notice of cancellation of shares 04 February 2020
SH03 - Return of purchase of own shares 04 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 December 2019
PSC04 - N/A 27 March 2019
CS01 - N/A 26 March 2019
PSC04 - N/A 26 March 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 11 December 2018
AD01 - Change of registered office address 18 September 2018
TM01 - Termination of appointment of director 14 August 2018
PSC07 - N/A 14 August 2018
CS01 - N/A 20 March 2018
AD01 - Change of registered office address 20 August 2017
AD01 - Change of registered office address 10 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 28 October 2015
CH01 - Change of particulars for director 13 August 2015
CH01 - Change of particulars for director 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
RESOLUTIONS - N/A 05 December 2013
SH01 - Return of Allotment of shares 03 December 2013
CERTNM - Change of name certificate 21 August 2013
AR01 - Annual Return 08 August 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
AA - Annual Accounts 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 30 December 2011
TM02 - Termination of appointment of secretary 29 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.