UKM LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 04384772
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 1 ENSIGN HOUSE, ADMIRALS WAY, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2,500 . The most likely internet sites of UKM LIMITED are www.ukm.co.uk, and www.ukm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Ukm Limited is a Private Limited Company. The company registration number is 04384772. Ukm Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Ukm Limited is 1 Ensign House Admirals Way London E14 9xq. The company`s financial liabilities are £0k. It is £-3.41k against last year. The cash in hand is £1.29k. It is £-2.76k against last year. . BOUGHTWOOD, Paul Nicholas is a Director of the company. Secretary BOUGHTWOOD, Paul Nicholas has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director RAJA, Farooq Javed has been resigned. Director RICHARDS, Michael Wyndham has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


ukm Key Finiance

LIABILITIES £0k
-100%
CASH £1.29k
-69%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOUGHTWOOD, Paul Nicholas
Appointed Date: 01 March 2002
63 years old

Resigned Directors

Secretary
BOUGHTWOOD, Paul Nicholas
Resigned: 02 March 2010
Appointed Date: 01 March 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 March 2002
Appointed Date: 01 March 2002

Director
RAJA, Farooq Javed
Resigned: 17 January 2011
Appointed Date: 01 March 2002
63 years old

Director
RICHARDS, Michael Wyndham
Resigned: 07 August 2007
Appointed Date: 01 March 2002
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 March 2002
Appointed Date: 01 March 2002

Persons With Significant Control

Mr Jamil Raja
Notified on: 23 January 2017
67 years old
Nature of control: Ownership of shares – 75% or more

UKM LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,500

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,500

...
... and 45 more events
10 Jun 2002
New secretary appointed;new director appointed
10 Jun 2002
New director appointed
11 Mar 2002
Secretary resigned
11 Mar 2002
Director resigned
01 Mar 2002
Incorporation