Company NameUCM (Global) Limited
Company StatusActive
Company Number07372390
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Antony Harold Belton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(13 years, 3 months after company formation)
Appointment Duration4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Jeremy David Boyle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(13 years, 3 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mark Eric Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(13 years, 3 months after company formation)
Appointment Duration4 months
RoleAutomotive Quality And Risk
Country of ResidenceEngland
Correspondence AddressSilver Birches Hopton
Matlock
DE4 4DF
Director NameKammie Morris
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(13 years, 3 months after company formation)
Appointment Duration4 months
RoleInternal Development Director
Country of ResidenceEngland
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Eric James Arnaud Imiola
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressThe Old Bank House, 49 High Street
Earls Colne
Colchester
Essex
CO6 2PB
Director NameMr David Ian Stratton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Secretary NameDavid Ian Stratton
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Director NameMr Eric Alex Sabatier
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2018)
RoleAdministrator
Country of ResidenceFrance
Correspondence Address67-71 Boulevard Du Chateau
92200 Neuilly Sue Seine
Paris
France
Director NameMarie-Lorraine Antoinette De Nettancourt Ep.Satta
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2018(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2020)
RoleVice President In Bureau Veritas Gsit Sas
Country of ResidenceFrance
Correspondence AddressLe Triangle De L'Arche 8 Cours Du Triangle
Cs 40100
Paris
La Defense Cedex
92937
Director NameMr Kenneth Mar Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bureau Veritas Suite 206
Fort Dunlop, Fort Parkway
Birmingham
B24 9FD
Director NameMr Thierry Lafaye-De-Micheaux
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2020(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Neal Gordon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2010(same day as company formation)
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2010(same day as company formation)
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD

Contact

Websiteucmglobal.com
Email address[email protected]
Telephone01787 221249
Telephone regionSudbury

Location

Registered Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Ausom Vehicle Management LTD
50.00%
Ordinary
25k at £1Unicar Group Sas
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,758
Cash£9,679
Current Liabilities£28,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

30 November 2020Termination of appointment of David Ian Stratton as a secretary on 30 November 2020 (1 page)
30 November 2020Appointment of Mr Thierry Lafaye-De-Micheaux as a director on 30 November 2020 (2 pages)
30 November 2020Appointment of Mr Neal Gordon as a director on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of David Ian Stratton as a director on 30 November 2020 (1 page)
11 November 2020Registered office address changed from 2 Reavell Place Ipswich IP2 0ET England to Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 November 2020 (1 page)
16 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
11 September 2020Full accounts made up to 31 December 2019 (26 pages)
4 June 2020Cessation of Bureau Veritas Sa as a person with significant control on 3 June 2020 (1 page)
4 June 2020Notification of Bureau Veritas Uk Holdings Limited as a person with significant control on 3 June 2020 (2 pages)
9 March 2020Termination of appointment of Marie-Lorraine Antoinette De Nettancourt Ep.Satta as a director on 28 February 2020 (1 page)
9 March 2020Appointment of Mr Kenneth Mar Smith as a director on 28 February 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (28 pages)
23 September 2019Director's details changed for Mr David Ian Stratton on 19 September 2019 (2 pages)
23 September 2019Secretary's details changed for David Ian Stratton on 19 September 2019 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
21 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
17 September 2018Second filing of Confirmation Statement dated 10/09/2017 (5 pages)
6 August 2018Registered office address changed from The Old Bank House, 49 High Street Earls Colne Colchester Essex CO6 2PB to 2 Reavell Place Ipswich IP2 0ET on 6 August 2018 (1 page)
17 July 2018Termination of appointment of Eric Alex Sabatier as a director on 25 June 2018 (1 page)
6 July 2018Appointment of Marie-Lorraine Antoinette De Nettancourt Ep.Satta as a director on 25 June 2018 (2 pages)
19 September 201710/09/17 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 17/09/2018.
(6 pages)
19 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 August 2017Notification of Ausom Vehicle Management Limited as a person with significant control on 10 September 2016 (2 pages)
2 August 2017Cessation of Ausom Vehicle Management Limited as a person with significant control on 7 July 2017 (1 page)
2 August 2017Cessation of Ausom Vehicle Management Limited as a person with significant control on 2 August 2017 (1 page)
2 August 2017Notification of Ausom Vehicle Management Limited as a person with significant control on 10 September 2016 (2 pages)
2 August 2017Cessation of David Ian Stratton as a person with significant control on 2 August 2017 (1 page)
2 August 2017Notification of Bureau Veritas Sa as a person with significant control on 10 September 2016 (2 pages)
2 August 2017Cessation of David Ian Stratton as a person with significant control on 10 September 2016 (1 page)
2 August 2017Change of details for Bureau Veritas Sa as a person with significant control on 7 July 2017 (2 pages)
2 August 2017Notification of Bureau Veritas Sa as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Cessation of David Ian Stratton as a person with significant control on 10 September 2016 (1 page)
2 August 2017Cessation of Ausom Vehicle Management Limited as a person with significant control on 7 July 2017 (1 page)
2 August 2017Notification of Ausom Vehicle Management Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Change of details for Bureau Veritas Sa as a person with significant control on 7 July 2017 (2 pages)
2 August 2017Notification of Bureau Veritas Sa as a person with significant control on 10 September 2016 (2 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 March 2017Appointment of Mr Eric Alex Sabatier as a director on 11 January 2017 (2 pages)
3 March 2017Termination of appointment of Eric James Arnaud Imiola as a director on 12 December 2016 (1 page)
3 March 2017Termination of appointment of Eric James Arnaud Imiola as a director on 12 December 2016 (1 page)
3 March 2017Appointment of Mr Eric Alex Sabatier as a director on 11 January 2017 (2 pages)
2 March 2017Director's details changed for Mr David Ian Stratton on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr David Ian Stratton on 2 March 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
24 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50,000
(4 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50,000
(4 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(4 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(4 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
8 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
8 January 2013Re-registration from a public company to a private limited company (2 pages)
8 January 2013Re-registration of Memorandum and Articles (13 pages)
8 January 2013Re-registration from a public company to a private limited company (2 pages)
8 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
8 January 2013Re-registration of Memorandum and Articles (13 pages)
22 October 2012Director's details changed for Mr Eric James Arnaud Imiola on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr David Ian Stratton on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Mr Eric James Arnaud Imiola on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Mr David Ian Stratton on 22 October 2012 (2 pages)
12 September 2012Termination of appointment of Cr Secretaries Limited as a secretary (2 pages)
12 September 2012Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 12 September 2012 (2 pages)
12 September 2012Appointment of David Ian Stratton as a secretary (3 pages)
12 September 2012Appointment of David Ian Stratton as a secretary (3 pages)
12 September 2012Termination of appointment of Cr Secretaries Limited as a secretary (2 pages)
12 September 2012Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 12 September 2012 (2 pages)
30 March 2012Full accounts made up to 31 December 2011 (12 pages)
30 March 2012Full accounts made up to 31 December 2011 (12 pages)
28 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 October 2010Trading certificate for a public company (3 pages)
14 October 2010Commence business and borrow (1 page)
14 October 2010Trading certificate for a public company (3 pages)
14 October 2010Commence business and borrow (1 page)
11 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 50,000
(4 pages)
11 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
11 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
11 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 50,000
(4 pages)
29 September 2010Appointment of Mr David Ian Stratton as a director (2 pages)
29 September 2010Appointment of Mr David Ian Stratton as a director (2 pages)
29 September 2010Appointment of Mr Eric James Arnaud Imiola as a director (2 pages)
29 September 2010Appointment of Mr Eric James Arnaud Imiola as a director (2 pages)
28 September 2010Termination of appointment of Sdg Secretaries Limited as a director (1 page)
28 September 2010Termination of appointment of Andrew Davis as a director (1 page)
28 September 2010Appointment of Cr Secretaries Limited as a secretary (2 pages)
28 September 2010Termination of appointment of Sdg Secretaries Limited as a secretary (1 page)
28 September 2010Termination of appointment of Sdg Secretaries Limited as a secretary (1 page)
28 September 2010Appointment of Cr Secretaries Limited as a secretary (2 pages)
28 September 2010Termination of appointment of Sdg Secretaries Limited as a director (1 page)
28 September 2010Termination of appointment of Andrew Davis as a director (1 page)
10 September 2010Incorporation (48 pages)
10 September 2010Incorporation (48 pages)