Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UGO FOODS GROUP LIMITED
Company Information for

UGO FOODS GROUP LIMITED

1 HERTSMERE INDUSTRIAL PARK, WARWICK ROAD BOREHAMWOOD, HERTFORDSHIRE, WD6 1GT,
Company Registration Number
00344808
Private Limited Company
Active

Company Overview

About Ugo Foods Group Ltd
UGO FOODS GROUP LIMITED was founded on 1938-09-30 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Ugo Foods Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UGO FOODS GROUP LIMITED
 
Legal Registered Office
1 HERTSMERE INDUSTRIAL PARK
WARWICK ROAD BOREHAMWOOD
HERTFORDSHIRE
WD6 1GT
Other companies in WD6
 
Filing Information
Company Number 00344808
Company ID Number 00344808
Date formed 1938-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 27/01/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB544329346  
Last Datalog update: 2024-03-05 17:23:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UGO FOODS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UGO FOODS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA LOUISE COOKE
Director 2017-06-20
BERNARD PHILIP KLUG
Director 2014-03-12
PAUL LUIGI UGO
Director 1991-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ANTHONY MOSS
Director 2003-08-29 2018-08-31
LEE ANDREW ROPER
Company Secretary 2015-03-30 2018-01-19
HARBACHAN ANAND
Director 2004-04-15 2016-01-29
DENNIS MICHAEL SCOTT
Director 2012-01-01 2015-09-21
CRAIG JOHN WALDRON
Company Secretary 2003-12-10 2015-03-30
CRAIG JOHN WALDRON
Director 2003-12-10 2015-03-30
MICHAEL ADRIAN ANDERSON
Director 2003-08-30 2013-07-31
GAVIN MARK CANHAM
Director 2012-01-01 2012-11-26
TIMOTHY JOHN BARLOW
Director 1999-08-11 2004-11-15
HARVEY SPILLMAN
Company Secretary 2000-09-11 2003-12-10
LEE JOSEPH DUDACK
Director 2002-01-02 2003-08-29
LEO LORENZO FERRUCIO UGO
Director 1991-10-20 2003-08-29
BERNARD PHILIP KLUG
Director 1997-04-15 2001-03-15
KATHRYN UGO
Company Secretary 1993-03-01 2000-10-11
PETER GEOFFREY ANDREWS
Director 1995-05-03 2000-09-04
PAUL LUIGI UGO
Company Secretary 1992-12-06 1993-03-01
ANNITA JOSEPHINE UGO
Company Secretary 1991-10-20 1992-12-05
ANNITA JOSEPHINE UGO
Director 1991-10-20 1992-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD PHILIP KLUG SPORTS MEMORABILIA TRADING LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
BERNARD PHILIP KLUG BUSINESS ENVIRONMENT WESTBOURNE ONE Director 2006-12-08 CURRENT 2006-11-08 Active - Proposal to Strike off
BERNARD PHILIP KLUG TOLLRISE LIMITED Director 2005-11-23 CURRENT 2005-09-01 Dissolved 2014-09-16
BERNARD PHILIP KLUG GUIDECONE LIMITED Director 2005-11-23 CURRENT 2005-09-28 Dissolved 2016-07-26
BERNARD PHILIP KLUG BEHL LIMITED Director 2004-07-16 CURRENT 2003-11-28 Dissolved 2016-07-26
BERNARD PHILIP KLUG YARNGUIDE LIMITED Director 2004-07-16 CURRENT 2003-11-28 Dissolved 2016-07-26
BERNARD PHILIP KLUG BUSINESS ENVIRONMENT GROUP E1 LIMITED Director 2001-08-21 CURRENT 2001-07-25 Active - Proposal to Strike off
PAUL LUIGI UGO RESPAWNED LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PAUL LUIGI UGO APPETITE HOLDINGS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
PAUL LUIGI UGO THE LONDON STREET FOOD COMPANY LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
PAUL LUIGI UGO THE ORIENTAL NOODLE COMPANY LIMITED Director 1997-08-18 CURRENT 1997-08-18 Active
PAUL LUIGI UGO DELLUGO LIMITED Director 1993-09-16 CURRENT 1993-09-16 Active
PAUL LUIGI UGO L. UGO (PROPERTY) COMPANY LIMITED Director 1991-10-20 CURRENT 1972-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07DIRECTOR APPOINTED MR PAUL LUIGI UGO
2024-05-07APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARDSON
2024-02-26REGISTRATION OF A CHARGE / CHARGE CODE 003448080025
2024-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448080025
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2024-01-31AAFULL ACCOUNTS MADE UP TO 30/04/23
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2024-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-10-24CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-05-22DIRECTOR APPOINTED MR ADAM RICHARDSON
2023-05-22AP01DIRECTOR APPOINTED MR ADAM RICHARDSON
2023-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUIGI UGO
2023-04-05FULL ACCOUNTS MADE UP TO 30/04/22
2023-04-05AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-02-28CH01Director's details changed for Mrs Sophia Louise Cooke on 2021-02-27
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-10-13CH01Director's details changed for Mr Paul Luigi Ugo on 2020-10-01
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKETT
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-25AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PHILIP KLUG
2019-04-25AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2019-03-25CH01Director's details changed for Mrs Sophia Louise Cooke on 2019-03-25
2019-02-08AP01DIRECTOR APPOINTED MR ANDREW BLACKETT
2019-01-25AA01Previous accounting period shortened from 29/04/18 TO 28/04/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY MOSS
2018-02-13AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-31AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2018-01-19TM02Termination of appointment of Lee Andrew Roper on 2018-01-19
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-07-03AP01DIRECTOR APPOINTED MRS SOPHIA LOUISE COOKE
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-30CH01Director's details changed for Mr Lee Anthony Moss on 2017-01-27
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 8056
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448080024
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003448080020
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003448080021
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448080023
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448080022
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HARBACHAN ANAND
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 11372
2015-11-09AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MICHAEL SCOTT
2015-03-30AP03Appointment of Mr Lee Andrew Roper as company secretary on 2015-03-30
2015-03-30TM02Termination of appointment of Craig John Waldron on 2015-03-30
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN WALDRON
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 11372
2015-03-27SH0216/02/15 STATEMENT OF CAPITAL GBP 11372
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 11419.01
2014-10-27AR0120/10/14 FULL LIST
2014-03-24AP01DIRECTOR APPOINTED MR BERNARD PHILIP KLUG
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 11419.01
2013-10-24AR0120/10/13 FULL LIST
2013-09-03SH0603/09/13 STATEMENT OF CAPITAL GBP 11419.01
2013-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448080021
2013-08-09SH0131/07/13 STATEMENT OF CAPITAL GBP 11419.01
2013-08-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON
2013-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-31SH1931/07/13 STATEMENT OF CAPITAL GBP 16073
2013-07-31CAP-SSSOLVENCY STATEMENT DATED 22/07/13
2013-07-31SH20STATEMENT BY DIRECTORS
2013-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448080020
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CANHAM
2012-11-01AR0120/10/12 FULL LIST
2012-09-06SH0222/05/12 STATEMENT OF CAPITAL GBP 16073
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-03-28AP01DIRECTOR APPOINTED MR GAVIN MARK CANHAM
2012-03-28AP01DIRECTOR APPOINTED MR DENNIS MICHAEL SCOTT
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-16AR0120/10/11 FULL LIST
2010-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-11-16AR0120/10/10 FULL LIST
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-23SH0123/11/09 STATEMENT OF CAPITAL GBP 16823
2009-11-11AR0120/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN WALDRON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LUIGI UGO / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY MOSS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN ANDERSON / 11/11/2009
2009-10-02123NC INC ALREADY ADJUSTED 29/09/09
2009-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-02RES01ADOPT ARTICLES 29/09/2009
2009-09-11MEM/ARTSARTICLES OF ASSOCIATION
2009-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-18363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-12363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2006-11-16363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products




Licences & Regulatory approval
We could not find any licences issued to UGO FOODS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UGO FOODS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-29 Outstanding HSBC BANK PLC
2016-05-23 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-05-06 Outstanding HSBC BANK PLC
2013-08-09 Satisfied BARCLAYS BANK PLC
2013-07-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-05-04 Outstanding THE KENT COUNTY COUNCIL
CHARGE OF DEPOSIT 2008-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2008-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-08-05 Satisfied ASHA RANI ANAND
CHARGE OF DEPOSIT 2006-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2006-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2006-03-27 Satisfied RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
DEBENTURE 2005-07-18 Satisfied MR HARBACHAN ANAND
DEBENTURE (FLOATING CHARGE) 2004-07-21 Satisfied MR HARBACHAN ANAND
DEBENTURE 2003-02-11 Satisfied PAUL LUIGI UGO
CHATTEL MORTGAGE 2002-12-16 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE DEED 2002-09-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-07-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1996-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-08-06 Satisfied BARCLAYS BANK PLC
CHARGE ON AGREEMENT 1972-06-26 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE. 1948-06-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UGO FOODS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of UGO FOODS GROUP LIMITED registering or being granted any patents
Domain Names

UGO FOODS GROUP LIMITED owns 8 domain names.

ugogroup.co.uk   dellugo.co.uk   oriental-noodle-company.co.uk   orientalnoodlecompany.co.uk   ugofoodgroup.co.uk   ugofoods.co.uk   delugo.co.uk   delugodeli.co.uk  

Trademarks
We have not found any records of UGO FOODS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UGO FOODS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products) as UGO FOODS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UGO FOODS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UGO FOODS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-01-0184661031Tool holders for lathes (excl. arbors, collets and sleeves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UGO FOODS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UGO FOODS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.