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

UUGM LIMITED

LONDON, N1,
Company Registration Number
04696850
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Uugm Ltd
UUGM LIMITED was founded on 2003-03-13 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
UUGM LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04696850
Date formed 2003-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-04
Type of accounts FULL
Last Datalog update: 2017-08-17 02:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UUGM 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 UUGM LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE GARRETT
Company Secretary 2015-04-23
CAROLINE GARRETT
Director 2015-06-02
MARK DAVID HOPKINS
Director 2012-07-19
IAN JOHN JONES
Director 2015-06-30
NIGEL JOHN PATERSON
Director 2010-11-09
GEORGE SLOSS
Director 2009-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID BEVAN
Director 2007-08-21 2015-06-30
MALCOLM RICHARD SAUNDERS
Director 2010-11-09 2015-06-02
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2010-11-09 2015-04-23
NIGEL JOHN EARNSHAW
Director 2010-11-09 2011-09-30
UU SECRETARIAT LIMITED
Company Secretary 2003-07-23 2010-11-09
ANDREW DAVID COWAN
Director 2010-10-27 2010-11-09
MICHAEL JOHN EDWARDS
Director 2009-09-30 2010-11-09
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2010-11-01 2010-11-01
NIGEL JOHN EARNSHAW
Director 2010-11-01 2010-11-01
NIGEL JOHN PATERSON
Director 2010-11-01 2010-11-01
MALCOLM RICHARD SAUNDERS
Director 2010-11-01 2010-11-01
MALCOLM RICHARD SAUNDERS
Director 2010-11-01 2010-11-01
GRAHAM ROBINSON KEEGAN
Director 2007-08-21 2010-10-31
IAN JAMES MCAULAY
Director 2007-04-24 2010-08-05
COLLETTE ROCHE
Director 2009-09-30 2010-03-31
MICHAEL PORTER
Director 2008-05-20 2009-09-30
MICHAEL ROBIN HARRIS
Director 2008-07-22 2009-09-22
CHRISTOPHER JOHN BROOK
Director 2007-02-20 2008-04-09
JOHN HARRISON
Director 2005-05-23 2007-08-21
GEORGE SLOSS
Director 2005-12-19 2007-08-21
MICHAEL JOHN EDWARDS
Director 2003-07-23 2007-04-24
MARTIN FREDERICK BRADBURY
Director 2004-12-21 2007-02-20
BRUNO VALENTINE SPEED
Director 2003-09-05 2006-05-25
ROY STOKES
Director 2004-04-22 2005-12-19
CHRISTOPHER JOHN BROOK
Director 2003-09-05 2005-05-23
HUGH RAYMOND SOWERBY
Director 2003-07-23 2004-12-21
BRIAN THOMAS BRANSON
Director 2003-09-05 2004-04-22
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2003-03-13 2003-07-23
HAMMONDS DIRECTORS LIMITED
Nominated Director 2003-03-13 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE GARRETT VEOLIA WATER OUTSOURCING LIMITED Director 2018-01-31 CURRENT 1990-07-04 Active
CAROLINE GARRETT MUJV LIMITED Director 2018-01-12 CURRENT 2005-04-27 Active
CAROLINE GARRETT VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED Director 2017-06-14 CURRENT 2008-10-24 Active
CAROLINE GARRETT VEOLIA WATER CAPITAL DELIVERY LIMITED Director 2017-06-14 CURRENT 2005-03-02 Active
CAROLINE GARRETT STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2016-03-31 CURRENT 1998-11-04 Active
CAROLINE GARRETT STIRLING WATER SEAFIELD FINANCE PLC Director 2016-03-31 CURRENT 1998-10-28 Active
CAROLINE GARRETT STIRLING WATER SEAFIELD LIMITED Director 2016-02-08 CURRENT 1998-01-20 Active
CAROLINE GARRETT VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2016-02-08 CURRENT 1993-09-03 Active
CAROLINE GARRETT VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2016-02-08 CURRENT 1997-04-17 Active
CAROLINE GARRETT VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2016-02-08 CURRENT 2001-01-23 Active
CAROLINE GARRETT VEOLIA WATER RETAIL (UK) LIMITED Director 2011-12-23 CURRENT 2008-12-17 Active
CAROLINE GARRETT PRIMESHADE LIMITED Director 2011-12-23 CURRENT 2008-12-17 Active
IAN JOHN JONES GALLIFORD TRY INFRASTRUCTURE LIMITED Director 2010-11-23 CURRENT 1974-06-05 Active
NIGEL JOHN PATERSON GLEN WATER LIMITED Director 2015-08-21 CURRENT 2005-11-21 Active
NIGEL JOHN PATERSON GLEN WATER (HOLDINGS) LIMITED Director 2015-06-16 CURRENT 2005-11-21 Active
NIGEL JOHN PATERSON RENO (HIGHLAND) LIMITED Director 2015-05-05 CURRENT 1995-11-27 Active
NIGEL JOHN PATERSON RENO (TAY) LIMITED Director 2015-05-05 CURRENT 1998-03-17 Active
NIGEL JOHN PATERSON RENO (MORAY) LIMITED Director 2015-05-05 CURRENT 2001-01-15 Active
NIGEL JOHN PATERSON CATCHMENT HIGHLAND LIMITED Director 2015-05-05 CURRENT 1996-02-01 Active
NIGEL JOHN PATERSON CATCHMENT TAY HOLDINGS LIMITED Director 2015-05-05 CURRENT 1998-06-08 Active
NIGEL JOHN PATERSON CATCHMENT MORAY HOLDINGS LIMITED Director 2015-05-05 CURRENT 2000-04-26 Active
NIGEL JOHN PATERSON CATCHMENT LIMITED Director 2015-05-05 CURRENT 1996-02-01 Active
NIGEL JOHN PATERSON INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED Director 2015-05-05 CURRENT 1996-07-03 Active
NIGEL JOHN PATERSON CATCHMENT HIGHLAND HOLDINGS LIMITED Director 2015-05-05 CURRENT 1996-10-04 Active
NIGEL JOHN PATERSON CATCHMENT TAY LIMITED Director 2015-05-05 CURRENT 1998-06-08 Active
NIGEL JOHN PATERSON CATCHMENT MORAY LIMITED Director 2015-05-05 CURRENT 2000-04-26 Active
NIGEL JOHN PATERSON VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
NIGEL JOHN PATERSON STIRLING WATER (2003) LIMITED Director 2014-06-30 CURRENT 2003-04-14 Dissolved 2017-04-11
NIGEL JOHN PATERSON STIRLING WATER SEAFIELD FINANCE PLC Director 2009-07-30 CURRENT 1998-10-28 Active
NIGEL JOHN PATERSON STIRLING WATER SEAFIELD LIMITED Director 2004-12-14 CURRENT 1998-01-20 Active
NIGEL JOHN PATERSON STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2004-12-14 CURRENT 1998-11-04 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
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-09DS01APPLICATION FOR STRIKING-OFF
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE GARRETT / 22/09/2016
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0117/04/16 FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21AP01DIRECTOR APPOINTED MRS CAROLINE GARRETT
2015-10-21AP01DIRECTOR APPOINTED MR IAN JOHN JONES
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEVAN
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAUNDERS
2015-04-23AP03SECRETARY APPOINTED MRS CAROLINE GARRETT
2015-04-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0117/04/15 FULL LIST
2015-03-17AR0113/03/15 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0113/03/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 5TH FLOOR KINGS PLACE 90 YORK WAY LONDON N1 9AG UNITED KINGDOM
2013-04-09AR0113/03/13 FULL LIST
2013-02-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SUTHERLAND
2012-07-20AP01DIRECTOR APPOINTED MR MARK DAVID HOPKINS
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2012-03-14AR0113/03/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EARNSHAW
2011-03-21AR0113/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 13/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES SUTHERLAND / 13/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SLOSS / 13/03/2011
2010-11-15AP01DIRECTOR APPOINTED MR NIGEL JOHN EARNSHAW
2010-11-12AP01DIRECTOR APPOINTED MR NIGEL PATERSON
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATERSON
2010-11-12AP03SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG
2010-11-12AP01DIRECTOR APPOINTED MR MALCOLM RICHARD SAUNDERS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAUNDERS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EARNSHAW
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAUNDERS
2010-11-11AP01DIRECTOR APPOINTED MR MALCOLM RICHARD SAUNDERS
2010-11-11AP01DIRECTOR APPOINTED MR NIGEL JOHN EARNSHAW
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY, WARRINGTON WA5 3LP
2010-11-10AP03SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG
2010-11-10AP01DIRECTOR APPOINTED MR NIGEL PATERSON
2010-11-10AP01DIRECTOR APPOINTED MR MALCOLM RICHARD SAUNDERS
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY UU SECRETARIAT LIMITED
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WASHER
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEEGAN
2010-10-27AP01DIRECTOR APPOINTED ANDREW COWAN
2010-08-06AP01DIRECTOR APPOINTED IAIN CYRIL WASHER
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCAULAY
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLLETTE ROCHE
2010-03-22AR0113/03/10 FULL LIST
2009-12-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN EDWARDS
2009-12-08AP01DIRECTOR APPOINTED COLLETTE ROCHE
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES SUTHERLAND / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WILSON / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCAULAY / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BEVAN / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBINSON KEEGAN / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SLOSS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 07/10/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2009-10-05AP01DIRECTOR APPOINTED GEORGE SLOSS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-16363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-10-09288aDIRECTOR APPOINTED IAIN JAMES SUTHERLAND
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UUGM 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 UUGM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UUGM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of UUGM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UUGM LIMITED
Trademarks
We have not found any records of UUGM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UUGM 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 (82990 - Other business support service activities not elsewhere classified) as UUGM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UUGM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UUGM 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 UUGM 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.