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

UME HOLDINGS LIMITED

LONDON, W1G 9QP,
Company Registration Number
02911685
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Ume Holdings Ltd
UME HOLDINGS LIMITED was founded on 1994-03-17 and had its registered office in London. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
UME HOLDINGS LIMITED
 
Legal Registered Office
LONDON
W1G 9QP
Other companies in W1G
 
Previous Names
UNITED MEDICAL ENTERPRISES LIMITED20/06/2006
UNITED MEDICAL INTERNATIONAL LIMITED16/11/2005
UME HOLDINGS LIMITED02/08/2004
Filing Information
Company Number 02911685
Date formed 1994-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-16
Type of accounts DORMANT
Last Datalog update: 2017-01-26 16:17:52
Primary Source:Companies House
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.
Companies with same name UME HOLDINGS LIMITED
The following companies were found which have the same name as UME HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UME HOLDINGS LIMITED 29, EARLSFORT TERRACE, DUBLIN 2 Dissolved Company formed on the 1995-02-04
UME HOLDINGS PTE. LTD. WOODLANDS CLOSE Singapore 737853 Active Company formed on the 2015-09-22
UMe Holdings (Hong Kong) Limited Unknown Company formed on the 2014-09-23
Ume Holdings, LLC Delaware Unknown
UME HOLDINGS (MALAYSIA) SDN. BHD. Unknown

Company Officers of UME HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SULTAN MOHAMMED EL SEIF
Director 2009-11-01
KAREN ANNE MILLER
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA JUNE POPE
Company Secretary 2004-05-12 2012-12-31
ANDREW ANDREOU
Director 2002-04-02 2012-07-31
IAN THORLEY
Director 2008-01-25 2009-10-31
ROGER ALBERT COOMBER
Director 2006-09-29 2008-01-24
DAVID HONEYMAN
Director 2005-12-01 2006-09-29
IAN ROBERT WHITEHOUSE
Director 2003-05-07 2005-11-30
ANITA CHRISTINE ESSLINGER
Company Secretary 1997-08-14 2004-05-12
ALAN HAYWARD
Director 1998-11-04 2003-04-14
JOHN LAWRENCE JACKSON
Director 1998-11-04 2003-04-14
SIMON LEONARD LAWRANCE BELL
Director 2000-06-01 2000-10-27
PAUL EDWARD HAUSER
Director 1994-03-17 1998-11-05
DEBORAH ANNE CHAPNICK
Company Secretary 1995-08-01 1997-08-15
CAROLE ANN COLLEY
Company Secretary 1994-03-17 1995-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-17 1994-03-17
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-17 1994-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SULTAN MOHAMMED EL SEIF MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2010-02-23 CURRENT 2005-05-03 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF INSIGHT MEDICAL VENTURES LIMITED Director 2010-02-23 CURRENT 2004-06-17 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF MEDICAL DIAGNOSTIC & IMAGING LIMITED Director 2010-02-23 CURRENT 2002-09-03 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF MEDICAL EQUIPMENT LEASING LIMITED Director 2010-02-23 CURRENT 2002-06-11 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF SSS LEASING LIMITED Director 2010-02-23 CURRENT 2004-07-09 Dissolved 2016-04-12
SULTAN MOHAMMED EL SEIF ALWYNE & COMPANY LIMITED Director 2010-02-23 CURRENT 2005-05-27 Dissolved 2017-03-23
SULTAN MOHAMMED EL SEIF WEYBRIDGE DIAGNOSTIC CENTRE LIMITED Director 2010-02-23 CURRENT 2005-04-12 Dissolved 2017-03-06
KAREN ANNE MILLER SOUTH EAST THAMES MEDICAL ENTERPRISES LIMITED Director 2012-08-01 CURRENT 1990-07-04 Dissolved 2016-01-12
KAREN ANNE MILLER BRENTWOOD DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2004-04-26 Dissolved 2014-06-24
KAREN ANNE MILLER MEDICAL DIAGNOSTIC & IMAGING LIMITED Director 2012-07-31 CURRENT 2002-09-03 Dissolved 2016-06-30
KAREN ANNE MILLER SEVENOAKS DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2003-01-02 Dissolved 2016-06-30
KAREN ANNE MILLER ALLIED DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2007-03-12 Dissolved 2016-08-16
KAREN ANNE MILLER WEYBRIDGE DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2005-04-12 Dissolved 2017-03-06
KAREN ANNE MILLER INSIGHT MEDICAL LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2016-10-04
KAREN ANNE MILLER MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2010-12-01 CURRENT 2005-05-03 Dissolved 2016-06-30
KAREN ANNE MILLER INSIGHT MEDICAL VENTURES LIMITED Director 2010-12-01 CURRENT 2004-06-17 Dissolved 2016-06-30
KAREN ANNE MILLER MEDICAL EQUIPMENT LEASING LIMITED Director 2010-12-01 CURRENT 2002-06-11 Dissolved 2016-06-30
KAREN ANNE MILLER SSS LEASING LIMITED Director 2010-12-01 CURRENT 2004-07-09 Dissolved 2016-04-12
KAREN ANNE MILLER ALWYNE & COMPANY LIMITED Director 2010-12-01 CURRENT 2005-05-27 Dissolved 2017-03-23

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
2016-08-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-21DS01APPLICATION FOR STRIKING-OFF
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0117/03/16 FULL LIST
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0117/03/15 FULL LIST
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0117/03/14 FULL LIST
2013-03-19AR0117/03/13 FULL LIST
2013-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY GLORIA POPE
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREOU
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-24AP01DIRECTOR APPOINTED MS KAREN ANNE MILLER
2012-05-08AR0117/03/12 FULL LIST
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31AR0117/03/11 FULL LIST
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-25AR0117/03/10 FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-13AP01DIRECTOR APPOINTED MR SULTAN MOHAMMED EL SEIF
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN THORLEY
2009-04-14363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22288aDIRECTOR APPOINTED IAN ROBERT THORLEY
2008-03-20363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR ROGER COOMBER
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-20CERTNMCOMPANY NAME CHANGED UNITED MEDICAL ENTERPRISES LIMIT ED CERTIFICATE ISSUED ON 20/06/06
2006-05-15363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-12-19AUDAUDITOR'S RESIGNATION
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-16CERTNMCOMPANY NAME CHANGED UNITED MEDICAL INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 16/11/05
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02CERTNMCOMPANY NAME CHANGED UME HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/08/04
2004-05-24288bSECRETARY RESIGNED
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: BRYAN CAVE 33 CANNON STREET LONDON EC4M 5TE
2004-05-24288aNEW SECRETARY APPOINTED
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20288aNEW DIRECTOR APPOINTED
2003-04-24363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-04-24288bDIRECTOR RESIGNED
2003-04-24288bDIRECTOR RESIGNED
2003-04-24363(288)DIRECTOR RESIGNED
2002-08-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/02
2002-04-16363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-11-07288bDIRECTOR RESIGNED
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07288aNEW DIRECTOR APPOINTED
2000-04-11287REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 3RD FLOOR 29 QUEEN ANNES GATE LONDON SW1H 9BU
2000-03-30363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31

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 UME HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of UME HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UME HOLDINGS LIMITED
Trademarks
We have not found any records of UME HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UME HOLDINGS 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 (99999 - Dormant Company) as UME HOLDINGS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where UME HOLDINGS 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 UME HOLDINGS 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 UME HOLDINGS 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.