You are here: bizstats.co.uk > a-z index > U list > UM list

Ume Diagnostic Management Company Limited LONDON


Founded in 2007, Ume Diagnostic Management Company, classified under reg no. 06451324 is an active company. Currently registered at 17 Harley Street W1G 9QH, London the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2008/12/23 Ume Diagnostic Management Company Limited is no longer carrying the name Ume Property.

The firm has one director. Sameh K., appointed on 1 January 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gloria P. who worked with the the firm until 31 December 2012.

Ume Diagnostic Management Company Limited Address / Contact

Office Address 17 Harley Street
Town London
Post code W1G 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451324
Date of Incorporation Wed, 12th Dec 2007
Industry Non-trading company
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Sameh K.

Position: Director

Appointed: 01 January 2023

Ali T.

Position: Director

Appointed: 01 January 2020

Resigned: 30 December 2022

Nicholas B.

Position: Director

Appointed: 20 May 2019

Resigned: 01 January 2020

Maurice T.

Position: Director

Appointed: 16 August 2018

Resigned: 20 May 2019

Paul T.

Position: Director

Appointed: 31 July 2012

Resigned: 22 May 2015

Sultan E.

Position: Director

Appointed: 01 February 2009

Resigned: 16 August 2018

Ronald M.

Position: Director

Appointed: 01 February 2009

Resigned: 22 October 2009

Karen M.

Position: Director

Appointed: 01 February 2009

Resigned: 08 January 2018

Ian T.

Position: Director

Appointed: 06 January 2008

Resigned: 31 October 2009

David S.

Position: Director

Appointed: 31 December 2007

Resigned: 31 December 2008

Andrew A.

Position: Director

Appointed: 12 December 2007

Resigned: 31 July 2012

Gloria P.

Position: Secretary

Appointed: 12 December 2007

Resigned: 31 December 2012

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Ume Investment Co. Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Maurice T. This PSC has significiant influence or control over the company,. The third one is Karen M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Ume Investment Co. Limited

27 Harley Street, London, W1G 9QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6181620
Notified on 14 June 2019
Nature of control: 75,01-100% shares

Maurice T.

Notified on 8 April 2018
Ceased on 14 June 2019
Nature of control: significiant influence or control

Karen M.

Notified on 1 December 2016
Ceased on 8 April 2018
Nature of control: 25-50% voting rights

Company previous names

Ume Property December 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 891693421456
Current Assets2 4043 2513 064421650
Debtors 2 3602 371 194
Other Debtors 2 3602 371 194
Net Assets Liabilities396 364339 680   
Other
Accrued Liabilities Deferred Income   3 4531 907
Amounts Owed To Group Undertakings 4 7004 7006 20010 426
Average Number Employees During Period 1111
Creditors6 04013 5718 5219 65312 333
Investment Property 350 000350 000350 000350 000
Investment Property Fair Value Model 350 000350 000350 000 
Net Current Assets Liabilities3 63610 320-5 457-9 232-11 683
Other Creditors 8 8113 8213 453 
Total Assets Less Current Liabilities396 364339 680344 543340 768338 317
Trade Creditors Trade Payables 60   
Fixed Assets400 000350 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (7 pages)

Company search