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

Ume Diagnostics Limited LONDON


Ume Diagnostics started in year 2007 as Private Limited Company with registration number 06258724. The Ume Diagnostics company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 17 Harley Street. Postal code: W1G 9QH. Since 2007-08-20 Ume Diagnostics Limited is no longer carrying the name Ume Diagnostis.

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

Ume Diagnostics Limited Address / Contact

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

Company Information / Profile

Registration Number 06258724
Date of Incorporation Thu, 24th May 2007
Industry Activities of other holding companies n.e.c.
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 Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Sameh K.

Position: Director

Appointed: 01 January 2023

Mohammed E.

Position: Director

Appointed: 01 September 2020

Resigned: 01 October 2022

Ali T.

Position: Director

Appointed: 01 January 2020

Resigned: 30 December 2022

Sameh K.

Position: Director

Appointed: 20 May 2019

Resigned: 20 May 2019

Nicholas B.

Position: Director

Appointed: 18 January 2018

Resigned: 01 January 2020

Maurice T.

Position: Director

Appointed: 04 January 2018

Resigned: 20 May 2019

Paul T.

Position: Director

Appointed: 31 July 2012

Resigned: 22 May 2015

Karen M.

Position: Director

Appointed: 01 April 2010

Resigned: 08 January 2018

Sultan E.

Position: Director

Appointed: 01 November 2009

Resigned: 08 January 2018

Ian T.

Position: Director

Appointed: 06 January 2008

Resigned: 31 October 2009

Steven E.

Position: Director

Appointed: 31 December 2007

Resigned: 29 February 2008

Andrew A.

Position: Director

Appointed: 24 May 2007

Resigned: 31 July 2012

Gloria P.

Position: Secretary

Appointed: 24 May 2007

Resigned: 31 December 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is United Medical Enterprises Group Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Maurice T. This PSC has significiant influence or control over the company,. Moving on, there is Karen M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

United Medical Enterprises Group Llp

27 Harley Street, London, W1G 9QP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc333533
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 June 2017
Ceased on 1 May 2018
Nature of control: 25-50% voting rights

Company previous names

Ume Diagnostis August 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 4768 15815 6581 782
Current Assets1 708 6763 756 1865 202 3135 360 791
Debtors1 641 2003 748 0285 186 6555 359 009
Other Debtors590 357509 186499 389373 566
Property Plant Equipment14 3457 3222 0884 147
Other
Accrued Liabilities Deferred Income  68 8221 206
Accumulated Amortisation Impairment Intangible Assets41 40176 677111 953141 103
Accumulated Depreciation Impairment Property Plant Equipment167 729174 752179 986182 641
Additions Other Than Through Business Combinations Property Plant Equipment   4 714
Amounts Owed By Group Undertakings  4 687 2664 851 293
Amounts Owed By Related Parties1 050 8433 238 8424 687 266 
Amounts Owed To Group Undertakings1 878 4513 868 2045 216 1235 459 092
Average Number Employees During Period2222
Creditors1 956 9163 935 2695 350 7215 471 960
Dividends Paid On Shares99 702   
Fixed Assets349 455307 156266 646239 555
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 268 33513 203 47912 466 03211 728 585
Increase From Amortisation Charge For Year Intangible Assets 35 27635 27629 150
Increase From Depreciation Charge For Year Property Plant Equipment 7 0235 2342 655
Intangible Assets99 70264 42629 150 
Intangible Assets Gross Cost141 103141 103141 103 
Investments Fixed Assets235 408235 408235 408235 408
Investments In Group Undertakings Participating Interests235 408235 408235 408235 408
Net Current Assets Liabilities-248 240-179 083-148 408-111 169
Other Creditors25 45216 07768 822 
Other Taxation Social Security Payable47 03944 94250 986 
Prepayments Accrued Income  125 823134 150
Property Plant Equipment Gross Cost182 074182 074182 074186 788
Total Assets Less Current Liabilities101 215128 073118 238128 386
Trade Creditors Trade Payables5 9746 04614 79011 662

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (10 pages)

Company search