Background WavePink WaveYellow Wave

ULG INTERNATIONAL LIMITED (00937426)

ULG INTERNATIONAL LIMITED (00937426) is an active UK company. incorporated on 19 August 1968. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ULG INTERNATIONAL LIMITED has been registered for 57 years. Current directors include SMITH, Nicola Celia.

Company Number
00937426
Status
active
Type
ltd
Incorporated
19 August 1968
Age
57 years
Address
6th Floor, Queen Elizabeth House, London, EC3R 8AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SMITH, Nicola Celia
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULG INTERNATIONAL LIMITED

ULG INTERNATIONAL LIMITED is an active company incorporated on 19 August 1968 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ULG INTERNATIONAL LIMITED was registered 57 years ago.(SIC: 70229)

Status

active

Active since 57 years ago

Company No

00937426

LTD Company

Age

57 Years

Incorporated 19 August 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ULG NORTHUMBRIAN LIMITED
From: 4 January 2000To: 4 July 2007
ULG CONSULTANTS LIMITED
From: 31 December 1976To: 4 January 2000
U.L.G. CONSULTANTS (WARWICK) LIMITED
From: 19 August 1968To: 31 December 1976
Contact
Address

6th Floor, Queen Elizabeth House 4 St. Dunstan's Hill London, EC3R 8AD,

Previous Addresses

6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD England
From: 10 December 2025To: 10 December 2025
6th Floor, Queen Elizabeth House St. Dunstan's Hill London EC3R 8AD England
From: 10 December 2025To: 10 December 2025
Albert House Quay Place Edward Street Birmingham B1 2RA
From: 22 February 2013To: 10 December 2025
the Old Mill Blisworth Hill Barns Stoke Road Blisworth Northamptonshire NN7 3DB
From: 19 August 1968To: 22 February 2013
Timeline

21 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Aug 68
Director Left
Jun 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Oct 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

SMITH, Nicola Celia

Active
4 St. Dunstan's Hill, LondonEC3R 8AD
Born January 1978
Director
Appointed 28 Apr 2023

HEDGES, Darryn William Harold

Resigned
Quay Place, BirminghamB1 2RA
Secretary
Appointed 22 Mar 2016
Resigned 31 Mar 2017

HIGHAM, Malcolm David

Resigned
Quay Place, BirminghamB1 2RA
Secretary
Appointed 13 Feb 2013
Resigned 22 Mar 2016

JOHNSTON, Mark Greig

Resigned
Quay Place, BirminghamB1 2RA
Secretary
Appointed 10 Apr 2006
Resigned 13 Feb 2013

METCALFE, John Andrew

Resigned
Daleway Road, CoventryCV3 6JE
Secretary
Appointed N/A
Resigned 24 Sept 1993

PARKER, Martin

Resigned
37 Lindisfarne Close, Newcastle Upon TyneNE2 2HT
Secretary
Appointed 24 Sept 1993
Resigned 10 Apr 2006

ROBERTS, Stuart Kurt

Resigned
Quay Place, BirminghamB1 2RA
Secretary
Appointed 31 Mar 2017
Resigned 28 Apr 2023

DAVIS, Michael Leslie

Resigned
Quay Place, BirminghamB1 2RA
Born April 1973
Director
Appointed 01 Mar 2016
Resigned 31 Jul 2017

DORRELL, John Russell

Resigned
Eastfields, WellesbourneCV35 9HH
Born August 1936
Director
Appointed N/A
Resigned 10 Feb 1997

FOSTER, John Anthony

Resigned
8 Burnside Close, PrudhoeNE42 6BS
Born May 1945
Director
Appointed 24 Sept 1993
Resigned 31 Dec 1996

GREEN, Christopher Michael

Resigned
South View House North Bank, Haydon BridgeNE47 6LU
Born October 1954
Director
Appointed 01 Jul 2001
Resigned 10 Apr 2006

GUERIN, John Michael

Resigned
64 Harlsey Road, Stockton On TeesTS18 5DQ
Born April 1946
Director
Appointed 02 Feb 1993
Resigned 09 Jun 1993

HARDING, Tim

Resigned
38-40 High Street, StagsdenMK43 8SQ
Born February 1952
Director
Appointed 19 Apr 2006
Resigned 22 Apr 2007

HEDGES, Darryn William Harold

Resigned
Quay Place, BirminghamB1 2RA
Born September 1964
Director
Appointed 22 Mar 2016
Resigned 31 Mar 2017

HIGHAM, Malcolm David

Resigned
Quay Place, BirminghamB1 2RA
Born August 1965
Director
Appointed 03 Sept 2013
Resigned 22 Mar 2016

ILIFFE, Austin

Resigned
Lee Nook Cottage The Lea, HexhamNE46 1SR
Born March 1944
Director
Appointed 02 Feb 1993
Resigned 31 Jan 1995

JACKSON, Darren Lee

Resigned
Quay Place, BirminghamB1 2RA
Born January 1972
Director
Appointed 30 Mar 2012
Resigned 28 Apr 2023

JAGO, Philip Arthur

Resigned
2 Betley Close, NorthwichCW9 8SG
Born July 1949
Director
Appointed 03 Mar 1997
Resigned 31 Jul 2001

JOHNSTON, Mark Greig

Resigned
Quay Place, BirminghamB1 2RA
Born October 1970
Director
Appointed 10 Apr 2006
Resigned 13 Feb 2013

MEAD, Bruce Neville

Resigned
8 Beech Drive, KenilworthCV8 2JQ
Born April 1959
Director
Appointed 30 Nov 2005
Resigned 30 Mar 2012

METCALFE, John Andrew

Resigned
Daleway Road, CoventryCV3 6JE
Born September 1949
Director
Appointed N/A
Resigned 28 Feb 2002

MOFFATT, David John, Dr

Resigned
191 Myton Road, WarwickCV34 6PH
Born August 1944
Director
Appointed N/A
Resigned 30 Jun 2001

RALPH, Christopher Mark

Resigned
Quay Place, BirminghamB1 2RA
Born October 1964
Director
Appointed 03 Sept 2013
Resigned 30 Apr 2016

RHIND, Duncan Andrew

Resigned
Delphinium Cottage, Clifton ReynesMK46 5DT
Born July 1963
Director
Appointed 10 Apr 2006
Resigned 31 May 2011

ROBERTS, Stuart Kurt

Resigned
Quay Place, BirminghamB1 2RA
Born December 1961
Director
Appointed 31 Mar 2017
Resigned 28 Apr 2023

ROCHE, Carol Ann

Resigned
35 Rugby Road, Leamington SpaCV32 7HZ
Born November 1956
Director
Appointed 03 Mar 1997
Resigned 31 May 2001

SHEARING, John David

Resigned
Willowmere,, Clifford ChambersCV37 8HS
Born December 1945
Director
Appointed N/A
Resigned 31 Dec 2001

THOMPSON, Anthony Allert

Resigned
4 Eastgate Mews, WarwickCV34 4BT
Born May 1939
Director
Appointed N/A
Resigned 31 May 2001

THOMPSON, Keith Christopher

Resigned
21 Glebe Crescent, KenilworthCV8 1JA
Born March 1953
Director
Appointed 01 Jul 2001
Resigned 30 Nov 2005

WILKINSON-SHARPE, Andrew

Resigned
Quay Place, BirminghamB1 2RA
Born March 1968
Director
Appointed 28 Apr 2023
Resigned 31 Oct 2024

WOOLFORD, Michael Charles

Resigned
25 Harewell Way, HarroldMK43 7DW
Born April 1957
Director
Appointed 10 Apr 2006
Resigned 30 Mar 2012

WOOLNER, John David

Resigned
Riverside House, HarroldMK43 7DB
Born December 1939
Director
Appointed 10 Apr 2006
Resigned 03 Sept 2013

Persons with significant control

2

Edward Street, BirminghamB1 2RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016

Ecorys Bv

Active
3067 Gg, Rotterdam

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Made Up Date
30 June 2014
AAAnnual Accounts
Accounts With Made Up Date
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
19 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Memorandum Articles
16 April 2012
MEM/ARTSMEM/ARTS
Resolution
16 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2012
CC04CC04
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
287Change of Registered Office
Legacy
10 October 2006
363aAnnual Return
Accounts With Made Up Date
28 September 2006
AAAnnual Accounts
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
14 August 2006
225Change of Accounting Reference Date
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
225Change of Accounting Reference Date
Legacy
8 May 2006
287Change of Registered Office
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
19 April 2006
AUDAUD
Miscellaneous
20 March 2006
MISCMISC
Memorandum Articles
31 January 2006
MEM/ARTSMEM/ARTS
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Accounts With Made Up Date
12 July 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Accounts With Made Up Date
31 August 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
12 September 2003
MEM/ARTSMEM/ARTS
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
225Change of Accounting Reference Date
Accounts With Made Up Date
9 June 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 2002
AUDAUD
Accounts With Made Up Date
15 July 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
123Notice of Increase in Nominal Capital
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Legacy
5 November 2001
287Change of Registered Office
Legacy
27 September 2001
363aAnnual Return
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
19 June 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 May 2000
AAAnnual Accounts
Memorandum Articles
21 January 2000
MEM/ARTSMEM/ARTS
Resolution
21 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1999
363aAnnual Return
Legacy
13 October 1999
288cChange of Particulars
Accounts With Made Up Date
28 April 1999
AAAnnual Accounts
Legacy
24 January 1999
288cChange of Particulars
Memorandum Articles
11 December 1998
MEM/ARTSMEM/ARTS
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
30 October 1998
288cChange of Particulars
Legacy
23 October 1998
363aAnnual Return
Accounts With Made Up Date
1 June 1998
AAAnnual Accounts
Legacy
16 December 1997
363aAnnual Return
Legacy
20 November 1997
225Change of Accounting Reference Date
Accounts With Made Up Date
12 September 1997
AAAnnual Accounts
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
13 October 1996
363aAnnual Return
Accounts With Made Up Date
23 August 1996
AAAnnual Accounts
Legacy
9 October 1995
363x363x
Accounts With Made Up Date
3 August 1995
AAAnnual Accounts
Legacy
7 February 1995
363x363x
Legacy
7 February 1995
363(353)363(353)
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363x363x
Accounts With Made Up Date
14 October 1994
AAAnnual Accounts
Legacy
5 August 1994
403aParticulars of Charge Subject to s859A
Legacy
25 May 1994
288288
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Resolution
13 November 1993
RESOLUTIONSResolutions
Resolution
13 November 1993
RESOLUTIONSResolutions
Resolution
13 November 1993
RESOLUTIONSResolutions
Resolution
13 November 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
29 July 1993
AAAnnual Accounts
Legacy
31 March 1993
353353
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
8 March 1993
225(1)225(1)
Legacy
8 March 1993
287Change of Registered Office
Legacy
4 February 1993
288288
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 August 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Accounts With Made Up Date
4 February 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Legacy
23 January 1992
363(287)363(287)
Legacy
23 January 1992
288288
Legacy
11 November 1991
225(1)225(1)
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Accounts With Made Up Date
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
17 September 1990
288288
Legacy
11 September 1990
288288
Accounts With Made Up Date
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
22 January 1990
288288
Legacy
21 October 1988
363363
Accounts With Made Up Date
19 October 1988
AAAnnual Accounts
Legacy
19 August 1988
288288
Legacy
31 October 1987
225(1)225(1)
Auditors Resignation Company
26 October 1987
AUDAUD
Legacy
4 September 1987
288288
Legacy
4 September 1987
288288
Legacy
4 September 1987
288288
Legacy
4 September 1987
288288
Legacy
4 September 1987
288288
Legacy
21 August 1987
363363
Accounts With Made Up Date
23 July 1987
AAAnnual Accounts
Legacy
8 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Legacy
30 May 1986
288288
Legacy
10 May 1982
363363
Certificate Change Of Name Company
25 April 1975
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 April 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 1968
NEWINCIncorporation