Background WavePink WaveYellow Wave

UMG SUPPLY CHAIN LIMITED (03038275)

UMG SUPPLY CHAIN LIMITED (03038275) is an active UK company. incorporated on 27 March 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UMG SUPPLY CHAIN LIMITED has been registered for 30 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
03038275
Status
active
Type
ltd
Incorporated
27 March 1995
Age
30 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMG SUPPLY CHAIN LIMITED

UMG SUPPLY CHAIN LIMITED is an active company incorporated on 27 March 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UMG SUPPLY CHAIN LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03038275

LTD Company

Age

30 Years

Incorporated 27 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

EMIG 4 LIMITED
From: 19 August 1996To: 15 August 2015
THORN ENTERPRISES LIMITED
From: 12 September 1995To: 19 August 1996
TEMI 1 LIMITED
From: 27 March 1995To: 12 September 1995
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
27 Wrights Lane London W8 5SW
From: 27 March 1995To: 8 February 2013
Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

KRAMER, Paul Samuel

Active
Pancras Square, LondonN1C 4AG
Born October 1970
Director
Appointed 24 Jan 2022

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 28 Sept 2012

COX, Melanie Rachel

Resigned
1 The Green, MarlowSL7 1RY
Secretary
Appointed 27 Mar 1995
Resigned 19 Aug 1996

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 19 Aug 1996
Resigned 22 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 22 Dec 2010
Resigned 26 Nov 2012

ANCLIFF, Christopher John

Resigned
13 Camley Park Drive, MaidenheadSL6 6QF
Born September 1965
Director
Appointed 31 Jul 2008
Resigned 05 Aug 2009

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CHADD, Andrew Peter

Resigned
Wrights Lane, LondonW8 5SW
Born May 1964
Director
Appointed 05 Aug 2009
Resigned 15 Jul 2010

CHRISTIAN, Christopher Lindsay

Resigned
47 Court Way, TwickenhamTW2 7SA
Born June 1950
Director
Appointed 29 May 1998
Resigned 31 Jul 2008

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 01 Nov 2012
Resigned 28 Jul 2017

COTTIS, Stephen Martin

Resigned
Wrights Lane, LondonW8 5SW
Born June 1961
Director
Appointed 19 Aug 1996
Resigned 15 Apr 2010

COX, Melanie Rachel

Resigned
1 The Green, MarlowSL7 1RY
Born February 1963
Director
Appointed 27 Mar 1995
Resigned 19 Aug 1996

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

GITTER, Geoffrey

Resigned
19 The Greenway, PinnerHA5 5DR
Born December 1942
Director
Appointed 27 Mar 1995
Resigned 29 May 1998

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 24 Jan 2022

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 15 Apr 2010
Resigned 28 Sept 2012

PRIOR, Ruth Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born November 1967
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

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

Filing History

145

Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 October 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 September 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 September 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Certificate Change Of Name Company
15 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2014
AAAnnual Accounts
Legacy
8 August 2014
PARENT_ACCPARENT_ACC
Legacy
8 August 2014
AGREEMENT2AGREEMENT2
Legacy
8 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2013
AAAnnual Accounts
Legacy
20 November 2013
PARENT_ACCPARENT_ACC
Legacy
20 November 2013
AGREEMENT2AGREEMENT2
Legacy
20 November 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
17 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
15 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Sail Address Company With Old Address
10 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
22 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
353353
Legacy
1 April 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
1 June 2003
287Change of Registered Office
Legacy
3 April 2003
363aAnnual Return
Legacy
23 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
11 April 2002
363aAnnual Return
Legacy
29 January 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 December 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
363aAnnual Return
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
6 April 1997
363aAnnual Return
Legacy
6 April 1997
363(190)363(190)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
12 September 1996
363aAnnual Return
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Certificate Change Of Name Company
16 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1996
325325
Legacy
28 May 1996
353353
Memorandum Articles
12 September 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
224224
Incorporation Company
27 March 1995
NEWINCIncorporation