Background WavePink WaveYellow Wave

UGS NORTHAMPTON LIMITED (07022096)

UGS NORTHAMPTON LIMITED (07022096) is an active UK company. incorporated on 17 September 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UGS NORTHAMPTON LIMITED has been registered for 16 years. Current directors include CAPELEN, Patrick Jamys, SHAMOON, Daniel, SHAMOON ARAZI, Jennica Sarina.

Company Number
07022096
Status
active
Type
ltd
Incorporated
17 September 2009
Age
16 years
Address
4th Floor 399-401 Strand, London, WC2R 0LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAPELEN, Patrick Jamys, SHAMOON, Daniel, SHAMOON ARAZI, Jennica Sarina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UGS NORTHAMPTON LIMITED

UGS NORTHAMPTON LIMITED is an active company incorporated on 17 September 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UGS NORTHAMPTON LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07022096

LTD Company

Age

16 Years

Incorporated 17 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

4th Floor 399-401 Strand London, WC2R 0LT,

Previous Addresses

20 Upper Grosvenor Street London W1K 7PB England
From: 25 April 2018To: 27 April 2022
40 Headfort Place London SW1X 7DH
From: 18 January 2012To: 25 April 2018
20 Upper Grosvenor Street London W1X 9PB England
From: 17 September 2009To: 18 January 2012
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 10
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Jan 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Feb 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ABBOU, Nabiel

Active
399-401 Strand, LondonWC2R 0LT
Secretary
Appointed 04 Mar 2010

CAPELEN, Patrick Jamys

Active
399-401 Strand, LondonWC2R 0LT
Born July 1991
Director
Appointed 01 Dec 2025

SHAMOON, Daniel

Active
399-401 Strand, LondonWC2R 0LT
Born February 1975
Director
Appointed 17 Sept 2009

SHAMOON ARAZI, Jennica Sarina

Active
399-401 Strand, LondonWC2R 0LT
Born August 1973
Director
Appointed 15 Nov 2011

SHAMOON, David Moshe

Resigned
Upper Grosvenor Street, LondonW1K 7PB
Born July 1930
Director
Appointed 01 Jan 2010
Resigned 15 Nov 2011

Persons with significant control

3

1 Active
2 Ceased

Ms Jennica Sarina Shamoon Arazi

Ceased
Upper Grosvenor Street, LondonW1K 7PB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Daniel Shamoon

Ceased
Upper Grosvenor Street, LondonW1K 7PB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
399-401 Strand, LondonWC2R 0LT

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

76

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Capital Allotment Shares
8 January 2017
SH01Allotment of Shares
Resolution
8 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Legacy
21 July 2011
MG02MG02
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Legacy
13 January 2010
MG01MG01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Incorporation Company
17 September 2009
NEWINCIncorporation