Background WavePink WaveYellow Wave

UCM (GLOBAL) LIMITED (07372390)

UCM (GLOBAL) LIMITED (07372390) is an active UK company. incorporated on 10 September 2010. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. UCM (GLOBAL) LIMITED has been registered for 15 years. Current directors include BELTON, Antony Harold, BOYLE, Jeremy David, MORGAN, Mark Eric and 1 others.

Company Number
07372390
Status
active
Type
ltd
Incorporated
10 September 2010
Age
15 years
Address
Office 28 Epsilon House, Ipswich, IP3 9FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BELTON, Antony Harold, BOYLE, Jeremy David, MORGAN, Mark Eric, MORRIS, Kammie
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCM (GLOBAL) LIMITED

UCM (GLOBAL) LIMITED is an active company incorporated on 10 September 2010 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. UCM (GLOBAL) LIMITED was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07372390

LTD Company

Age

15 Years

Incorporated 10 September 2010

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

UCM (GLOBAL) PLC
From: 10 September 2010To: 8 January 2013
Contact
Address

Office 28 Epsilon House West Road Ipswich, IP3 9FJ,

Previous Addresses

910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
From: 24 January 2022To: 5 March 2025
Boundary House 4 County Place Chelmsford Essex CM2 0RE England
From: 11 November 2020To: 24 January 2022
2 Reavell Place Ipswich IP2 0ET England
From: 6 August 2018To: 11 November 2020
The Old Bank House, 49 High Street Earls Colne Colchester Essex CO6 2PB
From: 12 September 2012To: 6 August 2018
30 City Road London EC1Y 2AB United Kingdom
From: 10 September 2010To: 12 September 2012
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Oct 10
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 22
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BELTON, Antony Harold

Active
Epsilon House, IpswichIP3 9FJ
Born July 1973
Director
Appointed 20 Dec 2023

BOYLE, Jeremy David

Active
Epsilon House, IpswichIP3 9FJ
Born February 1962
Director
Appointed 20 Dec 2023

MORGAN, Mark Eric

Active
Epsilon House, IpswichIP3 9FJ
Born October 1964
Director
Appointed 20 Dec 2023

MORRIS, Kammie

Active
Epsilon House, IpswichIP3 9FJ
Born April 1984
Director
Appointed 20 Dec 2023

STRATTON, David Ian

Resigned
4 County Place, ChelmsfordCM2 0RE
Secretary
Appointed 01 Sept 2012
Resigned 30 Nov 2020

CR SECRETARIES LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 10 Sept 2010
Resigned 01 Sept 2012

SDG SECRETARIES LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 10 Sept 2010
Resigned 10 Sept 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 10 Sept 2010
Resigned 10 Sept 2010

DE NETTANCOURT EP.SATTA, Marie-Lorraine Antoinette

Resigned
8 Cours Du Triangle, Paris92937
Born May 1964
Director
Appointed 25 Jun 2018
Resigned 28 Feb 2020

GORDON, Neal

Resigned
Colchester Business Park, ColchesterCO4 9YQ
Born June 1964
Director
Appointed 30 Nov 2020
Resigned 29 Mar 2024

IMIOLA, Eric James Arnaud

Resigned
High Street, ColchesterCO6 2PB
Born April 1968
Director
Appointed 10 Sept 2010
Resigned 12 Dec 2016

LAFAYE-DE-MICHEAUX, Thierry

Resigned
Colchester Business Park, ColchesterCO4 9YQ
Born August 1963
Director
Appointed 30 Nov 2020
Resigned 26 Jan 2022

SABATIER, Eric Alex

Resigned
Boulevard Du Chateau, Paris
Born September 1963
Director
Appointed 11 Jan 2017
Resigned 25 Jun 2018

SMITH, Kenneth Mar

Resigned
Suite 206, BirminghamB24 9FD
Born June 1967
Director
Appointed 28 Feb 2020
Resigned 20 Dec 2023

STRATTON, David Ian

Resigned
4 County Place, ChelmsfordCM2 0RE
Born May 1954
Director
Appointed 10 Sept 2010
Resigned 30 Nov 2020

SDG SECRETARIES LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 10 Sept 2010
Resigned 10 Sept 2010

Persons with significant control

5

1 Active
4 Ceased
18 Hoffmanns Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023
Fort Parkway, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 20 Dec 2023
40/52 Boulevard Du Parc, Neuilly Sur Seine

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2016
Ceased 03 Jun 2020
49 High Street, ColchesterCO6 2PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2016
Ceased 07 Jul 2017

Mr David Ian Stratton

Ceased
High Street, ColchesterCO6 2PB
Born May 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Sept 2016
Ceased 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company
13 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Legacy
17 September 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Legacy
19 September 2017
CS01Confirmation Statement
Resolution
3 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
8 January 2013
CERT10CERT10
Reregistration Public To Private Company
8 January 2013
RR02RR02
Re Registration Memorandum Articles
8 January 2013
MARMAR
Resolution
8 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Legacy
14 October 2010
CERT8ACERT8A
Application Trading Certificate
14 October 2010
SH50SH50
Change Account Reference Date Company Current Extended
11 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Incorporation Company
10 September 2010
NEWINCIncorporation