UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED

UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03465320
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED located?

    Registered Office Address
    Sutherland House
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATIVE SOLUTIONS (EUROPE) LIMITEDSep 24, 1998Sep 24, 1998
    MAKLIN (UK) LIMITEDNov 13, 1997Nov 13, 1997

    What are the latest accounts for UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 31, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 31, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 31, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 31, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 31, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Registered office address changed from Sutherland House 179 London Road Leigh-on-Sea Essex SS9 2RZ England to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on Jun 27, 2018

    1 pagesAD01

    Registered office address changed from 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England to Sutherland House 179 London Road Leigh-on-Sea Essex SS9 2RZ on Jun 27, 2018

    1 pagesAD01

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    8 pagesAA

    Micro company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB on Sep 06, 2015

    1 pagesAD01

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUIA, Mike
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    United StatesAmerican93182650002
    LINENBERG, Yorai Jacob
    11 Oakfields Road
    NW11 0JA London
    Director
    11 Oakfields Road
    NW11 0JA London
    EnglandBritish55538740003
    STADLER, Ziv Don
    42 Montpelier Rise
    Golders Green
    NW11 9DS London
    Secretary
    42 Montpelier Rise
    Golders Green
    NW11 9DS London
    British74337630003
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Secretary
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018420001
    MAKLEFF, Gil
    8 Topaz St
    Shoham
    Israel
    Director
    8 Topaz St
    Shoham
    Israel
    American55538730001
    STADLER, Ziv Don
    42 Montpelier Rise
    Golders Green
    NW11 9DS London
    Director
    42 Montpelier Rise
    Golders Green
    NW11 9DS London
    EnglandBritish74337630003

    Who are the persons with significant control of UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mircea Gruia
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Apr 06, 2016
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Yorai Jacob Linenberg
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Apr 06, 2016
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0