UME DIAGNOSTICS LIMITED

UME DIAGNOSTICS LIMITED

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

    Company NameUME DIAGNOSTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06258724
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of UME DIAGNOSTICS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is UME DIAGNOSTICS LIMITED located?

    Registered Office Address
    17 Harley Street
    W1G 9QH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UME DIAGNOSTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UME DIAGNOSTIS LIMITEDMay 24, 2007May 24, 2007

    What are the latest accounts for UME DIAGNOSTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UME DIAGNOSTICS LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for UME DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Sameh Khoury as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Ali Oussama Tabbara as a director on Dec 30, 2022

    1 pagesTM01

    Termination of appointment of Mohammed Musad Elseif as a director on Oct 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    37 pagesAA

    Director's details changed for Mr Ali Oussama Tabbara on Oct 09, 2020

    2 pagesCH01

    Appointment of Mr Mohammed Musad Elseif as a director on Sep 01, 2020

    2 pagesAP01

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 27 Harley Street London W1G 9QP to 17 Harley Street London W1G 9QH on Jun 29, 2020

    1 pagesAD01

    Termination of appointment of Nicholas John Bird as a director on Jan 01, 2020

    1 pagesTM01

    Appointment of Mr Ali Tabbara as a director on Jan 01, 2020

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Notification of United Medical Enterprises Group Llp as a person with significant control on Jun 14, 2019

    2 pagesPSC02

    Cessation of Maurice Tromb as a person with significant control on Jun 14, 2019

    1 pagesPSC07

    Termination of appointment of Sameh Khoury as a director on May 20, 2019

    1 pagesTM01

    Appointment of Mr Sameh Khoury as a director on May 20, 2019

    2 pagesAP01

    Termination of appointment of Maurice Tromb as a director on May 20, 2019

    1 pagesTM01

    Who are the officers of UME DIAGNOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHOURY, Sameh
    Harley Street
    W1G 9QH London
    17
    England
    Director
    Harley Street
    W1G 9QH London
    17
    England
    CanadaCanadianCfo306951230001
    POPE, Gloria June
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    Secretary
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    British74800230001
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritishDirector75380960003
    BIRD, Nicholas John
    Harley Street
    W1G 9QP London
    27
    Director
    Harley Street
    W1G 9QP London
    27
    United KingdomBritishManaging Director242958940001
    EL SEIF, Sultan Mohammed
    Harley Street
    W1G 9QP London
    27
    England
    Director
    Harley Street
    W1G 9QP London
    27
    England
    Kingdom Of Saudi ArabiaSaudi ArabianDirector149448840001
    ELSEIF, Mohammed Musad, Sheikh
    Harley Street
    W1G 9QH London
    17
    England
    Director
    Harley Street
    W1G 9QH London
    17
    England
    Saudi ArabiaSaudi ArabianChairman274812210001
    EMERTON, Steven Michael
    60 Osborne Road
    GU14 6AF Farnborough
    Hampshire
    Director
    60 Osborne Road
    GU14 6AF Farnborough
    Hampshire
    United KingdomBritishDirector94027360003
    KHOURY, Sameh
    Harley Street
    W1G 9QP London
    27
    Director
    Harley Street
    W1G 9QP London
    27
    Saudi ArabiaCanadianFinance Director258939290001
    MILLER, Karen Anne
    Harley Street
    W1G 9QP London
    27
    England
    Director
    Harley Street
    W1G 9QP London
    27
    England
    United KingdomBritishDirector137274830001
    TABBARA, Ali Oussama
    Harley Street
    W1G 9QH London
    17
    England
    Director
    Harley Street
    W1G 9QH London
    17
    England
    LebanonCanadianDirector242962260001
    THOMPSON, Paul Simon
    Harley Street
    W1G 9QP London
    27
    England
    Director
    Harley Street
    W1G 9QP London
    27
    England
    EnglandBritishDirector Of Finance171448700001
    THORLEY, Ian
    Bolton Gardens
    SW5 0AJ London
    4-18
    Director
    Bolton Gardens
    SW5 0AJ London
    4-18
    United KingdomAustralianDirector131367730001
    TROMB, Maurice
    Harley Street
    W1G 9QP London
    27
    Director
    Harley Street
    W1G 9QP London
    27
    LebanonLebaneseVice President242959710001

    Who are the persons with significant control of UME DIAGNOSTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harley Street
    W1G 9QP London
    27
    England
    Jun 14, 2019
    Harley Street
    W1G 9QP London
    27
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc333533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Maurice Tromb
    Harley Street
    W1G 9QP London
    27
    Apr 08, 2018
    Harley Street
    W1G 9QP London
    27
    Yes
    Nationality: Lebanese
    Country of Residence: Lebanon
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Karen Anne Miller
    Harley Street
    W1G 9QP London
    27
    Jun 01, 2017
    Harley Street
    W1G 9QP London
    27
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does UME DIAGNOSTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2011
    Delivered On Mar 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
    Transactions
    • Mar 10, 2011Registration of a charge (MG01)
    • May 12, 2014Satisfaction of a charge in part (MR04)
    • May 12, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 04, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 04, 2011
    Delivered On Mar 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    • May 12, 2014Satisfaction of a charge in part (MR04)
    • May 12, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 04, 2016Satisfaction of a charge (MR04)
    Charge over shares
    Created On Sep 05, 2008
    Delivered On Sep 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Four ordinary shares of £1.00 each and 25,344 special shares of £1.00 each, any other related rights. See image for full details.
    Persons Entitled
    • Med-Tel International Holdings Llc
    Transactions
    • Sep 13, 2008Registration of a charge (395)
    • Dec 08, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares and loan notes
    Created On Jun 16, 2008
    Delivered On Jun 24, 2008
    Satisfied
    Amount secured
    All monies due from insight medical ventures limited and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the charged securities see image for full details.
    Persons Entitled
    • Barclays Unquoted Investments Limited
    Transactions
    • Jun 24, 2008Registration of a charge (395)
    • Dec 31, 2009Statement of satisfaction of a charge in full or part (MG02)

    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