UST GLOBAL PRIVATE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document (might not be available)

18/12/2418 December 2024 Change of details for Iwan Josef Ackermann as a person with significant control on 2018-10-26

View Document (might not be available)

06/12/246 December 2024 Memorandum and Articles of Association

View Document (might not be available)

06/12/246 December 2024 Resolutions

View Document (might not be available)

25/11/2425 November 2024 Registration of charge 057951680009, created on 2024-11-22

View Document (might not be available)

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

25/09/2425 September 2024 Termination of appointment of Paras Chandaria as a director on 2024-08-06

View Document (might not be available)

24/05/2424 May 2024 Second filing for the notification of Angelika Iris Moosleithner as a person with significant control

View Document (might not be available)

13/05/2413 May 2024 Second filing for the notification of Iwan Josef Ackermann as a person with significant control

View Document (might not be available)

09/05/249 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document (might not be available)

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

05/07/235 July 2023 Second filing for the notification of Iwan Josef Ackermann as a person with significant control

View Document (might not be available)

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

20/02/2320 February 2023 Director's details changed for Krishna Sudheendra on 2023-02-15

View Document (might not be available)

20/02/2320 February 2023 Director's details changed for Paras Chandaria on 2023-02-15

View Document

17/02/2317 February 2023 Director's details changed for Krishna Sudheendra on 2023-02-15

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Registration of charge 057951680008, created on 2022-05-10

View Document (might not be available)

04/05/224 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document (might not be available)

07/01/227 January 2022 Director's details changed for Paras Chandaria on 2020-01-01

View Document (might not be available)

08/12/218 December 2021 Resolutions

View Document (might not be available)

08/12/218 December 2021 Resolutions

View Document (might not be available)

08/12/218 December 2021 Memorandum and Articles of Association

View Document (might not be available)

25/11/2125 November 2021 Satisfaction of charge 057951680005 in full

View Document (might not be available)

23/11/2123 November 2021 Satisfaction of charge 057951680004 in full

View Document (might not be available)

23/11/2123 November 2021 Satisfaction of charge 057951680002 in full

View Document (might not be available)

23/11/2123 November 2021 Satisfaction of charge 057951680003 in full

View Document (might not be available)

04/11/214 November 2021 Satisfaction of charge 1 in full

View Document (might not be available)

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document (might not be available)

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 CESSATION OF ROBERT GREGOR BECK AS A PSC

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWAN JOSEF ACKERMANN

View Document

17/07/2017 July 2020 Notification of Angelika Iris Moosleithner as a person with significant control on 2018-10-26

View Document (might not be available)

17/07/2017 July 2020 Notification of Iwan Josef Ackermann as a person with significant control on 2018-10-26

View Document (might not be available)

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELIKA IRIS MOOSLEITHNER

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED KRISHNA SUDHEENDRA

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAJAN PILLAI

View Document (might not be available)

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057951680005

View Document (might not be available)

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 20/05/19 STATEMENT OF CAPITAL GBP 26225796

View Document (might not be available)

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document (might not be available)

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PARAS CHANDARIA / 06/12/2018

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 5TH FLOOR 40 PORTMAN SQUARE LONDON W1H 6LT

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

11/06/1811 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GREGOR BECK

View Document

18/05/1818 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 18368426

View Document (might not be available)

21/03/1821 March 2018 AUDITOR'S RESIGNATION

View Document (might not be available)

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document (might not be available)

02/06/172 June 2017 21/07/16 STATEMENT OF CAPITAL GBP 12554266

View Document (might not be available)

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057951680004

View Document (might not be available)

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057951680003

View Document (might not be available)

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057951680002

View Document (might not be available)

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRAFUL CHANDARIA / 01/04/2016

View Document (might not be available)

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document (might not be available)

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PARAS CHANDARIA / 01/04/2016

View Document (might not be available)

18/11/1518 November 2015 DIRECTOR APPOINTED PRAFUL CHANDARIA

View Document (might not be available)

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED PARAS CHANDARIA

View Document (might not be available)

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document (might not be available)

27/02/1527 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

27/02/1527 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

27/02/1527 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

27/02/1527 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

13/02/1513 February 2015 30/09/14 STATEMENT OF CAPITAL GBP 11966361

View Document (might not be available)

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document (might not be available)

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document (might not be available)

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR KRISHNA SUDHEENDRA

View Document (might not be available)

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document (might not be available)

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 36 PARADISE ROAD RICHMOND UPON THAMES SURREY TW9 1SE UNITED KINGDOM

View Document (might not be available)

13/05/1113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document (might not be available)

06/05/116 May 2011 SAIL ADDRESS CREATED

View Document (might not be available)

06/05/116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document (might not be available)

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document (might not be available)

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document (might not be available)

13/05/0913 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/094 February 2009 COMPANY NAME CHANGED UST (GLOBAL) PRIVATE LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document (might not be available)

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document (might not be available)

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document (might not be available)

25/09/0825 September 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document (might not be available)

07/05/087 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED KRISHNA SUDHEENDRA

View Document (might not be available)

02/04/082 April 2008 COMPANY NAME CHANGED UST (EUROPE) PRIVATE LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document (might not be available)

28/03/0828 March 2008 NC INC ALREADY ADJUSTED 05/12/07

View Document (might not be available)

28/03/0828 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

03/09/073 September 2007 DIRECTOR RESIGNED

View Document (might not be available)

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document (might not be available)

10/05/0710 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

21/03/0721 March 2007 S366A DISP HOLDING AGM 01/03/06

View Document (might not be available)

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: UST (EUROPE) PRIVATE LIMITED C/O COMCRAFT SERVICES LIMITED 49 QUEENS GARDENS LONDON W2 3AA

View Document (might not be available)

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

27/07/0627 July 2006 SECRETARY RESIGNED

View Document (might not be available)

08/06/068 June 2006 SECRETARY RESIGNED

View Document (might not be available)

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document (might not be available)

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 90 GLOUCESTER PLACE LONDON W1U 6EH

View Document (might not be available)

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company