UST AUTOMATION ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

UST AUTOMATION ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07199820

Incorporation date

23/03/2010

Size

Small

Contacts

Registered address

Registered address

2nd Floor Seymour Street, Marylebone, London W1H 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2010)
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon07/10/2025
Termination of appointment of Samuel Ramzy as a director on 2025-10-01
dot icon07/10/2025
Appointment of Sajish Kochattil as a director on 2025-10-01
dot icon01/10/2025
Appointment of Samuel Ramzy as a director on 2024-10-01
dot icon24/07/2025
Withdrawal of a person with significant control statement on 2025-07-24
dot icon24/07/2025
Notification of Angelika Iris Moosleithner as a person with significant control on 2018-10-26
dot icon24/07/2025
Notification of Iwan Josef Ackermann as a person with significant control on 2018-10-26
dot icon07/05/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon27/01/2025
Appointment of Sajesh Gopinatha Prabhu as a director on 2024-10-01
dot icon27/01/2025
Appointment of Karthik Gopalakrishnan as a director on 2024-10-01
dot icon24/01/2025
Certificate of change of name
dot icon24/01/2025
Registered office address changed from , Hays House Millmead, Guildford, Surrey, GU2 4HJ, England to 2nd Floor Seymour Street Marylebone London W1H 7JW on 2025-01-24
dot icon24/01/2025
Termination of appointment of Simon Alistair John Lowndes as a secretary on 2024-10-01
dot icon24/01/2025
Termination of appointment of Simon Alistair John Lowndes as a director on 2024-10-01
dot icon24/01/2025
Termination of appointment of Richard Fogel as a director on 2024-10-01
dot icon24/01/2025
Termination of appointment of Timothy Fitzgerald Leonard as a director on 2024-10-01
dot icon24/01/2025
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2025-01-03
dot icon24/01/2025
Registered office address changed from , 5 New Street Square, London, EC4A 3TW, England to 2nd Floor Seymour Street Marylebone London W1H 7JW on 2025-01-24
dot icon24/01/2025
Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to 5 New Street Square London EC4A 3TW
dot icon24/01/2025
Cessation of Information Services Group, Inc as a person with significant control on 2024-10-01
dot icon24/01/2025
Notification of a person with significant control statement
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Cessation of Alsbridge Inc as a person with significant control on 2016-04-06
dot icon06/09/2024
Notification of Information Services Group, Inc as a person with significant control on 2016-04-06
dot icon30/03/2024
Change of details for Alsbridge Inc as a person with significant control on 2024-03-22
dot icon28/03/2024
Termination of appointment of Alan Randall Scheller as a director on 2023-12-31
dot icon28/03/2024
Director's details changed for Mr Richard Fogel on 2024-03-22
dot icon28/03/2024
Director's details changed for Mr Timothy Fitzgerald Leonard on 2024-03-22
dot icon28/03/2024
Change of details for Alsbridge Inc as a person with significant control on 2024-03-22
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Appointment of Mr Timothy Fitzgerald Leonard as a director on 2021-06-07
dot icon22/06/2021
Termination of appointment of David Edwin Berger as a director on 2021-06-07
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon12/01/2021
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of Barry Anthony Matthews as a director on 2018-08-17
dot icon29/06/2018
Termination of appointment of Robert Martin Brown as a director on 2018-06-28
dot icon29/06/2018
Termination of appointment of Robert Brown as a secretary on 2018-06-28
dot icon29/06/2018
Appointment of Mr Simon Alistair John Lowndes as a director on 2018-06-28
dot icon29/06/2018
Appointment of Mr Simon Alistair John Lowndes as a secretary on 2018-06-28
dot icon27/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon26/01/2018
Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon26/01/2018
Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon15/12/2017
Appointment of Mr Richard Fogel as a director on 2017-10-01
dot icon15/12/2017
Appointment of Mr Alan Randall Scheller as a director on 2017-10-01
dot icon15/12/2017
Appointment of Mr David Edwin Berger as a director on 2017-10-01
dot icon14/12/2017
Appointment of Mr Robert Martin Brown as a director on 2017-10-01
dot icon14/12/2017
Termination of appointment of Clifford Paddack Wagner as a director on 2017-10-01
dot icon14/12/2017
Termination of appointment of Scott Bradley Scaff as a director on 2017-10-01
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon30/03/2017
Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 2017-03-15
dot icon15/03/2017
Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 2017-03-02
dot icon28/02/2017
Appointment of Mr Robert Brown as a secretary on 2017-02-27
dot icon27/02/2017
Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 2017-02-27
dot icon27/02/2017
Registered office address changed from , Suite 2 195 Banbury Road, Oxford, OX2 7AR, England to 2nd Floor Seymour Street Marylebone London W1H 7JW on 2017-02-27
dot icon17/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/06/2016
Termination of appointment of Eleanor Jane Winn as a director on 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon06/04/2016
Director's details changed for Eleanor Jane Winn on 2016-03-23
dot icon06/04/2016
Director's details changed for Mr Scott Bradley Scaff on 2016-03-23
dot icon06/04/2016
Director's details changed for Clifford Paddack Wagner on 2016-03-23
dot icon06/04/2016
Director's details changed for Barry Anthony Matthews on 2016-03-23
dot icon06/04/2016
Registered office address changed from , Gable House 239 Regents Park Road, London, N3 3LF to 2nd Floor Seymour Street Marylebone London W1H 7JW on 2016-04-06
dot icon09/07/2015
Termination of appointment of Homan Haghighi as a director on 2015-06-30
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Appointment of Eleanor Jane Winn as a director on 2015-04-14
dot icon28/04/2015
Appointment of Barry Anthony Matthews as a director on 2015-04-14
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon16/04/2015
Secretary's details changed for Dlc Company Services Limited on 2014-05-22
dot icon07/11/2014
Appointment of Mr Homan Haghighi as a director on 2014-11-03
dot icon06/11/2014
Certificate of change of name
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Appointment of Mr Scott Bradley Scaff as a director on 2014-04-30
dot icon16/07/2014
Appointment of Jr Clifford Paddack Wagner as a director on 2014-04-30
dot icon16/07/2014
Registered office address changed from , C/O Alsbridge Plc 22-24 Ely Place, London, EC1N 6TE on 2014-07-16
dot icon16/07/2014
Termination of appointment of John Benjamin Trowbridge as a director on 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2011
Compulsory strike-off action has been discontinued
dot icon24/10/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon24/10/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon23/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
03/01/2025 - Present
781
INCE GD CORPORATE SERVICES LIMITED
Corporate Secretary
23/03/2010 - 15/03/2017
76
Haghighi, Homan
Director
03/11/2014 - 30/06/2015
12
Wagner, Clifford Paddack
Director
30/04/2014 - 01/10/2017
4
Scaff, Scott Bradley
Director
30/04/2014 - 01/10/2017
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UST AUTOMATION ADVISORY SERVICES LIMITED

UST AUTOMATION ADVISORY SERVICES LIMITED is an(a) Active company incorporated on 23/03/2010 with the registered office located at 2nd Floor Seymour Street, Marylebone, London W1H 7JW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UST AUTOMATION ADVISORY SERVICES LIMITED?

toggle

UST AUTOMATION ADVISORY SERVICES LIMITED is currently Active. It was registered on 23/03/2010 .

Where is UST AUTOMATION ADVISORY SERVICES LIMITED located?

toggle

UST AUTOMATION ADVISORY SERVICES LIMITED is registered at 2nd Floor Seymour Street, Marylebone, London W1H 7JW.

What does UST AUTOMATION ADVISORY SERVICES LIMITED do?

toggle

UST AUTOMATION ADVISORY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for UST AUTOMATION ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2024-12-31.