Background WavePink WaveYellow Wave

UNWIN HYMAN LIMITED (02034197)

UNWIN HYMAN LIMITED (02034197) is an active UK company. incorporated on 4 July 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNWIN HYMAN LIMITED has been registered for 39 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna.

Company Number
02034197
Status
active
Type
ltd
Incorporated
4 July 1986
Age
39 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNWIN HYMAN LIMITED

UNWIN HYMAN LIMITED is an active company incorporated on 4 July 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNWIN HYMAN LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02034197

LTD Company

Age

39 Years

Incorporated 4 July 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

VITRYWISE LIMITED
From: 4 July 1986To: 18 August 1986
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

77/85 Fulham Palace Road Hammersmith London W6 8JB
From: 4 July 1986To: 16 January 2015
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DOWSON-COLLINS, Simon

Active
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 01 Dec 2016

ALFORD, David Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 01 Dec 2016

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 22 Oct 2014

KELLY, Kathryn Susanna

Active
London Bridge Street, LondonSE1 9GF
Born August 1972
Director
Appointed 07 Oct 2025

DUFFY, Patric George Stephen

Resigned
32 Shelbury Road, LondonSE22 0NL
Secretary
Appointed 26 Jul 2001
Resigned 30 Jun 2009

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 30 Jun 2009
Resigned 01 Dec 2016

LAING, Adrian Charles

Resigned
1 Langbourne Avenue, HighgateN6 6AJ
Secretary
Appointed 01 Oct 1999
Resigned 13 Jul 2001

SLOWMAN, Douglas Ernest

Resigned
10 Kelvin View, GlasgowG64 4HQ
Secretary
Appointed N/A
Resigned 01 Oct 1999

BARNSLEY, Victoria

Resigned
77/85 Fulham Palace Road, LondonW6 8JB
Born March 1954
Director
Appointed 10 Jul 2000
Resigned 16 Aug 2013

BELL, Edward

Resigned
Courtways, OrpingtonBR6 8NG
Born August 1949
Director
Appointed N/A
Resigned 08 Feb 2000

HIGGINS, Leslie Thomas Richard

Resigned
Greenleaves 9 Woodside Road, CobhamKT11 2QR
Born February 1953
Director
Appointed 25 Oct 1999
Resigned 14 Apr 2000

HOUSTON, David

Resigned
No 7 Chanctonbury Drive, BerkshireSL5 9PJW
Born April 1953
Director
Appointed N/A
Resigned 30 Jan 1998

JOHNSON, Simon Martin

Resigned
77/85 Fulham Palace Road, LondonW6 8JB
Born December 1975
Director
Appointed 05 Oct 2012
Resigned 02 Oct 2014

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1960
Director
Appointed 08 Feb 2000
Resigned 01 Dec 2016

MCALPINE, John Calder

Resigned
54 Marshall Grove, GlasgowML3 8NN
Born January 1948
Director
Appointed N/A
Resigned 27 May 1994

MULLOCK, Keith Howard Percival

Resigned
77/85 Fulham Palace Road, LondonW6 8JB
Born February 1960
Director
Appointed 24 Aug 2009
Resigned 05 Oct 2012

REDMAYNE, Charles George Mariner, Mr.

Resigned
London Bridge Street, LondonSE1 9GF
Born August 1966
Director
Appointed 01 Oct 2013
Resigned 07 Oct 2025

WINSLOW, Peter Anthony

Resigned
The Old Rectory, NorthamptonNN7 2QE
Born February 1953
Director
Appointed N/A
Resigned 30 May 1995

Persons with significant control

1

Westerhill Road, GlasgowG64 2QT

Nature of Control

Significant influence or control
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
30 May 2006
363aAnnual Return
Accounts With Made Up Date
4 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 March 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 June 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 February 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 March 2002
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 2000
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 February 2000
AAAnnual Accounts
Legacy
11 February 2000
363aAnnual Return
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
363aAnnual Return
Accounts With Made Up Date
31 December 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
21 January 1998
AAAnnual Accounts
Legacy
6 July 1997
363aAnnual Return
Accounts With Made Up Date
18 April 1997
AAAnnual Accounts
Legacy
27 June 1996
363aAnnual Return
Auditors Resignation Company
26 June 1996
AUDAUD
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
28 June 1995
363x363x
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363x363x
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
15 July 1993
363x363x
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
18 September 1992
225(1)225(1)
Legacy
23 June 1992
363x363x
Legacy
9 March 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Resolution
16 September 1991
RESOLUTIONSResolutions
Resolution
16 September 1991
RESOLUTIONSResolutions
Resolution
16 September 1991
RESOLUTIONSResolutions
Resolution
16 September 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
363b363b
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
25 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
5 April 1991
403aParticulars of Charge Subject to s859A
Legacy
21 December 1990
288288
Legacy
12 December 1990
287Change of Registered Office
Auditors Resignation Company
15 November 1990
AUDAUD
Legacy
30 October 1990
288288
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
3 October 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Legacy
12 December 1989
288288
Accounts With Accounts Type Full Group
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
13 June 1989
288288
Accounts With Accounts Type Full Group
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
1 March 1988
288288
Legacy
19 November 1987
287Change of Registered Office
Legacy
22 October 1987
288288
Accounts With Accounts Type Full Group
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
395Particulars of Mortgage or Charge
Legacy
2 September 1986
224224
Legacy
28 August 1986
288288
Certificate Change Of Name Company
18 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1986
288288
Legacy
18 July 1986
GAZ(U)GAZ(U)
Legacy
18 July 1986
288288
Legacy
18 July 1986
287Change of Registered Office
Certificate Incorporation
4 July 1986
CERTINCCertificate of Incorporation