Background WavePink WaveYellow Wave

UNION INVESTMENT MANAGEMENT LIMITED (02788777)

UNION INVESTMENT MANAGEMENT LIMITED (02788777) is an active UK company. incorporated on 10 February 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UNION INVESTMENT MANAGEMENT LIMITED has been registered for 33 years.

Company Number
02788777
Status
active
Type
ltd
Incorporated
10 February 1993
Age
33 years
Address
1 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION INVESTMENT MANAGEMENT LIMITED

UNION INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 10 February 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UNION INVESTMENT MANAGEMENT LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02788777

LTD Company

Age

33 Years

Incorporated 10 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

UNION CAL INVESTMENT MANAGEMENT LIMITED
From: 24 July 1997To: 9 December 1997
SLK UNION CAL LIMITED
From: 11 July 1995To: 24 July 1997
UNION DISCOUNT FUTURES LIMITED
From: 1 March 1994To: 11 July 1995
UNION DERIVATIVES LIMITED
From: 15 February 1994To: 1 March 1994
SABRE FINANCIAL SERVICES LIMITED
From: 10 February 1993To: 15 February 1994
Contact
Address

1 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

21 Arlington Street London SW1A 1rd England
From: 23 January 2019To: 10 November 2023
Horizon Suite 38 Finlay Street London SW6 6HD England
From: 16 April 2018To: 23 January 2019
7 Molasses House Plantation Wharf London SW11 3TN England
From: 18 August 2015To: 16 April 2018
28 Bruton Street Bruton Street London W1J 6QW
From: 22 January 2015To: 18 August 2015
45 Wavendon Avenue London W4 4NT England
From: 30 October 2014To: 22 January 2015
52 Brook Street London W1K 5DS
From: 16 October 2012To: 30 October 2014
19 Berkeley Street London W1J 8ED
From: 3 November 2011To: 16 October 2012
Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom
From: 7 October 2011To: 3 November 2011
19 Berkeley Street London W1J 8ED England
From: 31 January 2011To: 7 October 2011
5Th Floor 16 Eastcheap London EC3M 1BD England
From: 17 September 2010To: 31 January 2011
19 Berkeley Street London W1J 8ED England
From: 9 September 2010To: 17 September 2010
8Th Floor 10 Finsbury Square London EC2A 1AD
From: 10 February 1993To: 9 September 2010
Timeline

27 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Nov 11
Funding Round
Sept 16
Director Left
Oct 16
Funding Round
Oct 16
Funding Round
Aug 17
Director Joined
Aug 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Apr 18
Director Joined
Nov 18
Funding Round
Apr 19
Director Left
Apr 24
10
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Unaudited Abridged
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 February 2021
AAMDAAMD
Gazette Filings Brought Up To Date
1 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 December 2017
RP04SH01RP04SH01
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Small
10 January 2017
AAMDAAMD
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
20 May 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
25 January 2010
MG02MG02
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
363aAnnual Return
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
18 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
16 January 2004
225Change of Accounting Reference Date
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288cChange of Particulars
Miscellaneous
6 March 2003
MISCMISC
Certificate Capital Reduction Issued Capital
5 March 2003
CERT15CERT15
Legacy
4 March 2003
OC138OC138
Legacy
17 February 2003
363aAnnual Return
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
18 September 2002
225Change of Accounting Reference Date
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
29 July 2002
128(4)128(4)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
23 April 2002
AUDAUD
Auditors Resignation Company
16 April 2002
AUDAUD
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
225Change of Accounting Reference Date
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
29 March 1999
288cChange of Particulars
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Resolution
15 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
3 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
88(2)R88(2)R
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
20 September 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Certificate Change Of Name Company
10 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 June 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
28 February 1995
363x363x
Legacy
28 February 1995
363(353)363(353)
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Resolution
30 September 1994
RESOLUTIONSResolutions
Resolution
30 September 1994
RESOLUTIONSResolutions
Resolution
30 September 1994
RESOLUTIONSResolutions
Legacy
9 March 1994
363x363x
Certificate Change Of Name Company
1 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1993
224224
Legacy
5 April 1993
288288
Incorporation Company
10 February 1993
NEWINCIncorporation