Background WavePink WaveYellow Wave

UNIWEST (INVESTMENTS) LIMITED (02880601)

UNIWEST (INVESTMENTS) LIMITED (02880601) is an active UK company. incorporated on 14 December 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UNIWEST (INVESTMENTS) LIMITED has been registered for 32 years. Current directors include BONFIELD, Peter William, Professor.

Company Number
02880601
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
309 Regent Street, London, W1B 2UW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BONFIELD, Peter William, Professor
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIWEST (INVESTMENTS) LIMITED

UNIWEST (INVESTMENTS) LIMITED is an active company incorporated on 14 December 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. UNIWEST (INVESTMENTS) LIMITED was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02880601

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SHELFCO (NO.935) LIMITED
From: 14 December 1993To: 1 July 1994
Contact
Address

309 Regent Street London, W1B 2UW,

Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Nov 11
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BONFIELD, Peter William, Professor

Active
Regent Street, LondonW1B 2UW
Born June 1963
Director
Appointed 17 Jul 2018

DAVIES, Richard William

Resigned
2nd Floor Cavendish House, LondonW1W 6XH
Secretary
Appointed 04 Feb 2015
Resigned 30 Sept 2017

MAINSTONE, Carole

Resigned
59 Church Crescent, LondonN3 1BL
Secretary
Appointed 06 Jun 2000
Resigned 10 Aug 2009

STRANG, Alan Thomas

Resigned
5 Windmill Close, HorshamRH13 6BY
Secretary
Appointed 26 May 1994
Resigned 06 Jun 2000

THOMSON, Cameron

Resigned
Regent Street, LondonW1B 2UW
Secretary
Appointed 10 Aug 2009
Resigned 30 Jan 2015

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 14 Dec 1993
Resigned 26 May 1994

CAPPOCK, John Bernard

Resigned
Regent Street, LondonW1B 2UW
Born October 1960
Director
Appointed 17 Jul 2018
Resigned 31 Oct 2023

COPLAND, Geoffrey Malcolm, Dr

Resigned
24 The Broadway, St AlbansAL4 8LN
Born June 1942
Director
Appointed 26 May 1994
Resigned 31 Jul 2007

HARDING, Philip

Resigned
Eastcoates, BarnetEN5 5NF
Born November 1960
Director
Appointed 06 Feb 2001
Resigned 14 May 2009

MEGSON, Graham Martin, Professor

Resigned
Regent Street, LondonW1B 2UW
Born March 1963
Director
Appointed 20 Oct 2017
Resigned 18 Sept 2018

PETTS, Geoffrey Eric, Professor

Resigned
Regent Street, LondonW1B 2UW
Born March 1953
Director
Appointed 01 Aug 2007
Resigned 24 Oct 2017

STRANG, Alan Thomas

Resigned
5 Windmill Close, HorshamRH13 6BY
Born September 1944
Director
Appointed 26 May 1994
Resigned 06 Jun 2000

WEBB, Michael Bernard

Resigned
Regent Street, LondonW1B 2UW
Born September 1964
Director
Appointed 31 Oct 2011
Resigned 31 May 2017

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 14 Dec 1993
Resigned 26 May 1994

Persons with significant control

1

Regent Street, LondonW1B 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Move Registers To Sail Company With New Address
18 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Memorandum Articles
1 August 1994
MEM/ARTSMEM/ARTS
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1994
123Notice of Increase in Nominal Capital
Legacy
29 June 1994
224224
Legacy
29 June 1994
287Change of Registered Office
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Incorporation Company
14 December 1993
NEWINCIncorporation