Background WavePink WaveYellow Wave

UNIPHAR UK LIMITED (04487307)

UNIPHAR UK LIMITED (04487307) is an active UK company. incorporated on 16 July 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. UNIPHAR UK LIMITED has been registered for 23 years.

Company Number
04487307
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPHAR UK LIMITED

UNIPHAR UK LIMITED is an active company incorporated on 16 July 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. UNIPHAR UK LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04487307

LTD Company

Age

23 Years

Incorporated 16 July 2002

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

UNIPHAR PEOPLE UK LIMITED
From: 15 January 2024To: 19 December 2025
STAR MEDICAL LIMITED
From: 16 July 2002To: 15 January 2024
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

11 Davy Court, Castle Mound Way Central Park Rugby Warwickshire CV23 0UZ United Kingdom
From: 28 October 2021To: 21 February 2025
4 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU
From: 16 July 2002To: 28 October 2021
Timeline

23 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Capital Reduction
Mar 12
Share Buyback
Mar 12
Director Left
Feb 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Loan Cleared
Jul 18
Loan Secured
Aug 18
Director Left
Dec 19
Loan Secured
Jul 20
Loan Cleared
Jul 20
Director Left
May 22
Director Joined
May 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Certificate Change Of Name Company
19 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Memorandum Articles
28 July 2022
MAMA
Resolution
28 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 July 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Memorandum Articles
18 May 2018
MAMA
Resolution
18 May 2018
RESOLUTIONSResolutions
Change Sail Address Company With New Address
2 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Auditors Resignation Company
3 June 2015
AUDAUD
Auditors Resignation Company
19 May 2015
AUDAUD
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Miscellaneous
19 November 2013
MISCMISC
Auditors Resignation Company
14 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Capital Cancellation Shares
16 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2012
SH03Return of Purchase of Own Shares
Resolution
2 March 2012
RESOLUTIONSResolutions
Legacy
31 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Resolution
19 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
123Notice of Increase in Nominal Capital
Legacy
29 April 2009
122122
Resolution
29 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
23 December 2005
287Change of Registered Office
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 June 2004
AAMDAAMD
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
287Change of Registered Office
Legacy
28 August 2003
225Change of Accounting Reference Date
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
88(2)R88(2)R
Legacy
20 September 2002
88(2)R88(2)R
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
287Change of Registered Office
Incorporation Company
16 July 2002
NEWINCIncorporation