Background WavePink WaveYellow Wave

UNIPHAR COMMERCIAL UK LIMITED (05770769)

UNIPHAR COMMERCIAL UK LIMITED (05770769) is an active UK company. incorporated on 5 April 2006. 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 COMMERCIAL UK LIMITED has been registered for 20 years. Current directors include DOLPHIN, Tim, TAAFFE, Siobhán.

Company Number
05770769
Status
active
Type
ltd
Incorporated
5 April 2006
Age
20 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
Directors
DOLPHIN, Tim, TAAFFE, Siobhán
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPHAR COMMERCIAL UK LIMITED

UNIPHAR COMMERCIAL UK LIMITED is an active company incorporated on 5 April 2006 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 COMMERCIAL UK LIMITED was registered 20 years ago.(SIC: 78109)

Status

active

Active since 20 years ago

Company No

05770769

LTD Company

Age

20 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

STAR OUTICO LIMITED
From: 9 October 2020To: 15 January 2024
STAR MEDICAL CONTRACTS LIMITED
From: 5 April 2006To: 9 October 2020
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 BA1 3AU
From: 5 April 2006To: 28 October 2021
Timeline

21 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Mar 12
Director Left
Feb 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Cleared
Oct 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
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCCARTHY, Aisling

Active
Kingswood Road, DublinD24 V06K
Secretary
Appointed 01 May 2019

DOLPHIN, Tim

Active
4045 Kingswood Road, Citywest Business Park
Born November 1964
Director
Appointed 16 Mar 2015

TAAFFE, Siobhán

Active
4045 Kingswood Road, County Dublin
Born May 1971
Director
Appointed 20 May 2022

HANRATTY, Robert

Resigned
4045 Kingswood Road, Citywest Business Park
Secretary
Appointed 16 Mar 2015
Resigned 01 May 2019

O'NEILL, Lucy

Resigned
4 Kelso Place, BathBA1 3AU
Secretary
Appointed 05 Apr 2006
Resigned 16 Mar 2015

BOYD, Gemma Victoria

Resigned
4 Kelso Place, BathBA1 3AU
Born September 1982
Director
Appointed 16 Mar 2012
Resigned 21 Feb 2013

DEMPSEY, Padraic

Resigned
4045 Kingswood Road, Citywest Business Park
Born September 1977
Director
Appointed 16 Mar 2015
Resigned 20 May 2022

O'NEILL, Lucy

Resigned
4 Kelso Place, BathBA1 3AU
Born September 1975
Director
Appointed 05 Apr 2006
Resigned 16 Mar 2015

QUINN, Liam

Resigned
4045 Kingswood Road, Dublin
Born May 1959
Director
Appointed 16 Mar 2015
Resigned 05 Dec 2019

WEBSTER, Timothy Edward

Resigned
4 Kelso Place, BathBA1 3AU
Born October 1973
Director
Appointed 05 Apr 2006
Resigned 16 Mar 2015

Persons with significant control

1

One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
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
Change Sail Address Company With Old Address New Address
17 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 July 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
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
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Memorandum Articles
18 May 2018
MAMA
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
2 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
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
Change Account Reference Date Company Current Extended
17 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Miscellaneous
19 November 2013
MISCMISC
Auditors Resignation Company
14 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 April 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
1 May 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Legacy
28 April 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
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
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Legacy
30 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
5 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
363aAnnual Return
Legacy
20 April 2006
287Change of Registered Office
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Incorporation Company
5 April 2006
NEWINCIncorporation