Background WavePink WaveYellow Wave

UNIGROUP WORLDWIDE UK LIMITED (07471661)

UNIGROUP WORLDWIDE UK LIMITED (07471661) is a dissolved UK company. incorporated on 16 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNIGROUP WORLDWIDE UK LIMITED has been registered for 15 years. Current directors include MILLS, Jason Reynolds, STOTTLEMYRE, Lowell Brent.

Company Number
07471661
Status
dissolved
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
The Broadgate Tower Third Floor, London, EC2A 2RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLS, Jason Reynolds, STOTTLEMYRE, Lowell Brent
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIGROUP WORLDWIDE UK LIMITED

UNIGROUP WORLDWIDE UK LIMITED is an dissolved company incorporated on 16 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNIGROUP WORLDWIDE UK LIMITED was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07471661

LTD Company

Age

15 Years

Incorporated 16 December 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 27 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 December 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

The Broadgate Tower Third Floor 20 Primrose Street London, EC2A 2RS,

Previous Addresses

40 Queen Anne Street London W1G 9EL
From: 25 March 2013To: 24 September 2014
the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 16 December 2010To: 25 March 2013
Timeline

18 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
May 18
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 23 Sept 2014

MILLS, Jason Reynolds

Active
Fenton63026
Born September 1973
Director
Appointed 01 Mar 2017

STOTTLEMYRE, Lowell Brent

Active
Fenton63026
Born September 1963
Director
Appointed 15 Oct 2015

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 16 Dec 2010
Resigned 25 Feb 2013

BAEHLER, Patrick George

Resigned
Wildhorse Parkway Drive, WildwoodMO 63005
Born April 1956
Director
Appointed 02 Jan 2013
Resigned 02 Apr 2015

BRANCHU, Magalie Francoise Benedicte

Resigned
Cranborne Estate, Potters BarEN6 3JN
Born November 1972
Director
Appointed 17 Mar 2011
Resigned 24 Jun 2014

DENYER, Jennifer Olga

Resigned
Rowdell Road, NortholtUB5 6AG
Born July 1971
Director
Appointed 01 Mar 2017
Resigned 30 Apr 2018

DIRAIMONDO, Michael Angelo

Resigned
Sunset Drive, Saint Louis
Born June 1957
Director
Appointed 16 Dec 2010
Resigned 11 Apr 2012

ILES, Brian David

Resigned
Copper Mountain Court, Fenton
Born August 1959
Director
Appointed 16 Dec 2010
Resigned 04 Sept 2012

KRANISKY, Michael Myron

Resigned
St. Georges Drive, St. Albans
Born March 1944
Director
Appointed 16 Dec 2010
Resigned 17 Mar 2011

MORLEY, Rupert Oliver Henry

Resigned
Rowdell Road, NortholtUB5 6AG
Born June 1965
Director
Appointed 02 Apr 2015
Resigned 01 Mar 2017

POWERS, James Gerard

Resigned
Fenton63026
Born August 1961
Director
Appointed 02 Apr 2015
Resigned 28 Apr 2017

SCHROEDER, Mark Norman

Resigned
One Premier Drive, Fenton63026
Born February 1957
Director
Appointed 24 Jun 2014
Resigned 30 Jun 2015
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
23 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 November 2020
DS01DS01
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Auditors Resignation Company
15 December 2015
AUDAUD
Auditors Resignation Company
26 November 2015
AUDAUD
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
24 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Incorporation Company
16 December 2010
NEWINCIncorporation