Background WavePink WaveYellow Wave

UNITED FIRST MANAGEMENT LIMITED (08007072)

UNITED FIRST MANAGEMENT LIMITED (08007072) is an active UK company. incorporated on 26 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. UNITED FIRST MANAGEMENT LIMITED has been registered for 14 years. Current directors include HADJEDJ, Michael Simon Maklouf, MARDEL, Stephane Charles.

Company Number
08007072
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
4th Floor 100 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HADJEDJ, Michael Simon Maklouf, MARDEL, Stephane Charles
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED FIRST MANAGEMENT LIMITED

UNITED FIRST MANAGEMENT LIMITED is an active company incorporated on 26 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. UNITED FIRST MANAGEMENT LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

08007072

LTD Company

Age

14 Years

Incorporated 26 March 2012

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

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

LARCH HOUSING (ANGLIA) LIMITED
From: 26 March 2012To: 9 October 2013
Contact
Address

4th Floor 100 Cannon Street London, EC4N 6EU,

Previous Addresses

2nd Floor 100 Cannon Street London EC4N 6EU England
From: 30 May 2017To: 28 August 2019
Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
From: 26 March 2012To: 30 May 2017
Timeline

6 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Dec 13
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HADJEDJ, Michael Simon Maklouf

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born February 1979
Director
Appointed 23 May 2013

MARDEL, Stephane Charles

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976
Director
Appointed 23 May 2013

HALLYBONE., Michael John

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Secretary
Appointed 29 Nov 2013
Resigned 31 Dec 2015

HALLYBONE., Michael John

Resigned
Woodfield Road, HadleighSS7 2ES
Born April 1952
Director
Appointed 26 Mar 2012
Resigned 24 May 2013

Persons with significant control

2

Mr Michael Simon Maklouf Hadjedj

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephane Charles Mardel

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
9 October 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Second Filing Of Form With Form Type
24 December 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Legacy
10 December 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Certificate Change Of Name Company
9 October 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2012
NEWINCIncorporation