Background WavePink WaveYellow Wave

UNITE (USAF) II PLC (08528639)

UNITE (USAF) II PLC (08528639) is an active UK company. incorporated on 14 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UNITE (USAF) II PLC has been registered for 12 years. Current directors include MARTIN, Sean Peter, APEX CORPORATE SERVICES (UK) LIMITED, APEX TRUST CORPORATE LIMITED.

Company Number
08528639
Status
active
Type
plc
Incorporated
14 May 2013
Age
12 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARTIN, Sean Peter, APEX CORPORATE SERVICES (UK) LIMITED, APEX TRUST CORPORATE LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITE (USAF) II PLC

UNITE (USAF) II PLC is an active company incorporated on 14 May 2013 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. UNITE (USAF) II PLC was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08528639

PLC Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 18 November 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
125 Wood Street London EC2V 7AN United Kingdom
From: 28 May 2019To: 5 July 2021
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 October 2017To: 28 May 2019
4th Floor 40 Dukes Place London EC3A 7NH
From: 14 May 2013To: 9 October 2017
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Funding Round
May 13
Loan Secured
Jun 13
Loan Secured
Dec 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 24
Director Joined
Feb 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 17 Jan 2014

MARTIN, Sean Peter

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 31 Jan 2024

APEX CORPORATE SERVICES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 14 May 2013

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 14 May 2013

CAPITA TRUST SECRETARIES LIMITED

Resigned
Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 14 May 2013
Resigned 17 Jan 2014

BENFORD, Colin Arthur

Resigned
125 London Wall, LondonEC2Y 5AS
Born January 1962
Director
Appointed 11 Jul 2014
Resigned 31 Jan 2024

GLENDENNING, Paul

Resigned
40 Dukes Place, LondonEC3A 7NH
Born December 1971
Director
Appointed 14 May 2013
Resigned 11 Jul 2014

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

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

67

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
25 November 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
22 March 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 March 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
7 July 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 July 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 July 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 July 2019
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 July 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 November 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 November 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Auditors Resignation Company
16 May 2017
AUDAUD
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
20 November 2015
AUDAUD
Auditors Resignation Company
20 November 2015
AUDAUD
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Corporate Secretary Company With Name
12 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Memorandum Articles
10 June 2013
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Shortened
31 May 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Legacy
29 May 2013
CERT8ACERT8A
Application Trading Certificate
29 May 2013
SH50SH50
Incorporation Company
14 May 2013
NEWINCIncorporation