Background WavePink WaveYellow Wave

UNB RESOURCES UK LIMITED (09482773)

UNB RESOURCES UK LIMITED (09482773) is an active UK company. incorporated on 11 March 2015. with registered office in Mayfair. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNB RESOURCES UK LIMITED has been registered for 11 years. Current directors include CHANCE, Nicholas John Lucas, Mr., MOORE-SEARSON, Elise Anne, MOORE-SEARSON, Nicholas Guy and 2 others.

Company Number
09482773
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
1st Floor 25 Berkeley Square, Mayfair, W1J 6HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHANCE, Nicholas John Lucas, Mr., MOORE-SEARSON, Elise Anne, MOORE-SEARSON, Nicholas Guy, READING, Simon Charles Henry, Lord, SEARBY, Robin Vincent, Major General
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNB RESOURCES UK LIMITED

UNB RESOURCES UK LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Mayfair. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNB RESOURCES UK LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09482773

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

UNIBIN RESOURCES LIMITED
From: 11 March 2015To: 14 November 2022
Contact
Address

1st Floor 25 Berkeley Square Mayfair, W1J 6HN,

Previous Addresses

2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
From: 10 June 2016To: 24 March 2022
2nd Floor Berkeley Square House London W1J 6BD United Kingdom
From: 11 March 2015To: 10 June 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Aug 19
Director Joined
Mar 21
Owner Exit
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Apr 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MOORE-SEARSON, Nicholas Guy

Active
25 Berkeley Square, MayfairW1J 6HN
Secretary
Appointed 01 Aug 2016

CHANCE, Nicholas John Lucas, Mr.

Active
25 Berkeley Square, MayfairW1J 6HN
Born March 1946
Director
Appointed 15 Mar 2017

MOORE-SEARSON, Elise Anne

Active
25 Berkeley Square, MayfairW1J 6HN
Born May 1953
Director
Appointed 09 Aug 2024

MOORE-SEARSON, Nicholas Guy

Active
25 Berkeley Square, MayfairW1J 6HN
Born August 1955
Director
Appointed 26 Feb 2016

READING, Simon Charles Henry, Lord

Active
25 Berkeley Square, MayfairW1J 6HN
Born May 1942
Director
Appointed 15 Mar 2017

SEARBY, Robin Vincent, Major General

Active
25 Berkeley Square, MayfairW1J 6HN
Born July 1947
Director
Appointed 15 Mar 2017

ACHARYA, Vijay

Resigned
25 Berkeley Square, MayfairW1J 6HN
Born November 1955
Director
Appointed 01 Apr 2016
Resigned 22 Apr 2025

MOORE-SEARSON, Elise Anne

Resigned
Berkeley Square House, LondonW1J 6BD
Born May 1953
Director
Appointed 26 Feb 2016
Resigned 08 Aug 2019

RASHIDOVA, Aziza

Resigned
25 Berkeley Square, MayfairW1J 6HN
Born December 1989
Director
Appointed 01 Mar 2021
Resigned 11 Sept 2024

SARSUR, Saeed

Resigned
Berkeley Square House, LondonW1J 6BD
Born February 1985
Director
Appointed 11 Mar 2015
Resigned 19 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
25 Berkeley Square, MayfairW1J 6HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2023

Mr Saeed Sarsur

Ceased
25 Berkeley Square, MayfairW1J 6HN
Born February 1985

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Incorporation Company
11 March 2015
NEWINCIncorporation