Background WavePink WaveYellow Wave

UNIFY UK INTERNATIONAL LIMITED (09660071)

UNIFY UK INTERNATIONAL LIMITED (09660071) is an active UK company. incorporated on 26 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNIFY UK INTERNATIONAL LIMITED has been registered for 10 years. Current directors include HISCOCK, Gregory James, PETHAKAS, Stavros.

Company Number
09660071
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
12th Floor (South) Dashwood House, London, EC2M 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HISCOCK, Gregory James, PETHAKAS, Stavros
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIFY UK INTERNATIONAL LIMITED

UNIFY UK INTERNATIONAL LIMITED is an active company incorporated on 26 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNIFY UK INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09660071

LTD Company

Age

10 Years

Incorporated 26 June 2015

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

12th Floor (South) Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Dashwood House 69 Old Broad Street London EC2M 1QS
From: 23 June 2024To: 9 August 2024
Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom
From: 28 February 2018To: 23 June 2024
4 Triton Square, Regent's Place London NW1 3HG England
From: 4 April 2016To: 28 February 2018
Unify House Brickhill Street Willen Lake Milton Keynes MK15 0DJ United Kingdom
From: 26 June 2015To: 4 April 2016
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Cleared
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GASEK, Rebecca

Active
Innovation Drive, KanataK2K 3K1
Secretary
Appointed 30 Sept 2023

HISCOCK, Gregory James

Active
Innovation Drive, KanataK2K 3K1
Born April 1967
Director
Appointed 30 Sept 2023

PETHAKAS, Stavros

Active
Innovation Drive, KanataK2K 3K1
Born July 1964
Director
Appointed 30 Sept 2023

BIRD, Judith

Resigned
Triton Square, Regent's Place, LondonNW1 3HG
Secretary
Appointed 26 Jun 2015
Resigned 15 Mar 2016

LOUGHREY, James Terrence John

Resigned
Triton Square, LondonNW1 3HG
Secretary
Appointed 15 Mar 2016
Resigned 28 Feb 2020

SAK BUN, Delphine Soria

Resigned
71 High Holborn, LondonWC1V 6EA
Secretary
Appointed 28 Feb 2020
Resigned 30 Sept 2023

CONNELL, Trevor John

Resigned
Brickhill Street, Milton KeynesMK15 0DJ
Born August 1967
Director
Appointed 26 Jun 2015
Resigned 20 Jul 2020

DE WIT, Suzanne

Resigned
71 High Holborn, LondonWC1V 6EA
Born October 1970
Director
Appointed 27 Mar 2023
Resigned 30 Sept 2023

GREGORY, Adrian Paul

Resigned
71 High Holborn, LondonWC1V 6EA
Born March 1973
Director
Appointed 25 Mar 2022
Resigned 21 Oct 2022

IRVINE, Simeon Thomas

Resigned
Brickhill Street, Milton KeynesMK15 0DJ
Born February 1967
Director
Appointed 31 Mar 2016
Resigned 11 Apr 2019

RUSSELL, Gregory Lloyd

Resigned
Triton Square, Regent's Place, LondonNW1 3HG
Born May 1962
Director
Appointed 26 Jun 2015
Resigned 31 Mar 2016

SAK BUN, Delphine Soria

Resigned
71 High Holborn, LondonWC1V 6EA
Born May 1982
Director
Appointed 28 Feb 2020
Resigned 30 Sept 2023

VAN DOREN, Pendleton Clay

Resigned
71 High Holborn, LondonWC1V 6EA
Born August 1968
Director
Appointed 21 Oct 2022
Resigned 30 Sept 2023

VAN DOREN, Pendleton Clay

Resigned
71 High Holborn, LondonWC1V 6EA
Born August 1968
Director
Appointed 20 Jul 2020
Resigned 28 Mar 2022

Persons with significant control

1

69 Old Broad Street, LondonEC2M 1QS

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 Dormant
1 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 March 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Memorandum Articles
9 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 June 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 June 2018
AD04Change of Accounting Records Location
Change To A Person With Significant Control
16 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
17 November 2016
CC04CC04
Resolution
17 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Second Filing Of Form With Form Type
7 April 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
2 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2015
NEWINCIncorporation