Background WavePink WaveYellow Wave

WATER UNITE (10036997)

WATER UNITE (10036997) is an active UK company. incorporated on 2 March 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WATER UNITE has been registered for 10 years. Current directors include BRUCE, Malcolm Gray, CATTANEO, Emilio Maria, HALL, Charles Jonathan and 3 others.

Company Number
10036997
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 2016
Age
10 years
Address
65 Leadenhall Street, London, EC3A 2AD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRUCE, Malcolm Gray, CATTANEO, Emilio Maria, HALL, Charles Jonathan, PANNEKEET, Marina, PROOS, Martijn, TRIPATHI, Satya Sundar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER UNITE

WATER UNITE is an active company incorporated on 2 March 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WATER UNITE was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10036997

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

WATER UNITE LIMITED
From: 3 October 2018To: 20 June 2019
GLOBAL INVESTMENT FUND FOR WATER LIMITED
From: 2 March 2016To: 3 October 2018
Contact
Address

65 Leadenhall Street London, EC3A 2AD,

Previous Addresses

, Gregson House 13 Princes Road, Richmond, Surrey, TW10 6DQ, England
From: 10 October 2018To: 20 August 2021
, Steel House 13-17 Princes Road, Richmond, TW10 6DQ
From: 2 March 2016To: 10 October 2018
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Mar 21
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BRUCE, Malcolm Gray

Active
LondonEC3A 2AD
Born November 1944
Director
Appointed 03 Jul 2019

CATTANEO, Emilio Maria

Active
LondonEC3A 2AD
Born June 1962
Director
Appointed 07 Jun 2023

HALL, Charles Jonathan

Active
LondonEC3A 2AD
Born December 1967
Director
Appointed 07 Jun 2023

PANNEKEET, Marina

Active
LondonEC3A 2AD
Born April 1967
Director
Appointed 07 Jun 2023

PROOS, Martijn

Active
LondonEC3A 2AD
Born November 1975
Director
Appointed 24 Aug 2020

TRIPATHI, Satya Sundar

Active
LondonEC3A 2AD
Born August 1963
Director
Appointed 07 Jun 2023

BUONFINO, Alessandra, Dr

Resigned
13 Princes Road, RichmondTW10 6DQ
Born August 1978
Director
Appointed 03 Jul 2019
Resigned 19 Oct 2023

GOOSE, Duncan Hugh

Resigned
RichmondTW9 4JB
Born August 1968
Director
Appointed 02 Mar 2016
Resigned 08 Jun 2020

MORAWSKA, Karina Maria Krystyna

Resigned
13 Princes Road, RichmondTW10 6DQ
Born March 1976
Director
Appointed 08 Jun 2020
Resigned 12 Feb 2021

RAO- MONARI, Usha

Resigned
13 Princes Road, RichmondTW10 6DQ
Born June 1959
Director
Appointed 03 Jul 2019
Resigned 01 Mar 2021

Persons with significant control

4

0 Active
4 Ceased

Mr Malcolm Gray Bruce

Ceased
Princes Road, RichmondTW10 6DQ
Born November 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 18 Mar 2025

Dr Alessandra Buonfino

Ceased
Princes Road, RichmondTW10 6DQ
Born August 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 18 Mar 2025

Mr Martijn Proos

Ceased
LondonEC3A 2AD
Born November 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 18 Mar 2025

Mr Duncan Hugh Goose

Ceased
RichmondTW9 4JB
Born August 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 April 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Memorandum Articles
20 October 2024
MAMA
Statement Of Companys Objects
5 October 2024
CC04CC04
Resolution
5 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Resolution
3 July 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Incorporation Company
2 March 2016
NEWINCIncorporation