Background WavePink WaveYellow Wave

UNINN ARTS TOWER HOLDINGS LIMITED (11372289)

UNINN ARTS TOWER HOLDINGS LIMITED (11372289) is an active UK company. incorporated on 21 May 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNINN ARTS TOWER HOLDINGS LIMITED has been registered for 7 years. Current directors include PEARCE, Fraser, Mr..

Company Number
11372289
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
Saffery Llp Trinity, Manchester, M2 6HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PEARCE, Fraser, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNINN ARTS TOWER HOLDINGS LIMITED

UNINN ARTS TOWER HOLDINGS LIMITED is an active company incorporated on 21 May 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNINN ARTS TOWER HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11372289

LTD Company

Age

7 Years

Incorporated 21 May 2018

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Saffery Llp Trinity John Dalton Street Manchester, M2 6HY,

Previous Addresses

8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ England
From: 16 November 2022To: 7 February 2024
19 King Street King's Lynn Norfolk PE30 1HB United Kingdom
From: 21 May 2018To: 16 November 2022
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 24
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PEARCE, Fraser, Mr.

Active
Trinity, ManchesterM2 6HY
Born August 1968
Director
Appointed 28 Apr 2023

GU, Weipeng

Resigned
Trinity, ManchesterM2 6HY
Born January 1990
Director
Appointed 21 May 2018
Resigned 08 Apr 2024

JAMIESON, Andrew David

Resigned
King's LynnPE30 1HB
Born July 1956
Director
Appointed 21 May 2018
Resigned 28 Apr 2023

Persons with significant control

6

1 Active
5 Ceased
Eaton House, CoventryCV1 2FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019

Mr Rui Pan

Ceased
King's LynnPE30 1HB
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2018
Ceased 04 Sept 2018

Ms Qinqin Song

Ceased
King's LynnPE30 1HB
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2018
Ceased 04 Sept 2018

Mr Chengrun He

Ceased
King's LynnPE30 1HB
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2018
Ceased 04 Sept 2018
King Street, King's LynnPE30 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 25 Nov 2019
King's LynnPE30 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2018
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Memorandum Articles
15 December 2019
MAMA
Resolution
15 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Incorporation Company
21 May 2018
NEWINCIncorporation