Background WavePink WaveYellow Wave

UNINN SENIOR LIMITED (12229492)

UNINN SENIOR LIMITED (12229492) is a receivership UK company. incorporated on 26 September 2019. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNINN SENIOR LIMITED has been registered for 6 years. Current directors include GU, Weipeng, JAMIESON, Andrew.

Company Number
12229492
Status
receivership
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
Erec Estates 8th Floor, Eaton House, Coventry, CV1 2FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GU, Weipeng, JAMIESON, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNINN SENIOR LIMITED

UNINN SENIOR LIMITED is an receivership company incorporated on 26 September 2019 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNINN SENIOR LIMITED was registered 6 years ago.(SIC: 64209)

Status

receivership

Active since 6 years ago

Company No

12229492

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 29 January 2023 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 September 2022 (3 years ago)
Submitted on 4 October 2022 (3 years ago)

Next Due

Due by 9 October 2023
For period ending 25 September 2023
Contact
Address

Erec Estates 8th Floor, Eaton House 1 Eaton Road Coventry, CV1 2FJ,

Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Nov 19
Loan Secured
Dec 19
Loan Secured
Oct 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GU, Weipeng

Active
8th Floor, Eaton House, CoventryCV1 2FJ
Born April 1989
Director
Appointed 26 Sept 2019

JAMIESON, Andrew

Active
8th Floor, Eaton House, CoventryCV1 2FJ
Born July 1954
Director
Appointed 26 Sept 2019

Persons with significant control

1

8th Floor, 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 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

23

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 November 2025
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
14 May 2025
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
29 November 2024
REC2REC2
Liquidation Receiver Appointment Of Receiver
10 May 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
10 May 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
10 May 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
10 May 2023
RM01RM01
Gazette Filings Brought Up To Date
31 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2019
NEWINCIncorporation