Background WavePink WaveYellow Wave

UNYBRANDS LTD (12879922)

UNYBRANDS LTD (12879922) is an active UK company. incorporated on 15 September 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNYBRANDS LTD has been registered for 5 years. Current directors include FINK, Max Stanley, PEARLMAN, Bret.

Company Number
12879922
Status
active
Type
ltd
Incorporated
15 September 2020
Age
5 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FINK, Max Stanley, PEARLMAN, Bret
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNYBRANDS LTD

UNYBRANDS LTD is an active company incorporated on 15 September 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNYBRANDS LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12879922

LTD Company

Age

5 Years

Incorporated 15 September 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 7 March 2023 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 September 2023 (2 years ago)
Submitted on 14 September 2023 (2 years ago)

Next Due

Due by 28 September 2024
For period ending 14 September 2024
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Timeline

30 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Sept 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Share Issue
Feb 21
Funding Round
Feb 21
Loan Secured
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Dec 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
17
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FINK, Max Stanley

Active
Chancery Lane, LondonWC2A 1LS
Born October 1991
Director
Appointed 11 Feb 2022

PEARLMAN, Bret

Active
Chancery Lane, LondonWC2A 1LS
Born December 1966
Director
Appointed 12 Apr 2022

HARNISCHFEGER, Christian Wilhelm Walter

Resigned
Chancery Lane, LondonWC2A 1LS
Born June 1978
Director
Appointed 15 Sept 2020
Resigned 20 Feb 2024

KRATZ, Ulrich Rudolf Wilhelm

Resigned
Chancery Lane, LondonWC2A 1LS
Born October 1972
Director
Appointed 12 Apr 2022
Resigned 05 Jan 2024

KRATZ, Ulrich Rudolf Wilhelm

Resigned
Chancery Lane, LondonWC2A 1LS
Born October 1972
Director
Appointed 15 Sept 2020
Resigned 25 Sept 2020

MIROPOLSKI, Eugen

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1987
Director
Appointed 22 Dec 2020
Resigned 20 Feb 2024

STERN, Ilan

Resigned
Chancery Lane, LondonWC2A 1LS
Born November 1981
Director
Appointed 22 Dec 2020
Resigned 11 Feb 2022

Persons with significant control

1

0 Active
1 Ceased
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2020
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

53

Dissolution Voluntary Strike Off Suspended
12 September 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 August 2024
DS01DS01
Mortgage Charge Whole Release With Charge Number
6 March 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 May 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
27 April 2022
PSC08Cessation of Other Registrable Person PSC
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Capital Variation Of Rights Attached To Shares
20 April 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Capital Redomination Of Shares
5 February 2021
SH14Notice of Redenomination
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Resolution
16 December 2020
RESOLUTIONSResolutions
Resolution
16 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Incorporation Company
15 September 2020
NEWINCIncorporation