Advanced company searchLink opens in new window

UNIGESTION (UK) LTD.

Company number 03886428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 SH19 Statement of capital on 16 May 2024
  • CHF 2,500,000
This document is being processed and will be available in 10 days.
16 May 2024 SH20 Statement by Directors
This document is being processed and will be available in 10 days.
16 May 2024 CAP-SS Solvency Statement dated 13/05/24
This document is being processed and will be available in 10 days.
16 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
This document is being processed and will be available in 10 days.
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
16 May 2023 TM01 Termination of appointment of Gavin Simon Boyle as a director on 25 April 2023
03 Apr 2023 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW England to 123 Victoria Street 2nd Floor, Myo London SW1E 6DE on 3 April 2023
30 Jan 2023 AP01 Appointment of Ms Annette Susanne Forbes as a director on 30 January 2023
23 Dec 2022 TM01 Termination of appointment of Fiona Frick as a director on 22 December 2022
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
08 Nov 2022 CH01 Director's details changed for Mr Paul Wilson on 7 November 2022
07 Nov 2022 AD01 Registered office address changed from 33 Cavendish Square 33 Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 7 November 2022
07 Nov 2022 AD01 Registered office address changed from 4 Stratford Place London W1C 1AT England to 33 Cavendish Square 33 Cavendish Square London W1G 0PW on 7 November 2022
05 Aug 2022 PSC04 Change of details for Mr Bernard Sabrier as a person with significant control on 25 May 2022
27 May 2022 PSC04 Change of details for Mr Bernard Sabrier as a person with significant control on 25 May 2022
26 May 2022 AA Full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
03 Dec 2021 PSC04 Change of details for Mr Bernard Sabrier as a person with significant control on 22 September 2020
19 Jul 2021 CH01 Director's details changed for Mr Paul Wilson on 1 April 2021
07 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CH01 Director's details changed for Mr Regis Martin on 1 July 2021
08 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
06 Oct 2020 CH01 Director's details changed for Mr Regis Martin on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mr Regis Martin on 1 September 2020