- Company Overview for UNIGESTION (UK) LTD. (03886428)
- Filing history for UNIGESTION (UK) LTD. (03886428)
- People for UNIGESTION (UK) LTD. (03886428)
- More for UNIGESTION (UK) LTD. (03886428)
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) |
---|---|---|---|
27 Aug 2020 | PSC04 | Change of details for Mr Bernard Sabrier as a person with significant control on 11 March 2020 | |
18 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Feb 2020 | AP01 | Appointment of Mr Gavin Simon Boyle as a director on 21 February 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
16 Jul 2019 | AP01 | Appointment of Mrs Fiona Frick as a director on 16 July 2019 | |
25 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | TM01 | Termination of appointment of Annette Susanne Voss as a director on 30 April 2019 | |
02 May 2019 | TM02 | Termination of appointment of Annette Susanne Voss as a secretary on 30 April 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Ms Annette Susanne Voss on 1 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Andrew William Marchant as a director on 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
11 Sep 2018 | CH01 | Director's details changed for Mr Regis Martin on 1 September 2018 | |
04 May 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Paul Wilson as a director on 1 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Christopher John Sharples as a director on 31 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Miles Patrick O'connor as a director on 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
28 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
29 Nov 2016 | AP01 | Appointment of Mr Miles Patrick O'connor as a director on 23 November 2016 | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from 2nd Floor 105 Piccadilly London W1J 7NJ to 4 Stratford Place London W1C 1AT on 20 June 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
01 Oct 2015 | TM01 | Termination of appointment of Patrick Fenal as a director on 30 September 2015 | |
06 May 2015 | AA | Full accounts made up to 31 December 2014 |