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)
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
  • CHF 5,000,000
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