UKBizDB.co.uk

UNIFIED FINANCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unified Financial Limited. The company was founded 4 years ago and was given the registration number SC648489. The firm's registered office is in GLASGOW. You can find them at 8 Botanic Crescent, , Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:UNIFIED FINANCIAL LIMITED
Company Number:SC648489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2019
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:8 Botanic Crescent, Glasgow, Scotland, G20 8QQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glory Global Solutions, Booths Park 5, Booths Park, Chelford, Knutsford, United Kingdom, WA16 8GS

Director16 August 2021Active
20, Meadow Way, Wilmslow, United Kingdom, SK9 6JL

Director01 October 2023Active
51, Prebend Gardens, London, United Kingdom, W6 0XT

Director18 August 2021Active
19, Sandport Gait, Kinross, United Kingdom, KY13 8FB

Director10 July 2023Active
F812 3-27, Nakadai, Itabashi Ku, Japan, 174-0064

Director10 July 2023Active
98, Edo Machi Chuo Ku, Kobe, Japan,

Director10 July 2023Active
4th Floor Saltire Court, C/O Cms Cameron Mckenna Nabarro Olswang Llp, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director17 December 2019Active
Level39, 1, Canada Square, London, England, E14 5AB

Director15 February 2020Active
130, Old Street, London, England, EC1V 9BD

Director12 May 2020Active
4th Floor Saltire Court, C/O Cms Cameron Mckenna Nabarro Olswang Llp, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director07 January 2021Active
33, Onslow Gardens, London, England, SW7 3AQ

Director17 March 2020Active
8, Botanic Crescent, Glasgow, Scotland, G20 8QQ

Director29 November 2019Active
8, Botanic Crescent, Glasgow, Scotland, G20 8QQ

Director30 May 2022Active

People with Significant Control

Mr Raj Gujar
Notified on:15 February 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Level39, 1, Canada Square, London, England, E14 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Duncan Cockburn
Notified on:29 November 2019
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:Scotland
Address:8, Botanic Crescent, Glasgow, Scotland, G20 8QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-11Capital

Capital allotment shares.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-05-19Capital

Capital allotment shares.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Capital

Capital allotment shares.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Change account reference date company current shortened.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2022-11-29Capital

Capital name of class of shares.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Accounts

Change account reference date company previous shortened.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-22Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.