Warning: file_put_contents(c/90e9eacf5d3768405ea47cb16e782ab9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Unifii Global Holdings Limited, EC2R 8EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNIFII GLOBAL HOLDINGS LIMITED

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

This company is commonly known as Unifii Global Holdings Limited. The company was founded 4 years ago and was given the registration number 12138696. The firm's registered office is in LONDON. You can find them at No. 1 Poultry, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNIFII GLOBAL HOLDINGS LIMITED
Company Number:12138696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:No. 1 Poultry, London, United Kingdom, EC2R 8EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1 Poultry, London, United Kingdom, EC2R 8EJ

Director05 August 2019Active
No. 1 Poultry, London, United Kingdom, EC2R 8EJ

Director05 August 2019Active
Albany House, Claremont Lane, Esher, England, KT10 9FQ

Director28 November 2023Active
Albany House, Claremont Lane, Esher, England, KT10 9FQ

Corporate Director28 November 2023Active

People with Significant Control

Inetum Uk Limited
Notified on:28 November 2023
Status:Active
Country of residence:England
Address:Albany House, Claremont Lane, Esher, England, KT10 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Charles Glock
Notified on:05 August 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:No. 1 Poultry, London, United Kingdom, EC2R 8EJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen James Mamelok
Notified on:05 August 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:No. 1 Poultry, London, United Kingdom, EC2R 8EJ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-13Capital

Capital name of class of shares.

Download
2023-12-08Capital

Capital allotment shares.

Download
2023-12-08Capital

Capital allotment shares.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Officers

Appoint corporate director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-06Accounts

Accounts with accounts type group.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type group.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Resolution

Resolution.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Incorporation

Memorandum articles.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2020-03-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.