UKBizDB.co.uk

UNINEST UK LIMITED

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

This company is commonly known as Uninest Uk Limited. The company was founded 8 years ago and was given the registration number 09978655. The firm's registered office is in BRISTOL. You can find them at Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:UNINEST UK LIMITED
Company Number:09978655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, England, BS8 3RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Berkeley Square, Bristol, England, BS8 1HP

Director24 March 2021Active
40, Berkeley Square, Bristol, England, BS8 1HP

Director27 February 2024Active
40, Berkeley Square, Bristol, England, BS8 1HP

Director27 February 2024Active
5, Old Bailey, London, England, EC4M 7BA

Director27 July 2017Active
40, Berkeley Square, Bristol, England, BS8 1HP

Director09 January 2023Active
40, Berkeley Square, Bristol, England, BS8 1HP

Director24 March 2021Active
40, Berkeley Square, Bristol, England, BS8 1HP

Director05 May 2022Active
Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England, BS8 3RB

Director01 October 2019Active
13, Albemarle Street, London, England, W1S 4HJ

Director01 February 2016Active
5, Old Bailey, London, England, EC4M 7BA

Director02 March 2018Active
40, Berkeley Square, Bristol, England, BS8 1HP

Director09 January 2023Active
13, Albemarle Street, London, England, W1S 4HJ

Director01 February 2016Active

People with Significant Control

Yugo Holdings Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:40, Berkeley Square, Bristol, England, BS8 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Richard Waterhouse
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:13, Albemarle Street, London, England, W1S 4HL
Nature of control:
  • Significant influence or control
Mr Timothy William Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:13, Albemarle Street, London, England, W1S 4HJ
Nature of control:
  • Significant influence or control
Mr Nicholas Anthony Porter
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:40, Berkeley Square, Bristol, England, BS8 1HP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Address

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

Download
2021-10-21Change of name

Certificate change of name company.

Download
2021-09-22Accounts

Change account reference date company previous extended.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.