UKBizDB.co.uk

UNIQUE INTERNATIONAL BUSINESS LINKS LIMITED

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

This company is commonly known as Unique International Business Links Limited. The company was founded 5 years ago and was given the registration number 11709556. The firm's registered office is in LONDON. You can find them at 10 Bouverie, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UNIQUE INTERNATIONAL BUSINESS LINKS LIMITED
Company Number:11709556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Bouverie, London, United Kingdom, W2 1RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45a, Beauchamp Place, London, England, SW3 1NX

Director12 October 2019Active
10 Bouverie, London, United Kingdom, W2 1RB

Secretary12 October 2019Active
10 Bouverie, London, United Kingdom, W2 1RB

Director12 October 2019Active
20, Western Avenue, London, England, W3 7TZ

Director12 October 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director04 December 2018Active

People with Significant Control

Mr Ali Al Shra
Notified on:12 October 2019
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:10 Bouverie, London, United Kingdom, W2 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Musa Morina
Notified on:12 October 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:20, Western Avenue, London, England, W3 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Ali Al Shra
Notified on:12 October 2019
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:45a, Beauchamp Place, London, England, SW3 1NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:04 December 2018
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:04 December 2018
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Address

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

Download
2023-11-15Address

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

Download
2023-09-25Address

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

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-28Officers

Termination director company with name termination date.

Download
2023-05-28Persons with significant control

Notification of a person with significant control.

Download
2023-05-28Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Change of name

Certificate change of name company.

Download
2022-11-15Address

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

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-20Address

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

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.