UKBizDB.co.uk

UNIQUE VACATIONS (U.K.) LIMITED

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

This company is commonly known as Unique Vacations (u.k.) Limited. The company was founded 35 years ago and was given the registration number 02355921. The firm's registered office is in . You can find them at 34-36 Ives Street, London, , . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:UNIQUE VACATIONS (U.K.) LIMITED
Company Number:02355921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:34-36 Ives Street, London, SW3 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4950 Sw, 72nd Avenue, Miami, United States, 33155

Director30 April 2021Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, England, TW9 2JA

Director27 June 2016Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, England, TW9 2JA

Director01 December 2015Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, England, TW9 2JA

Director01 December 2015Active
34-36 Ives Street, London, SW3 2ND

Secretary01 January 2001Active
PO BOX 393 7/11 Britannia Place, Bath Street, St Helier, JE4 8US

Corporate Secretary-Active
C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS

Corporate Secretary17 March 2000Active
3 Harrow Avenue, Westwood Villas, New Providence, Bahamas,

Director14 July 1992Active
28 Sea Grape Avenue, Sea Breeze, New Providence, Bahamas,

Director14 July 1992Active
9140 Southwest, 137 Avenue Apt 1007, Miami, Usa, FOREIGN

Director-Active
34-36 Ives Street, London, SW3 2ND

Director26 November 2003Active
34-36 Ives Street, London, SW3 2ND

Director26 November 2003Active
34-36 Ives Street, London, SW3 2ND

Director15 May 2003Active
7610 Southwest, 61st Avenue, Miami, Usa, FOREIGN

Director-Active
91 East Sandford Drive, PO BOX N 3559, Nassau, The Bahamas, FOREIGN

Director28 February 2002Active

People with Significant Control

Mr Jeffrey Allen Clarke
Notified on:30 April 2021
Status:Active
Date of birth:May 1963
Nationality:American
Country of residence:United States
Address:4950, Sw, Miami, United States, 33155
Nature of control:
  • Significant influence or control
Mr. Simon Robert Foster
Notified on:27 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:2nd Floor, Nucleus House, Richmond, England, TW9 2JA
Nature of control:
  • Significant influence or control
Mrs. Tammy Lynn Gonzalez
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:American
Country of residence:England
Address:2nd Floor, Nucleus House, Richmond, England, TW9 2JA
Nature of control:
  • Significant influence or control
Mr Karl Rupert Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:2nd Floor, Nucleus House, Richmond, England, TW9 2JA
Nature of control:
  • Significant influence or control
Mrs. Deana Stefano
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:2nd Floor, Nucleus House, Richmond, England, TW9 2JA
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 (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
2024-02-21Accounts

Accounts with accounts type full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Change account reference date company current shortened.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Address

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

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download
2016-06-27Officers

Appoint person director company with name date.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.