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..
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 | : |
|
Registered Address | : | 34-36 Ives Street, London, SW3 2ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4950 Sw, 72nd Avenue, Miami, United States, 33155 | Director | 30 April 2021 | Active |
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, England, TW9 2JA | Director | 27 June 2016 | Active |
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, England, TW9 2JA | Director | 01 December 2015 | Active |
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, England, TW9 2JA | Director | 01 December 2015 | Active |
34-36 Ives Street, London, SW3 2ND | Secretary | 01 January 2001 | Active |
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 Secretary | 17 March 2000 | Active |
3 Harrow Avenue, Westwood Villas, New Providence, Bahamas, | Director | 14 July 1992 | Active |
28 Sea Grape Avenue, Sea Breeze, New Providence, Bahamas, | Director | 14 July 1992 | Active |
9140 Southwest, 137 Avenue Apt 1007, Miami, Usa, FOREIGN | Director | - | Active |
34-36 Ives Street, London, SW3 2ND | Director | 26 November 2003 | Active |
34-36 Ives Street, London, SW3 2ND | Director | 26 November 2003 | Active |
34-36 Ives Street, London, SW3 2ND | Director | 15 May 2003 | Active |
7610 Southwest, 61st Avenue, Miami, Usa, FOREIGN | Director | - | Active |
91 East Sandford Drive, PO BOX N 3559, Nassau, The Bahamas, FOREIGN | Director | 28 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Change account reference date company current shortened. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type small. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type small. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type full. | Download |
2016-06-27 | Officers | Appoint person director company with name date. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.