UKBizDB.co.uk

UNISET UK LTD

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

This company is commonly known as Uniset Uk Ltd. The company was founded 24 years ago and was given the registration number 03868671. The firm's registered office is in ST ALBANS. You can find them at C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:UNISET UK LTD
Company Number:03868671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Sophora House, 342 Queenstown Road, London, England, SW11 8BW

Director05 December 2013Active
2 Sophora House, 342 Queenstown Road, London, England, SW11 8BW

Director15 December 2017Active
716 Point West, 116 Cromwell Road, London, SW7 4XH

Secretary01 April 2001Active
13 Grosvenor Street, London, W1X 9FB

Secretary25 May 2000Active
Via Riverio Superiore 3, Carate Brianza, Milan-Lombardia, Italy,

Secretary04 November 1999Active
5th, Floor, 86 Jermyn Street, London, England, SW1Y 6AW

Corporate Secretary05 December 2013Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary29 October 1999Active
Via Isonzo 9, Inverigo, Italy,

Director29 October 1999Active
Via Isonzo 9, Inverigo, Italy,

Director29 October 1999Active

People with Significant Control

Mr Fabrizio Pedrazzani
Notified on:30 June 2017
Status:Active
Date of birth:October 1989
Nationality:Italian
Country of residence:England
Address:2 Sophora House, 342 Queenstown Road, London, England, SW11 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Giorgio Pedrazzani
Notified on:30 June 2017
Status:Active
Date of birth:July 1993
Nationality:Italian
Country of residence:England
Address:2 Sophora House, 342 Queenstown Road, London, England, SW11 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Greenbyte Limited
Notified on:06 April 2016
Status:Active
Country of residence:British Virgin Islands
Address:Trident Chambers, PO BOX 146, Tortola, British Virgin Islands, VG1110
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
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-07Insolvency

Liquidation disclaimer notice.

Download
2020-03-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-30Address

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

Download
2020-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-27Resolution

Resolution.

Download
2020-01-09Change of name

Certificate change of name company.

Download
2020-01-06Resolution

Resolution.

Download
2019-12-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Capital

Capital allotment shares.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.