This company is commonly known as Unisys Finance Limited. The company was founded 26 years ago and was given the registration number 03557954. The firm's registered office is in MILTON KEYNES. You can find them at Enigma, Wavendon Business Park, Milton Keynes, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | UNISYS FINANCE LIMITED |
---|---|---|
Company Number | : | 03557954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX | Director | 27 June 2019 | Active |
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX | Director | 01 December 2010 | Active |
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX | Director | 01 February 2001 | Active |
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB | Secretary | 31 March 1999 | Active |
163 Reading Road, Wokingham, RG11 1LJ | Secretary | 28 May 1998 | Active |
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX | Secretary | 01 January 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 May 1998 | Active |
32 Prospect Road, London, NW2 2JU | Director | 01 February 2001 | Active |
1st Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR | Director | 01 February 2001 | Active |
35 Wykeham Road, London, NW4 2SS | Director | 28 May 1998 | Active |
39 Blackwell Road, Barnt Green, Birmingham, B45 8BT | Director | 25 August 2000 | Active |
8 Lammas Road, Watton At Stone, Hertford, SG14 3RH | Director | 28 May 1998 | Active |
1st Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR | Director | 19 December 2007 | Active |
1 Independence Place, 1502 Philadelphia 19106, Pennsylvania, United States Of America, | Director | 14 August 1998 | Active |
321 South Sixth Street, Philadelphia 19106, Pennsylvania, United States Of America, | Director | 14 August 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Address | Change registered office address company with date old address new address. | Download |
2015-10-18 | Address | Change registered office address company with date old address new address. | Download |
2015-09-17 | Accounts | Accounts with accounts type full. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.