UKBizDB.co.uk

UNISYS FINANCE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director27 June 2019Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 December 2010Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 February 2001Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB

Secretary31 March 1999Active
163 Reading Road, Wokingham, RG11 1LJ

Secretary28 May 1998Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Secretary01 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 May 1998Active
32 Prospect Road, London, NW2 2JU

Director01 February 2001Active
1st Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director01 February 2001Active
35 Wykeham Road, London, NW4 2SS

Director28 May 1998Active
39 Blackwell Road, Barnt Green, Birmingham, B45 8BT

Director25 August 2000Active
8 Lammas Road, Watton At Stone, Hertford, SG14 3RH

Director28 May 1998Active
1st Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director19 December 2007Active
1 Independence Place, 1502 Philadelphia 19106, Pennsylvania, United States Of America,

Director14 August 1998Active
321 South Sixth Street, Philadelphia 19106, Pennsylvania, United States Of America,

Director14 August 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 May 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-07-02Address

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

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Address

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

Download
2015-10-18Address

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

Download
2015-09-17Accounts

Accounts with accounts type full.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.