UKBizDB.co.uk

UNITAS (UK) LIMITED

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

This company is commonly known as Unitas (uk) Limited. The company was founded 16 years ago and was given the registration number 06274491. The firm's registered office is in LONDON. You can find them at C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:UNITAS (UK) LIMITED
Company Number:06274491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 2007
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 70229 - Management consultancy activities other than financial management
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director17 August 2013Active
11, Warwick Road, London, United Kingdom, SW5 9UL

Secretary17 November 2008Active
5 Welby Close, Maidenhead, SL6 3PY

Secretary11 June 2007Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary11 June 2007Active
Svs House, Oliver House, London, Uk, SE25 6EJ

Director09 March 2011Active
25 Cambridge Road, London, SE20 7XJ

Director18 March 2008Active
Basis House, 117 Seaside Road, Eastbourne, England, BN21 3PH

Director17 November 2008Active
11 Warwick Road, London, SW5 9VL

Director11 June 2007Active
122-126 Tooley Street, London, SE1 2TU

Corporate Director11 June 2007Active

People with Significant Control

Mr Pawel Piotr Schulz
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Italian
Country of residence:England
Address:Basis House, 117 Seaside Road, Eastbourne, England, BN21 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Proxa
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:German
Address:C/O Quantuma Llp, High Holborn House, London, WC1V 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-01-20Gazette

Gazette dissolved liquidation.

Download
2022-10-20Insolvency

Liquidation compulsory return final meeting.

Download
2022-08-19Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-19Insolvency

Liquidation compulsory winding up progress report.

Download
2020-09-08Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-06Insolvency

Liquidation disclaimer notice.

Download
2019-07-09Address

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

Download
2019-07-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-05-31Insolvency

Liquidation compulsory winding up order.

Download
2019-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Address

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

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Change account reference date company previous shortened.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Address

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

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.