UKBizDB.co.uk

UNIVERSAL IMPEX LIMITED

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

This company is commonly known as Universal Impex Limited. The company was founded 55 years ago and was given the registration number 00948957. The firm's registered office is in LONDON. You can find them at Unitec House, 2 Albert Place, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:UNIVERSAL IMPEX LIMITED
Company Number:00948957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Unitec House, 2 Albert Place, London, N3 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unitec House, 2 Albert Place, London, N3 1QB

Secretary31 May 2016Active
Unitec House, 2 Albert Place, London, United Kingdom, N3 1QB

Director27 September 2021Active
28 Fairgreen, Cockfosters, Barnet, EN4 0QS

Director-Active
56 Montrose Road, Wealdstone, Harrow, HA3 7DU

Secretary-Active
28 Fairgreen, Cockfosters, Barnet, EN4 0QS

Director-Active

People with Significant Control

Dr Andreas Ignaz Schurti
Notified on:26 June 2020
Status:Active
Date of birth:December 1960
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:2, Zollstrasse, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Sandra Kuzmanovic
Notified on:26 June 2020
Status:Active
Date of birth:August 1975
Nationality:Swiss
Country of residence:Switzerland
Address:Finaco Treuhand Ag, Buckhauserstrasse 11, Ch-8048 Zürich, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Fredy Eckstein
Notified on:11 February 2020
Status:Active
Date of birth:May 1950
Nationality:Swiss
Country of residence:Switzerland
Address:Finaco Treuhand Ag, Buckhauserstrasse 11, Zürich, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Verena Rohrer Jäggi
Notified on:11 February 2020
Status:Active
Date of birth:December 1953
Nationality:Swiss
Country of residence:Switzerland
Address:Finaco Treuhand Ag, Buckhauserstrasse 11, Zürich, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Beamat Holdings Limited
Notified on:09 November 2017
Status:Active
Country of residence:United Kingdom
Address:Unitec House, 2 Albert Place, London, United Kingdom, N3 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type small.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.