Advanced company searchLink opens in new window

UNIGEL (UK) LIMITED

Company number 03032651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000,000
29 Mar 2016 AP04 Appointment of Markhams Accountants Ltd as a secretary on 12 October 2015
29 Mar 2016 TM02 Termination of appointment of Markhams Accountants Limited as a secretary on 12 October 2015
03 Dec 2015 AD01 Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 3 December 2015
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
03 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000,000
05 Mar 2015 AP04 Appointment of Markhams Accountants Limited as a secretary on 11 December 2014
11 Dec 2014 AD01 Registered office address changed from Waunlas Taliaris Llandeilo Carmarthenshire SA19 7DD to 10 Perrins Lane Hampstead London NW3 1QY on 11 December 2014
05 Nov 2014 AP01 Appointment of Mr Kwang Hua Chhoa as a director on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Gary Steven Robinson as a director on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Gary Steven Robinson as a director on 5 November 2014
05 Nov 2014 AP01 Appointment of Mr Magnus Kreuger as a director on 5 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 03/07/2015
05 Nov 2014 AP01 Appointment of Mr Sven Janne Sjoden as a director on 5 November 2014
05 Nov 2014 AP01 Appointment of Mr Zaini Bin Mohd Said as a director on 5 November 2014
16 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
10 Sep 2014 TM02 Termination of appointment of Gary Revel-Chion as a secretary on 10 September 2014
07 May 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 1,000,000
21 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
21 Mar 2014 CH01 Director's details changed for Gary Steven Robinson on 15 March 2013
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Gary Steven Robinson on 11 March 2013
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011