- Company Overview for UNIGESTION (UK) LTD. (03886428)
- Filing history for UNIGESTION (UK) LTD. (03886428)
- People for UNIGESTION (UK) LTD. (03886428)
- More for UNIGESTION (UK) LTD. (03886428)
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) |
---|---|---|---|
14 Jan 2025 | CH01 | Director's details changed for Mr Regis Martin on 14 January 2025 | |
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
19 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
16 May 2024 | SH19 |
Statement of capital on 16 May 2024
|
|
16 May 2024 | SH20 | Statement by Directors | |
16 May 2024 | CAP-SS | Solvency Statement dated 13/05/24 | |
16 May 2024 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
16 May 2023 | TM01 | Termination of appointment of Gavin Simon Boyle as a director on 25 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW England to 123 Victoria Street 2nd Floor, Myo London SW1E 6DE on 3 April 2023 | |
30 Jan 2023 | AP01 | Appointment of Ms Annette Susanne Forbes as a director on 30 January 2023 | |
23 Dec 2022 | TM01 | Termination of appointment of Fiona Frick as a director on 22 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
08 Nov 2022 | CH01 | Director's details changed for Mr Paul Wilson on 7 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 33 Cavendish Square 33 Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 7 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 4 Stratford Place London W1C 1AT England to 33 Cavendish Square 33 Cavendish Square London W1G 0PW on 7 November 2022 | |
05 Aug 2022 | PSC04 | Change of details for Mr Bernard Sabrier as a person with significant control on 25 May 2022 | |
27 May 2022 | PSC04 | Change of details for Mr Bernard Sabrier as a person with significant control on 25 May 2022 | |
26 May 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
03 Dec 2021 | PSC04 | Change of details for Mr Bernard Sabrier as a person with significant control on 22 September 2020 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Paul Wilson on 1 April 2021 | |
07 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Regis Martin on 1 July 2021 |