Advanced company searchLink opens in new window

UNIQUE VENTURES HOLDINGS LIMITED

Company number 10468634

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)
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 570,611.48
04 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
05 Mar 2021 AD01 Registered office address changed from Unit 63 Ingate Place London SW8 3NS England to 483 Green Lanes London N13 4BS on 5 March 2021
16 Nov 2020 TM01 Termination of appointment of Sally Joanne Martin as a director on 14 November 2020
13 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
26 Oct 2020 MA Memorandum and Articles of Association
26 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 343,289.78
24 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 328,903.13
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 308,742.68
01 May 2020 AD01 Registered office address changed from 70-72 Clifton Street London EC2A 4HB United Kingdom to Unit 63 Ingate Place London SW8 3NS on 1 May 2020
30 Jan 2020 AP01 Appointment of Mrs Sally Joanne Martin as a director on 28 January 2020
30 Jan 2020 AP01 Appointment of Mr David Hosking as a director on 28 January 2020
30 Jan 2020 AP01 Appointment of Mr Antony Benjamin Berg as a director on 28 January 2020
30 Jan 2020 TM01 Termination of appointment of Jonathan Morris as a director on 16 December 2019
04 Sep 2019 TM01 Termination of appointment of Claire Alexandra Whisker as a director on 31 August 2019
16 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
09 Jul 2019 PSC07 Cessation of Claire Alexandra Whisker as a person with significant control on 8 February 2019
09 Jul 2019 PSC07 Cessation of Jonathan Morris as a person with significant control on 8 February 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 4,182,629.22
19 Mar 2019 SH08 Change of share class name or designation