UNPI INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | UNPI INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02648652 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNPI INVESTMENT HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is UNPI INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNPI INVESTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAIPI INVESTMENT HOLDINGS LIMITED | Dec 16, 1991 | Dec 16, 1991 |
| METHODTERM LIMITED | Sep 25, 1991 | Sep 25, 1991 |
What are the latest accounts for UNPI INVESTMENT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for UNPI INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Appointment of Mr Mark David Peters as a director on Mar 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Corinna Bridges as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Ms Corinna Bridges on Jul 28, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nigel Joseph Youds as a director on Apr 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Corinna Bridges as a director on Apr 14, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Director's details changed for Nigel Joseph Youds on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Nov 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Who are the officers of UNPI INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England | 992770004 | |||||||
| PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 192348430001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
| BROOMFIELD, Helen Frances | Secretary | 40 Vincent Close Hainault IG6 2SZ Ilford Essex | British | 22174490001 | ||||||
| STABLES, Jane Margaret | Secretary | 23 Somerset Road Walthamstow E17 8QN London | British | 41059230001 | ||||||
| BINGLEY, Joan Hilary | Director | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||
| BRIDGES, Corinna Susan | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 206452920002 | |||||
| STABLES, Jane Margaret | Director | 21 Northampton Square EC1V 0AJ London | United Kingdom | British | 41059230002 | |||||
| STARK, Adrian David | Director | 2 Archery Steps St Georges Fields Albion Street W2 2YF London | British | 254510002 | ||||||
| WEIR, John Martyn | Director | 132 Beach Avenue SS9 1HB Leigh-On-Sea Essex | British | 30088190001 | ||||||
| YOUDS, Nigel Joseph | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 121979410002 |
Who are the persons with significant control of UNPI INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Limited | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0