UNIGEL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNIGEL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03032651
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIGEL (UK) LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is UNIGEL (UK) LIMITED located?

    Registered Office Address
    Unigel House 7 Park View Alder Close
    Eastbourne
    BN23 6QE East Sussex
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIGEL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KROLDALE LIMITEDMar 14, 1995Mar 14, 1995

    What are the latest accounts for UNIGEL (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNIGEL (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for UNIGEL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Magnus Kreuger as a director on Nov 30, 2025

    1 pagesTM01

    Termination of appointment of Sven Janne Sjoden as a director on Oct 08, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    28 pagesAA

    Appointment of Miss Helen Elizabeth Richardson as a secretary on Jun 30, 2025

    2 pagesAP03

    Termination of appointment of Ben Harber as a secretary on Jun 30, 2025

    1 pagesTM02

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Emile Otsubo Chhoa as a director on May 27, 2025

    1 pagesTM01

    Appointment of Ms Crystal Wen Sing Koh as a director on May 27, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Mr Mohamed Sharil Bin Mohamed Tarmizi as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Magnus Kreuger as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 25, 2024 with updates

    4 pagesCS01

    Termination of appointment of Magnus Kreuger as a director on Jun 07, 2024

    1 pagesTM01

    Termination of appointment of Mohamed Sharil Bin Mohamed Tarmizi as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 09, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    27 pagesAA

    Director's details changed for Mr Magnus Kreuger on Aug 30, 2022

    2 pagesCH01

    Change of details for Mr Kwang Hua Chhoa as a person with significant control on Aug 30, 2022

    2 pagesPSC04

    Director's details changed for Mr Kwang Hua Chhoa on Aug 30, 2022

    2 pagesCH01

    Director's details changed for Mr Mohamed Sharil Bin Mohamed Tarmizi on Jul 22, 2022

    2 pagesCH01

    Appointment of Mr Ben Harber as a secretary on Jul 12, 2022

    2 pagesAP03

    Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on Jul 12, 2022

    1 pagesTM02

    Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Unigel House 7 Park View Alder Close Eastbourne East Sussex England BN23 6QE on Jul 14, 2022

    1 pagesAD01

    Who are the officers of UNIGEL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Helen Elizabeth
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    Secretary
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    337733080001
    CHHOA, Kwang Hua
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    Director
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    EnglandMalaysian192399920004
    KOH, Crystal Wen Sing
    Plaza Mont Kiara
    2 Jalan Kiara
    Kuala Lumpur 50480
    Tower D, Level 10, Penthouse 2
    Malaysia
    Director
    Plaza Mont Kiara
    2 Jalan Kiara
    Kuala Lumpur 50480
    Tower D, Level 10, Penthouse 2
    Malaysia
    MalaysiaMalaysian336370320001
    MOHAMED TARMIZI, Mohamed Sharil Bin
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    Director
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    MalaysiaMalaysian324941400001
    BOOKER, Martyn Paul
    18 Manor Road
    RH19 1LR East Grinstead
    West Sussex
    Secretary
    18 Manor Road
    RH19 1LR East Grinstead
    West Sussex
    British46272370001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GEORGE, Richard Barrie
    Bushywood Cottage
    Wallage Lane
    RH10 4NJ Rowfant
    West Sussex
    Secretary
    Bushywood Cottage
    Wallage Lane
    RH10 4NJ Rowfant
    West Sussex
    British20180780002
    HARBER, Ben
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    298057130001
    REVEL-CHION, Gary
    Benett Drive
    BN3 6US Hove
    35
    East Sussex
    England
    Secretary
    Benett Drive
    BN3 6US Hove
    35
    East Sussex
    England
    168245700001
    WEBB, Rita
    Penang
    Shipley Road Southwater
    RH13 7BG Horsham
    West Sussex
    Secretary
    Penang
    Shipley Road Southwater
    RH13 7BG Horsham
    West Sussex
    British40881470002
    AEL MARKHAMS LTD
    Haverstock Hill
    NW3 4QG London
    201
    England
    Secretary
    Haverstock Hill
    NW3 4QG London
    201
    England
    Identification TypeEuropean Economic Area
    Registration Number07175951
    230142720001
    MARKHAMS ACCOUNTANTS LIMITED
    Perrins Lane
    NW3 1QY London
    10
    England
    Secretary
    Perrins Lane
    NW3 1QY London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number01151881
    195583410001
    MARKHAMS ACCOUNTANTS LTD
    Haverstock Hill
    NW3 4QG London
    201
    United Kingdom
    Secretary
    Haverstock Hill
    NW3 4QG London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09819006
    206523580001
    PP SECRETARIES LIMITED
    178-189 Church Road
    BN3 2DJ Hove
    Cornelius House
    East Sussex
    United Kingdom
    Secretary
    178-189 Church Road
    BN3 2DJ Hove
    Cornelius House
    East Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06141195
    87633660001
    WATERSTONE COMPANY SECRETARIES LTD
    Bridge House
    181 Queen Victoria Street
    EC4V 4EG London
    Suite Lg 03
    United Kingdom
    Secretary
    Bridge House
    181 Queen Victoria Street
    EC4V 4EG London
    Suite Lg 03
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10378369
    240686420001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GEORGE, Richard Barrie
    Taliaris
    SA19 7DD Llandeilo
    Waunlas
    Dyfed
    United Kingdom
    Director
    Taliaris
    SA19 7DD Llandeilo
    Waunlas
    Dyfed
    United Kingdom
    United KingdomBritish20180780006
    KHIN, Lim Bee
    Bridge House
    181 Queen Victoria Street
    EC4V 4EG London
    Suite Lg 03
    United Kingdom
    Director
    Bridge House
    181 Queen Victoria Street
    EC4V 4EG London
    Suite Lg 03
    United Kingdom
    MalaysiaMalaysian279236420001
    KREUGER, Magnus
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    Director
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    SwedenSwedish192398500001
    KREUGER, Magnus
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    Director
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    SwedenSwedish192398500001
    MOHAMED TARMIZI, Mohamed Sharil Bin
    7 Park View
    Alder Close
    BN23 6QE Eastbourne
    Unigel House
    East Sussex
    United Kingdom
    Director
    7 Park View
    Alder Close
    BN23 6QE Eastbourne
    Unigel House
    East Sussex
    United Kingdom
    MalaysiaMalaysian259057580004
    OTSUBO CHHOA, Emile
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    Director
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    United KingdomJapanese273494540001
    ROBINSON, Gary Steven
    11 Rue Marechal Foch
    Pau 6400
    Centre D'Affairs Balden
    France
    Director
    11 Rue Marechal Foch
    Pau 6400
    Centre D'Affairs Balden
    France
    UsaBritish41927650005
    SAID, Zaini Bin Mohd
    Jalan Melow 1, Sg. Kantan Peringkat 3
    43000 Kajang
    Selangor Darul Ehsan
    Lot 11301
    Malaysia
    Director
    Jalan Melow 1, Sg. Kantan Peringkat 3
    43000 Kajang
    Selangor Darul Ehsan
    Lot 11301
    Malaysia
    MalaysiaMalaysian192398280001
    SJODEN, Sven Janne
    82452 Hudiksvall
    Hudiksvall
    Langgatan 42
    Sweden
    Director
    82452 Hudiksvall
    Hudiksvall
    Langgatan 42
    Sweden
    SwedenSwedish192398460001

    Who are the persons with significant control of UNIGEL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Zaini Bin Mohd Said
    Sg. Kantan Peringkat 3
    43000 Kajang
    Selangor Darul Ehsan
    Lot 11301 Jalan Melow 1
    Malaysia
    Apr 06, 2016
    Sg. Kantan Peringkat 3
    43000 Kajang
    Selangor Darul Ehsan
    Lot 11301 Jalan Melow 1
    Malaysia
    Yes
    Nationality: Malaysian
    Country of Residence: Malaysia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Sven Janne Sjoden
    82452 Hudiksvall
    Hudiksvall
    Langgatan 42
    Sweden
    Apr 06, 2016
    82452 Hudiksvall
    Hudiksvall
    Langgatan 42
    Sweden
    Yes
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Magnus Kreuger
    Uppsala
    75224 Uppsala
    Wallingatan 1
    Sweden
    Apr 06, 2016
    Uppsala
    75224 Uppsala
    Wallingatan 1
    Sweden
    Yes
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kwang Hua Chhoa
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    Apr 06, 2016
    Alder Close
    Eastbourne
    BN23 6QE East Sussex
    Unigel House 7 Park View
    England
    England
    No
    Nationality: Malaysian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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