UNION INCOME BENEFIT HOLDINGS LIMITED

UNION INCOME BENEFIT HOLDINGS LIMITED

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

    Company NameUNION INCOME BENEFIT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03877610
    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 UNION INCOME BENEFIT HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UNION INCOME BENEFIT HOLDINGS LIMITED located?

    Registered Office Address
    14th Floor 33 Cavendish Square
    W1G 0PW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UNION INCOME BENEFIT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNION INCOME BENEFIT HOLDINGS PLCFeb 29, 2000Feb 29, 2000
    BARBEX PLCNov 16, 1999Nov 16, 1999

    What are the latest accounts for UNION INCOME BENEFIT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UNION INCOME BENEFIT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for UNION INCOME BENEFIT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Marcus William Kenny as a director on Dec 18, 2024

    2 pagesAP01

    Appointment of Mr Paul Edward Thilo as a director on Dec 18, 2024

    2 pagesAP01

    Appointment of Lord John Hannett of Everton as a director on Dec 17, 2024

    2 pagesAP01

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Shona Anne Mountford as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Lord Raymond Edward Harry Collins of Highbury as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Change of details for Embignell Limited as a person with significant control on Aug 02, 2021

    2 pagesPSC05

    Secretary's details changed for Fiona Echalier on Aug 02, 2021

    1 pagesCH03

    Director's details changed for Fiona Echalier on Aug 02, 2021

    2 pagesCH01

    Termination of appointment of Lawrence Sawyer as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Lord Raymond Edward Harry Collins of Highbury as a director on Oct 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 09, 2021

    1 pagesAD01

    Termination of appointment of Saleheen Chaudhuri as a director on Feb 12, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 16, 2019 with updates

    4 pagesCS01

    Appointment of Fiona Echalier as a director on Dec 01, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Who are the officers of UNION INCOME BENEFIT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ECHALIER, Fiona
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Secretary
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    183100640001
    ECHALIER, Fiona
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishAccountant264920890001
    HANNETT OF EVERTON, Lord John
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishCompany Director330497030001
    HARRISON, Daniel Lee
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    Director
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    United KingdomBritishManaging Director135192290002
    ISAACS, Robert Paul
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    Director
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    United KingdomBritish,Company Director46774790005
    KENNY, Marcus William
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishCompany Director335523220001
    THILO, Paul Edward
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishCompany Director280708730001
    GOLD, Andrew Paul
    51 Lower Park Road
    IG10 4NB Loughton
    Essex
    Secretary
    51 Lower Park Road
    IG10 4NB Loughton
    Essex
    British105264090002
    HEARNE, Richard Arthur
    Cherry Tree Wedmans Lane
    Rotherwick
    RG27 9BN Basingstoke
    Hampshire
    Secretary
    Cherry Tree Wedmans Lane
    Rotherwick
    RG27 9BN Basingstoke
    Hampshire
    British14258800001
    RATZEMORE, Shneier Zalman
    137b North End Road
    NW11 7HT London
    Secretary
    137b North End Road
    NW11 7HT London
    South AfricanAccountant98211460002
    SMETHURST, Ryan Melvyn
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    Secretary
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    153439390001
    STONES, Murt
    20 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    Secretary
    20 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    BritishAccountant92088260001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Secretary
    190 Strand
    WC2R 1JN London
    67466840001
    CHAUDHURI, Saleheen
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    Director
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    United KingdomBritishEmbignell Group Sales Director190071820002
    CHEEMA, Anmol
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    Director
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    United KingdomBritishCompany Director153377480001
    COLLINS OF HIGHBURY, Lord Raymond Edward Harry
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishCompany Director301153190001
    EVANS, David Charles, Lord Evans Of Watford
    Copthall The Street
    Chipperfield
    WD4 9BH Kings Langley
    Hertfordshire
    Director
    Copthall The Street
    Chipperfield
    WD4 9BH Kings Langley
    Hertfordshire
    EnglandBritishBusinessman12256950004
    GOLD, Andrew Paul
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    Director
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    EnglandBritishAccountant105264090002
    JACOBS, Sharon Claire
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    Director
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    EnglandBritishEmbignell Group Marketing Director190071870001
    MOUNTFORD, Shona Anne
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    Director
    39-51 Highgate Road
    NW5 1RT London
    Linton House
    London
    United Kingdom
    United KingdomBritishOperations153385080002
    RATZEMORE, Shneier Zalman
    137b North End Road
    NW11 7HT London
    Director
    137b North End Road
    NW11 7HT London
    South AfricanAccountant98211460002
    SAWYER, Lawrence, Lord
    96 Cranworth Gardens
    SW9 0NT London
    Director
    96 Cranworth Gardens
    SW9 0NT London
    United KingdomBritishParliamlnlalinu121537840001
    SHINEROCK, Simon Michael
    Downe Cottage 17 Hollymeoak Road
    Chipstead
    CR5 3QA Coulsdon
    Surrey
    Director
    Downe Cottage 17 Hollymeoak Road
    Chipstead
    CR5 3QA Coulsdon
    Surrey
    BritishCompany Director1543780001
    SILBERSHATZ, Shahar
    Goldhurst Terrace
    NW6 3HB London
    37
    Director
    Goldhurst Terrace
    NW6 3HB London
    37
    BritishDirector132605150001
    SINCLAIR, Michael Jeffrey, Dr
    Flat 6
    11 Hyde Park Gardens
    W2 2LU London
    Director
    Flat 6
    11 Hyde Park Gardens
    W2 2LU London
    United KingdomBritishBusinessman73399780002
    SMITH, Caroline Margaret
    Woodmans Farm
    Chipperfield
    WD4 9DF Kings Langley
    Hertfordshire
    Director
    Woodmans Farm
    Chipperfield
    WD4 9DF Kings Langley
    Hertfordshire
    BritishDirector46321750004
    STACEY, Paul Quentin Cullum
    3 Catherine Wheel Yard
    SW1A 1DR London
    Director
    3 Catherine Wheel Yard
    SW1A 1DR London
    United KingdomBritishDirector81598360001
    STONES, Murt
    20 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    Director
    20 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    BritishAccountant92088260001
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Director
    71 Park Road
    CM14 4TU Brentwood
    Essex
    United KingdomBritishNon-Exec Director9145660001
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Director
    71 Park Road
    CM14 4TU Brentwood
    Essex
    United KingdomBritishCompany Director9145660001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    LAWGRAM DIRECTORS LIMITED
    190 Strand
    WC2R 1JN London
    Director
    190 Strand
    WC2R 1JN London
    63020940001
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Director
    190 Strand
    WC2R 1JN London
    67466840001

    Who are the persons with significant control of UNION INCOME BENEFIT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Apr 06, 2016
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5871053
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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