UNION INCOME BENEFIT HOLDINGS LIMITED
Overview
Company Name | UNION INCOME BENEFIT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03877610 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNION INCOME BENEFIT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
UNION INCOME BENEFIT HOLDINGS PLC | Feb 29, 2000 | Feb 29, 2000 |
BARBEX PLC | Nov 16, 1999 | Nov 16, 1999 |
What are the latest accounts for UNION INCOME BENEFIT HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UNION INCOME BENEFIT HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for UNION INCOME BENEFIT HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Marcus William Kenny as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Edward Thilo as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Appointment of Lord John Hannett of Everton as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shona Anne Mountford as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Termination of appointment of Lord Raymond Edward Harry Collins of Highbury as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Embignell Limited as a person with significant control on Aug 02, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Fiona Echalier on Aug 02, 2021 | 1 pages | CH03 | ||
Director's details changed for Fiona Echalier on Aug 02, 2021 | 2 pages | CH01 | ||
Termination of appointment of Lawrence Sawyer as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Lord Raymond Edward Harry Collins of Highbury as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Saleheen Chaudhuri as a director on Feb 12, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 16, 2019 with updates | 4 pages | CS01 | ||
Appointment of Fiona Echalier as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Who are the officers of UNION INCOME BENEFIT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ECHALIER, Fiona | Secretary | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | 183100640001 | |||||||
ECHALIER, Fiona | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | Accountant | 264920890001 | ||||
HANNETT OF EVERTON, Lord John | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | Company Director | 330497030001 | ||||
HARRISON, Daniel Lee | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | United Kingdom | British | Managing Director | 135192290002 | ||||
ISAACS, Robert Paul | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | United Kingdom | British, | Company Director | 46774790005 | ||||
KENNY, Marcus William | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | Company Director | 335523220001 | ||||
THILO, Paul Edward | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | Company Director | 280708730001 | ||||
GOLD, Andrew Paul | Secretary | 51 Lower Park Road IG10 4NB Loughton Essex | British | 105264090002 | ||||||
HEARNE, Richard Arthur | Secretary | Cherry Tree Wedmans Lane Rotherwick RG27 9BN Basingstoke Hampshire | British | 14258800001 | ||||||
RATZEMORE, Shneier Zalman | Secretary | 137b North End Road NW11 7HT London | South African | Accountant | 98211460002 | |||||
SMETHURST, Ryan Melvyn | Secretary | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | 153439390001 | |||||||
STONES, Murt | Secretary | 20 Wolsey Road KT8 9EL East Molesey Surrey | British | Accountant | 92088260001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
LAWGRAM SECRETARIES LIMITED | Secretary | 190 Strand WC2R 1JN London | 67466840001 | |||||||
CHAUDHURI, Saleheen | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | United Kingdom | British | Embignell Group Sales Director | 190071820002 | ||||
CHEEMA, Anmol | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | United Kingdom | British | Company Director | 153377480001 | ||||
COLLINS OF HIGHBURY, Lord Raymond Edward Harry | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | Company Director | 301153190001 | ||||
EVANS, David Charles, Lord Evans Of Watford | Director | Copthall The Street Chipperfield WD4 9BH Kings Langley Hertfordshire | England | British | Businessman | 12256950004 | ||||
GOLD, Andrew Paul | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | England | British | Accountant | 105264090002 | ||||
JACOBS, Sharon Claire | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | England | British | Embignell Group Marketing Director | 190071870001 | ||||
MOUNTFORD, Shona Anne | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | United Kingdom | British | Operations | 153385080002 | ||||
RATZEMORE, Shneier Zalman | Director | 137b North End Road NW11 7HT London | South African | Accountant | 98211460002 | |||||
SAWYER, Lawrence, Lord | Director | 96 Cranworth Gardens SW9 0NT London | United Kingdom | British | Parliamlnlalinu | 121537840001 | ||||
SHINEROCK, Simon Michael | Director | Downe Cottage 17 Hollymeoak Road Chipstead CR5 3QA Coulsdon Surrey | British | Company Director | 1543780001 | |||||
SILBERSHATZ, Shahar | Director | Goldhurst Terrace NW6 3HB London 37 | British | Director | 132605150001 | |||||
SINCLAIR, Michael Jeffrey, Dr | Director | Flat 6 11 Hyde Park Gardens W2 2LU London | United Kingdom | British | Businessman | 73399780002 | ||||
SMITH, Caroline Margaret | Director | Woodmans Farm Chipperfield WD4 9DF Kings Langley Hertfordshire | British | Director | 46321750004 | |||||
STACEY, Paul Quentin Cullum | Director | 3 Catherine Wheel Yard SW1A 1DR London | United Kingdom | British | Director | 81598360001 | ||||
STONES, Murt | Director | 20 Wolsey Road KT8 9EL East Molesey Surrey | British | Accountant | 92088260001 | |||||
TRUEMAN, Paul Roland | Director | 71 Park Road CM14 4TU Brentwood Essex | United Kingdom | British | Non-Exec Director | 9145660001 | ||||
TRUEMAN, Paul Roland | Director | 71 Park Road CM14 4TU Brentwood Essex | United Kingdom | British | Company Director | 9145660001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
LAWGRAM DIRECTORS LIMITED | Director | 190 Strand WC2R 1JN London | 63020940001 | |||||||
LAWGRAM SECRETARIES LIMITED | Director | 190 Strand WC2R 1JN London | 67466840001 |
Who are the persons with significant control of UNION INCOME BENEFIT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Embignell Limited | Apr 06, 2016 | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | 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