UNION INCOME LIMITED
Overview
| Company Name | UNION INCOME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06595562 |
| 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 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UNION INCOME LIMITED located?
| Registered Office Address | 14th Floor 33 Cavendish Square W1G 0PW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UNION INCOME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNION INCOME LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for UNION INCOME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Catherine Elizabeth Baxandall as a secretary on Jan 01, 2026 | 2 pages | AP03 | ||
Termination of appointment of Robert Paul Isaacs as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Pat Hayes as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Fiona Echalier as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Fiona Echalier as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Appointment of Paul Edward Thilo as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Lee Harrison as a director on Dec 31, 2024 | 1 pages | TM01 | ||
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 | 23 pages | AA | ||
Termination of appointment of Anmol Cheema as a director on May 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Director's details changed for Mr Daniel Lee Harrison on Aug 02, 2021 | 2 pages | CH01 | ||
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 03, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Robert Paul Isaacs on Aug 02, 2021 | 2 pages | CH01 | ||
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 | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Saleheen Chaudhuri as a director on Feb 12, 2021 | 1 pages | TM01 | ||
Who are the officers of UNION INCOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAXANDALL, Catherine Elizabeth | Secretary | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | 344550740001 | |||||||
| HAYES, Pat | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | Ireland | Irish | 344544100001 | |||||
| THILO, Paul Edward | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | England | British | 129749520001 | |||||
| ECHALIER, Fiona | Secretary | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | 183100720001 | |||||||
| GOLD, Andrew Paul | Secretary | 51 Lower Park Road IG10 4NB Loughton Essex | British | 105264090002 | ||||||
| SMETHURST, Ryan Melvyn | Secretary | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | 153516950001 | |||||||
| CHAUDHURI, Saleheen | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | United Kingdom | British | 190071820002 | |||||
| CHEEMA, Anmol | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | United Kingdom | British | 153377480002 | |||||
| ECHALIER, Fiona | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 264920890001 | |||||
| GOLD, Andrew Paul | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | England | British | 105264090002 | |||||
| HARRISON, Daniel Lee | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 135192290002 | |||||
| ISAACS, Robert Paul | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British, | 46774790005 | |||||
| JACOBS, Sharon Claire | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | England | British | 190071870001 | |||||
| MOUNTFORD, Shona Anne | Director | 39-51 Highgate Road NW5 1RT London Linton House London United Kingdom | United Kingdom | British | 153385080002 | |||||
| PRESTON, Richard John | Director | Taylors Court SL6 5BZ Maidenhead 1 Berkshire | British | 137638050001 | ||||||
| SILBERSHATZ, Shahar | Director | Goldhurst Terrace NW6 3HB London 37 | British | 132605150001 |
Who are the persons with significant control of UNION INCOME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Embignell Limited | Apr 06, 2016 | 7/10 Chandos Street W1G 9DQ Cavendish Square 4th Floor London 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