Company NameUnifor (U.K.) Limited
DirectorsPiero Molteni and Carlo Molteni
Company StatusActive
Company Number02287234
CategoryPrivate Limited Company
Incorporation Date15 August 1988(35 years, 7 months ago)
Previous NameBaydram Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePiero Molteni
Date of BirthMay 1945 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 2010(21 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleManaging Director
Country of ResidenceMilano, Italy
Correspondence Address38 Via Visconti Di Modrone
20122
Milano
Mi
Italy
Director NameMr Carlo Molteni
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed30 August 2017(29 years after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceItaly
Correspondence Address12-16 C/O Ergonom Ltd
Fitzroy Street
London
W1T 4BL
Secretary NameMr Massimiliano Vizzini
StatusCurrent
Appointed01 December 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address12-16 C/O Ergonom Ltd
Fitzroy Street
London
W1T 4BL
Director NameFlorence Henriette Rolande Dormoy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1994)
RoleInterior Designer
Correspondence Address11 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NamePatrick Bernard Christian Dormoy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 April 2002)
RoleInterior Designer
Correspondence Address14 Shaa Road
London
W3 7LN
Secretary NameFlorence Henriette Rolande Dormoy
NationalityFrench
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address11 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Secretary NameUlysse Xavier Mathias Dormoy
NationalityBritish
StatusResigned
Appointed04 November 1994(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 April 2002)
RoleSecretary
Correspondence Address21 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameGianfranco Marinelli
NationalityItalian
StatusResigned
Appointed17 April 2002(13 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Delle Ginestre 1
Lurago Marinone
Italy
Director NameUnifor Spa (Corporation)
Date of BirthDecember 1973 (Born 50 years ago)
StatusResigned
Appointed17 April 2002(13 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 December 2020)
Correspondence AddressVia Isonzo 1
Turate Como 22078
Italy

Location

Registered Address12-16 C/O Ergonom Ltd
Fitzroy Street
London
W1T 4BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Unifor Spa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 April 2021Termination of appointment of Unifor Spa as a director on 1 December 2020 (1 page)
5 April 2021Appointment of Mr Massimiliano Vizzini as a secretary on 1 December 2020 (2 pages)
20 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 March 2018Registered office address changed from C/O Ergonom Ltd 19-30 Alfred Place London WC1E 7EA to 12-16 C/O Ergonom Ltd Fitzroy Street London W1T 4BL on 22 March 2018 (1 page)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2017Appointment of Mr Carlo Molteni as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Mr Carlo Molteni as a director on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Gianfranco Marinelli as a secretary on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Gianfranco Marinelli as a secretary on 30 August 2017 (1 page)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Director's details changed for Unifor Spa on 30 November 2015 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Director's details changed for Unifor Spa on 30 November 2015 (1 page)
10 July 2015Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Ergonom Ltd 19-30 Alfred Place London WC1E 7EA on 10 July 2015 (1 page)
10 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2015Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Ergonom Ltd 19-30 Alfred Place London WC1E 7EA on 10 July 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2010Appointment of Piero Molteni as a director (2 pages)
9 February 2010Appointment of Piero Molteni as a director (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 February 2007Return made up to 31/12/06; full list of members (6 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 February 2007Return made up to 31/12/06; full list of members (6 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 April 2005Return made up to 31/12/04; full list of members (6 pages)
5 April 2005Return made up to 31/12/04; full list of members (6 pages)
11 June 2004Return made up to 31/12/03; full list of members (5 pages)
11 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 31/12/03; full list of members (5 pages)
11 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 March 2003Return made up to 31/12/02; full list of members (6 pages)
8 March 2003Return made up to 31/12/02; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 March 1999 (4 pages)
2 November 1999Full accounts made up to 31 March 1999 (4 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 January 1999Full accounts made up to 31 March 1998 (4 pages)
6 January 1999Full accounts made up to 31 March 1998 (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (3 pages)
23 January 1998Full accounts made up to 31 March 1997 (3 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (3 pages)
17 January 1997Full accounts made up to 31 March 1996 (3 pages)
9 June 1996Return made up to 31/12/95; full list of members (6 pages)
9 June 1996Return made up to 31/12/95; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)