Company NameUnion Investment Management Limited
DirectorDaniel Jacques Nicolas Jankowski
Company StatusActive
Company Number02788777
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Thomas Tadeus Antoni Ochocki
StatusCurrent
Appointed19 October 2016(23 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Daniel Jacques Nicolas Jankowski
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed08 August 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceZambia
Correspondence Address21 Arlington Street
London
SW1A 1RD
Director NameBrian Stanley Page Gent
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleBanker
Correspondence AddressGreenacres
Framfield
Uckfield
East Sussex
TN22 5PN
Director NameJohn Heasman Bradley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleBanker
Correspondence AddressSpinners Welle
Sutton Road Kington Langley
Chippenham
Wiltshire
SN15 5NE
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameAndrew Blair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address20 Conant Mews
London
E1 8RZ
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(2 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr Paul Colin Gleeson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1997)
RoleCommodity Broker
Correspondence Address16 Genoa Avenue
London
SW15 6BS
Director NameTimothy Richard Mullon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1996)
RoleSecurities Broker/Dealer
Correspondence Address2104 North Fremont
Chicago
Illinois 60614
United States
Director NameEdward Anthony Kerbs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1996)
RoleSecurities Broker/Dealer
Correspondence Address8 South Cherry Lane
Rumson
New Jersey 07760
07760
Secretary NameAndrew Blair
NationalityBritish
StatusResigned
Appointed26 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1997)
RoleSecretary
Correspondence Address20 Conant Mews
London
E1 8RZ
Director NamePeter John Meyer
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1995(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 June 1996)
RoleFutures Broker
Correspondence Address975 Old Arlington Court
Buffalo Grove
Illinois
60089
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed23 May 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2006)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NamePiers Francis John Whitaker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2001)
RoleFutures Broker
Correspondence AddressWinsley Hall
Westbury
Shrewsbury
Shropshire
SY5 9HB
Wales
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed10 August 2001(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 March 2002)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NameClaes Erik Piehl
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 2005(12 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Paddocks
Oatlands Chase
Weybridge
Surrey
KT13 9RJ
Director NameMr Mark William Slater
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8th Floor
10 Finsbury Square
London
EC2A 1AD
Secretary NameMaria Slater
NationalityBritish
StatusResigned
Appointed28 April 2006(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address9 Lincoln Street
London
SW3 2TS
Director NameThomas Tadeus Antoni Ochocki
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2011)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMichael Andrew Bowie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(17 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 2010)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameMr Timothy Alan Saunders
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(17 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 2011)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address5th Floor 16 Eastcheap
London
EC3M 1BD
Director NameMr Darren Thomas Choppin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(18 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Molasses House Plantation Wharf
London
SW11 3TN
Secretary NameMiss Kathryn Anne Davenport
StatusResigned
Appointed14 June 2011(18 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 June 2011)
RoleCompany Director
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMr Darren Thomas Choppin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(24 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed27 October 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2006)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Contact

Websiteuim.co.uk
Email address[email protected]
Telephone020 70160000
Telephone regionLondon

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35k at £1Thomas Ochocki
70.00%
Ordinary
15k at £1Darren Choppin
30.00%
Ordinary

Financials

Year2014
Turnover£1,741,848
Gross Profit£416,675
Net Worth£96,959
Cash£60,804
Current Liabilities£85,204

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

14 April 2008Delivered on: 17 April 2008
Satisfied on: 21 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 December 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
10 November 2023Registered office address changed from 21 Arlington Street London SW1A 1rd England to 1 Charterhouse Mews London EC1M 6BB on 10 November 2023 (1 page)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023Full accounts made up to 31 December 2021 (22 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
19 May 2021Full accounts made up to 31 December 2020 (16 pages)
12 April 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
3 March 2021Second filing of a statement of capital following an allotment of shares on 28 January 2019
  • GBP 429,000.00
(8 pages)
1 March 2021Full accounts made up to 31 December 2019 (19 pages)
18 February 2021Amended full accounts made up to 31 December 2018 (18 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Director's details changed for Mr Daniel Jacques Nicolas Jankowski on 8 August 2018 (2 pages)
12 April 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 429,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03.03.2021.
(4 pages)
12 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
12 April 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 429,000
(3 pages)
23 January 2019Registered office address changed from Horizon Suite 38 Finlay Street London SW6 6HD England to 21 Arlington Street London SW1A 1rd on 23 January 2019 (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
10 January 2019Accounts for a small company made up to 31 December 2017 (9 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2018Appointment of Mr Daniel Jacques Nicolas Jankowski as a director on 8 August 2018 (2 pages)
1 May 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
16 April 2018Registered office address changed from 7 Molasses House Plantation Wharf London SW11 3TN England to Horizon Suite 38 Finlay Street London SW6 6HD on 16 April 2018 (1 page)
12 April 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 357,630
(3 pages)
26 January 2018Statement of capital following an allotment of shares on 9 November 2017
  • GBP 344,780
(3 pages)
26 January 2018Statement of capital following an allotment of shares on 9 November 2017
  • GBP 349,630
(3 pages)
7 December 2017Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 327,340.00
(8 pages)
7 December 2017Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 327,340.00
(8 pages)
22 November 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 309,820
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 344,780
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 308,820
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 344,780
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 308,820
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 309,820
(3 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2017Appointment of Mr Darren Thomas Choppin as a director on 22 August 2017 (2 pages)
25 August 2017Appointment of Mr Darren Thomas Choppin as a director on 22 August 2017 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 309,820
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2017.
(4 pages)
2 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 309,820
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 309,820
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2017.
(4 pages)
19 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
16 January 2017Accounts for a small company made up to 31 December 2015 (7 pages)
16 January 2017Accounts for a small company made up to 31 December 2015 (7 pages)
10 January 2017Amended accounts for a small company made up to 31 December 2014 (7 pages)
10 January 2017Amended accounts for a small company made up to 31 December 2014 (7 pages)
28 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 306,000
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 306,000
(3 pages)
19 October 2016Appointment of Mr Thomas Tadeus Antoni Ochocki as a secretary on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Thomas Tadeus Antoni Ochocki as a secretary on 19 October 2016 (2 pages)
10 October 2016Termination of appointment of Darren Thomas Choppin as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Darren Thomas Choppin as a director on 7 October 2016 (1 page)
28 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 300,000
(4 pages)
28 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 300,000
(4 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(3 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Registered office address changed from 28 Bruton Street Bruton Street London W1J 6QW to 7 Molasses House Plantation Wharf London SW11 3TN on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 28 Bruton Street Bruton Street London W1J 6QW to 7 Molasses House Plantation Wharf London SW11 3TN on 18 August 2015 (1 page)
27 March 2015Full accounts made up to 31 December 2013 (10 pages)
27 March 2015Full accounts made up to 31 December 2013 (10 pages)
13 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(3 pages)
13 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(3 pages)
13 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(3 pages)
22 January 2015Registered office address changed from 45 Wavendon Avenue London W4 4NT England to 28 Bruton Street Bruton Street London W1J 6QW on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 45 Wavendon Avenue London W4 4NT England to 28 Bruton Street Bruton Street London W1J 6QW on 22 January 2015 (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2014Registered office address changed from 52 Brook Street London W1K 5DS to 45 Wavendon Avenue London W4 4NT on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 52 Brook Street London W1K 5DS to 45 Wavendon Avenue London W4 4NT on 30 October 2014 (1 page)
4 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(3 pages)
4 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(3 pages)
4 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
20 May 2013Amended full accounts made up to 31 December 2011 (11 pages)
20 May 2013Amended full accounts made up to 31 December 2011 (11 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
16 October 2012Registered office address changed from 19 Berkeley Street London W1J 8ED on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 19 Berkeley Street London W1J 8ED on 16 October 2012 (1 page)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 February 2012Director's details changed for Mr Darren Thomas Choppin on 8 March 2011 (2 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Mr Darren Thomas Choppin on 8 March 2011 (2 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Mr Darren Thomas Choppin on 8 March 2011 (2 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 December 2011Full accounts made up to 31 December 2010 (12 pages)
22 December 2011Full accounts made up to 31 December 2010 (12 pages)
7 November 2011Appointment of Mr Thomas Tadeus Antoni Ochocki as a director (2 pages)
7 November 2011Appointment of Mr Thomas Tadeus Antoni Ochocki as a director (2 pages)
3 November 2011Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 3 November 2011 (1 page)
7 October 2011Termination of appointment of Thomas Ochocki as a director (1 page)
7 October 2011Registered office address changed from 19 Berkeley Street London W1J 8ED England on 7 October 2011 (1 page)
7 October 2011Termination of appointment of Thomas Ochocki as a director (1 page)
7 October 2011Termination of appointment of Kathryn Davenport as a secretary (1 page)
7 October 2011Termination of appointment of Kathryn Davenport as a secretary (1 page)
7 October 2011Registered office address changed from 19 Berkeley Street London W1J 8ED England on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 19 Berkeley Street London W1J 8ED England on 7 October 2011 (1 page)
15 September 2011Appointment of Mr Thomas Tadeus Antoni Ochocki as a director (2 pages)
15 September 2011Appointment of Mr Thomas Tadeus Antoni Ochocki as a director (2 pages)
14 September 2011Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
14 September 2011Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
5 September 2011Termination of appointment of Thomas Ochocki as a director (1 page)
5 September 2011Termination of appointment of Thomas Ochocki as a director (1 page)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
8 March 2011Appointment of Mr Darren Thomas Choppin as a director (2 pages)
8 March 2011Appointment of Mr Darren Thomas Choppin as a director (2 pages)
31 January 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD England on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD England on 31 January 2011 (1 page)
28 January 2011Termination of appointment of Timothy Saunders as a director (1 page)
28 January 2011Termination of appointment of Timothy Saunders as a director (1 page)
20 January 2011Termination of appointment of Michael Bowie as a director (1 page)
20 January 2011Termination of appointment of Michael Bowie as a director (1 page)
17 January 2011Appointment of Mr Timothy Alan Saunders as a director (2 pages)
17 January 2011Appointment of Mr Timothy Alan Saunders as a director (2 pages)
17 September 2010Registered office address changed from 19 Berkeley Street London W1J 8ED England on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 19 Berkeley Street London W1J 8ED England on 17 September 2010 (1 page)
9 September 2010Registered office address changed from 8Th Floor 10 Finsbury Square London EC2A 1AD on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 8Th Floor 10 Finsbury Square London EC2A 1AD on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 8Th Floor 10 Finsbury Square London EC2A 1AD on 9 September 2010 (1 page)
25 May 2010Appointment of Michael Andrew Bowie as a director (3 pages)
25 May 2010Appointment of Michael Andrew Bowie as a director (3 pages)
20 May 2010Termination of appointment of Ralph Baber as a director (2 pages)
20 May 2010Termination of appointment of Ralph Baber as a director (2 pages)
13 April 2010Full accounts made up to 31 December 2009 (11 pages)
13 April 2010Full accounts made up to 31 December 2009 (11 pages)
8 April 2010Termination of appointment of Maria Slater as a secretary (2 pages)
8 April 2010Appointment of Thomas Tadeus Antoni Ochocki as a director (3 pages)
8 April 2010Termination of appointment of Mark Slater as a director (2 pages)
8 April 2010Appointment of Thomas Tadeus Antoni Ochocki as a director (3 pages)
8 April 2010Termination of appointment of Mark Slater as a director (2 pages)
8 April 2010Termination of appointment of Maria Slater as a secretary (2 pages)
8 March 2010Director's details changed for Mr Mark William Slater on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Mark William Slater on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Mark William Slater on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 August 2009Full accounts made up to 31 December 2008 (10 pages)
21 August 2009Full accounts made up to 31 December 2008 (10 pages)
12 February 2009Return made up to 09/02/09; full list of members (4 pages)
12 February 2009Return made up to 09/02/09; full list of members (4 pages)
1 September 2008Full accounts made up to 31 December 2007 (10 pages)
1 September 2008Full accounts made up to 31 December 2007 (10 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: 39 cornhill london EC3V 3ND (1 page)
20 September 2007Registered office changed on 20/09/07 from: 39 cornhill london EC3V 3ND (1 page)
25 June 2007Full accounts made up to 31 December 2006 (11 pages)
25 June 2007Full accounts made up to 31 December 2006 (11 pages)
19 February 2007Return made up to 09/02/07; full list of members (3 pages)
19 February 2007Return made up to 09/02/07; full list of members (3 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
1 November 2006Full accounts made up to 30 April 2006 (13 pages)
1 November 2006Full accounts made up to 30 April 2006 (13 pages)
9 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
9 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
21 February 2006Return made up to 09/02/06; full list of members (8 pages)
21 February 2006Return made up to 09/02/06; full list of members (8 pages)
4 August 2005Full accounts made up to 30 April 2005 (13 pages)
4 August 2005Full accounts made up to 30 April 2005 (13 pages)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
21 March 2005Full accounts made up to 30 April 2004 (10 pages)
21 March 2005Full accounts made up to 30 April 2004 (10 pages)
22 February 2005Return made up to 09/02/05; full list of members (7 pages)
22 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 February 2005Return made up to 09/02/05; full list of members (7 pages)
4 March 2004Return made up to 09/02/04; full list of members (7 pages)
4 March 2004Return made up to 09/02/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 September 2003 (12 pages)
3 March 2004Full accounts made up to 30 September 2003 (12 pages)
16 January 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
16 January 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New secretary appointed (3 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (3 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 March 2003Amend cert o/court red capital (1 page)
6 March 2003Amend cert o/court red capital (1 page)
5 March 2003Certificate of reduction of issued capital (2 pages)
5 March 2003Certificate of reduction of issued capital (2 pages)
4 March 2003Reduction of iss capital and minute (oc) £ ic 500000/ 50000 (1 page)
4 March 2003Reduction of iss capital and minute (oc) £ ic 500000/ 50000 (1 page)
17 February 2003Return made up to 09/02/03; full list of members (6 pages)
17 February 2003Return made up to 09/02/03; full list of members (6 pages)
30 January 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
30 January 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 September 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
18 September 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2002Full accounts made up to 30 April 2002 (12 pages)
13 August 2002Full accounts made up to 30 April 2002 (12 pages)
29 July 2002Notice of assignment of name or new name to shares (1 page)
29 July 2002Notice of assignment of name or new name to shares (1 page)
11 June 2002New director appointed (7 pages)
11 June 2002New director appointed (7 pages)
23 April 2002Auditor's resignation (2 pages)
23 April 2002Auditor's resignation (2 pages)
16 April 2002Auditor's resignation (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Auditor's resignation (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
11 March 2002Return made up to 09/02/02; full list of members (7 pages)
11 March 2002Return made up to 09/02/02; full list of members (7 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (3 pages)
3 August 2001New director appointed (3 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
4 April 2001Full accounts made up to 31 December 2000 (10 pages)
4 April 2001Full accounts made up to 31 December 2000 (10 pages)
14 February 2001Return made up to 09/02/01; full list of members (7 pages)
14 February 2001Return made up to 09/02/01; full list of members (7 pages)
15 June 2000New director appointed (3 pages)
15 June 2000New director appointed (3 pages)
7 April 2000Full accounts made up to 31 December 1999 (10 pages)
7 April 2000Full accounts made up to 31 December 1999 (10 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
12 April 1999Full accounts made up to 31 December 1998 (9 pages)
12 April 1999Full accounts made up to 31 December 1998 (9 pages)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Secretary's particulars changed (1 page)
12 February 1999Return made up to 09/02/99; full list of members (6 pages)
12 February 1999Return made up to 09/02/99; full list of members (6 pages)
9 June 1998Full accounts made up to 31 December 1997 (9 pages)
9 June 1998Full accounts made up to 31 December 1997 (9 pages)
11 February 1998Return made up to 09/02/98; no change of members (4 pages)
11 February 1998Return made up to 09/02/98; no change of members (4 pages)
8 December 1997Company name changed union cal investment management LIMITED\certificate issued on 09/12/97 (2 pages)
8 December 1997Company name changed union cal investment management LIMITED\certificate issued on 09/12/97 (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 July 1997Company name changed slk union cal LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed slk union cal LIMITED\certificate issued on 24/07/97 (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
18 March 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: 162 queen victoria street london EC4V 4DB (1 page)
3 December 1996Registered office changed on 03/12/96 from: 162 queen victoria street london EC4V 4DB (1 page)
23 August 1996Full accounts made up to 31 December 1995 (11 pages)
23 August 1996Full accounts made up to 31 December 1995 (11 pages)
22 April 1996Return made up to 09/02/96; full list of members
  • 363(287) ‐ Registered office changed on 22/04/96
(11 pages)
22 April 1996Return made up to 09/02/96; full list of members
  • 363(287) ‐ Registered office changed on 22/04/96
(11 pages)
5 December 1995Ad 02/10/95--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages)
5 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 December 1995Ad 02/10/95--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages)
5 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
10 July 1995Company name changed union discount futures LIMITED\certificate issued on 11/07/95 (4 pages)
10 July 1995Company name changed union discount futures LIMITED\certificate issued on 11/07/95 (4 pages)
26 June 1995Accounts made up to 31 December 1994 (5 pages)
26 June 1995Accounts made up to 31 December 1994 (5 pages)
8 June 1995Director resigned;new director appointed (6 pages)
8 June 1995New director appointed (6 pages)
8 June 1995New director appointed (6 pages)
8 June 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 March 1994Company name changed union derivatives LIMITED\certificate issued on 01/03/94 (2 pages)
1 March 1994Company name changed union derivatives LIMITED\certificate issued on 01/03/94 (2 pages)
15 February 1994Company name changed sabre financial services LIMITED\certificate issued on 15/02/94 (2 pages)
15 February 1994Company name changed sabre financial services LIMITED\certificate issued on 15/02/94 (2 pages)
10 February 1993Incorporation (15 pages)
10 February 1993Incorporation (15 pages)