Company NameUnited Auctioneers Limited
Company StatusActive
Company Number04493584
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Christopher David Watson
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Jonathan Mark Fairhurst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameJennifer Margaret Buckley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of People
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Hans-Kristian Plauborg Hoejsgaard
Date of BirthJune 1958 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed01 February 2024(21 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Alexandre Serge Nicolas Lejeune
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2024(21 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManagement Consultant
Country of ResidenceSwitzerland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMalcolm John Barber
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 day after company formation)
Appointment Duration16 years, 4 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Matthew David Girling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr James Edward Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2021)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76296602
Telephone regionLondon

Location

Registered AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

21 February 2022Delivered on: 23 February 2022
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 22 June 2020
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2018Delivered on: 18 December 2018
Persons entitled: Lucid Trustee Services Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
16 October 2018Delivered on: 1 November 2018
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2015Delivered on: 13 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A pledge, grant, transfer and assignment of a security interest in all of the company’s right, title and interest in and to the pledged interests, future rights and proceeds collectively as more particularly described in clause 2 and schedule 1 of the pledge agreement.
Outstanding
6 May 2015Delivered on: 13 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 June 2020Registration of charge 044935840005, created on 15 June 2020 (110 pages)
1 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 December 2018Registration of charge 044935840004, created on 10 December 2018 (26 pages)
12 December 2018Termination of appointment of Malcolm John Barber as a director on 11 December 2018 (1 page)
11 December 2018Appointment of Mr James Edward Knight as a director on 11 December 2018 (2 pages)
11 December 2018Appointment of Mr Jonathan Mark Fairhurst as a director on 11 December 2018 (2 pages)
11 December 2018Appointment of Mr Matthew David Girling as a director on 11 December 2018 (2 pages)
1 November 2018Registration of charge 044935840003, created on 16 October 2018 (40 pages)
25 September 2018Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page)
12 September 2018Satisfaction of charge 044935840001 in full (4 pages)
12 September 2018Satisfaction of charge 044935840002 in full (4 pages)
30 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 July 2016Resolutions
  • RES13 ‐ Various company business 31/03/2015
(3 pages)
27 July 2016Resolutions
  • RES13 ‐ Various company business 31/03/2015
(3 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 643,500
(4 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 643,500
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 May 2015Registration of charge 044935840002, created on 6 May 2015 (21 pages)
13 May 2015Registration of charge 044935840001, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 044935840001, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 044935840002, created on 6 May 2015 (21 pages)
13 May 2015Registration of charge 044935840002, created on 6 May 2015 (21 pages)
13 May 2015Registration of charge 044935840001, created on 6 May 2015 (90 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 643,500
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 643,500
(4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
24 August 2010Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
24 August 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 July 2009Return made up to 07/07/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
2 August 2007Return made up to 07/07/07; full list of members (2 pages)
2 August 2007Return made up to 07/07/07; full list of members (2 pages)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 January 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 January 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 July 2006Return made up to 07/07/06; full list of members (2 pages)
26 July 2006Return made up to 07/07/06; full list of members (2 pages)
28 July 2005Return made up to 07/07/05; full list of members (2 pages)
28 July 2005Return made up to 07/07/05; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
13 July 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2003Return made up to 18/07/03; full list of members (7 pages)
7 August 2003Return made up to 18/07/03; full list of members (7 pages)
1 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 October 2002New director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Incorporation (17 pages)
24 July 2002Incorporation (17 pages)
24 July 2002Secretary resigned (1 page)