London
NW1 1DB
Director Name | Mr Peter Rossant Hay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wellesley Road Strawberry Hill Twickenham Middlesex TW2 5RR |
Director Name | Dr Rupinder Singh Kalsi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Beech Avenue Claverton Down Bath Bath And North East Somerset BA2 7BA |
Director Name | Peter Charles Methley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | It/Insurance Consultant |
Correspondence Address | Long Reach Pannells Ash Hogwood Road Ifold West Sussex RH14 0UF |
Director Name | Mr Andrew Jon Philpott |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chiswell Street 2nd Floor London EC1Y 4UQ |
Secretary Name | Mr Peter Rossant Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wellesley Road Strawberry Hill Twickenham Middlesex TW2 5RR |
Secretary Name | Mr Andrew Jon Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fotheringhay Warndon Villages Worcester WR4 0RE |
Director Name | Alastair Macleod Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst 31 Upper Hollis Great Missenden Buckinghamshire HP16 9HP |
Director Name | Mr Navin Khattar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 November 2005(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Priests Lane Shenfield Brentwood Essex CM15 8HJ |
Director Name | David Preston Hollander |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street 2nd Floor London EC1Y 4UQ |
Director Name | Mr Jonathan Mead Kalman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street 2nd Floor London EC1Y 4UQ |
Director Name | Radcliffe Hastings |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street 2nd Floor London EC1Y 4UQ |
Director Name | Akhilesh Tripathi |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 June 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street 2nd Floor London EC1Y 4UQ |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | unirisx.com |
---|---|
Telephone | 0118 9255322 |
Telephone region | Reading |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
2.6m at £1 | Unirisx Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,068,278 |
Gross Profit | £2,677,311 |
Net Worth | -£5,904,543 |
Cash | £75,257 |
Current Liabilities | £7,104,733 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2013 | Delivered on: 15 November 2013 Persons entitled: Permit Capital Private Equity Fund, L.P. (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 December 2012 | Delivered on: 10 January 2013 Persons entitled: Permit Capital Private Equity Fund, L.P (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the security trustee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge undertaking and all property assets and rights whatsoever and wheresoever including without limitation intellectual property and including any property and assets situated in scotland see image for full details. Outstanding |
16 November 2006 | Delivered on: 22 November 2006 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 2020 | Liquidators' statement of receipts and payments to 28 June 2020 (20 pages) |
---|---|
3 October 2019 | Liquidators' statement of receipts and payments to 28 June 2019 (19 pages) |
24 September 2019 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
19 July 2018 | Registered office address changed from 10 Chiswell Street 2nd Floor London EC1Y 4UQ to Acre House 11-15 William Road London NW1 3ER on 19 July 2018 (2 pages) |
16 July 2018 | Resolutions
|
16 July 2018 | Appointment of a voluntary liquidator (3 pages) |
16 July 2018 | Statement of affairs (8 pages) |
10 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | Appointment of Mr. James William Short as a director on 6 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Termination of appointment of Akhilesh Tripathi as a director on 20 June 2017 (1 page) |
6 November 2017 | Termination of appointment of Akhilesh Tripathi as a director on 20 June 2017 (1 page) |
2 November 2017 | Satisfaction of charge 1 in full (6 pages) |
2 November 2017 | Satisfaction of charge 1 in full (6 pages) |
25 July 2017 | Termination of appointment of Andrew Jon Philpott as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Andrew Jon Philpott as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Andrew Jon Philpott as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Andrew Jon Philpott as a director on 25 July 2017 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
15 January 2016 | Termination of appointment of Radcliffe Hastings as a director on 31 December 2014 (1 page) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
15 January 2016 | Termination of appointment of Radcliffe Hastings as a director on 31 December 2014 (1 page) |
15 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Radcliffe Hastings as a director on 31 December 2014 (1 page) |
15 January 2016 | Termination of appointment of Radcliffe Hastings as a director on 31 December 2014 (1 page) |
15 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
27 April 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 November 2013 | Registration of charge 049583170003 (35 pages) |
15 November 2013 | Registration of charge 049583170003 (35 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 November 2011 | Termination of appointment of Jonathan Kalman as a director (1 page) |
30 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Appointment of Akhilesh Tripathi as a director (2 pages) |
30 November 2011 | Appointment of Radcliffe Hastings as a director (2 pages) |
30 November 2011 | Appointment of Akhilesh Tripathi as a director (2 pages) |
30 November 2011 | Termination of appointment of David Hollander as a director (1 page) |
30 November 2011 | Termination of appointment of Jonathan Kalman as a director (1 page) |
30 November 2011 | Termination of appointment of David Hollander as a director (1 page) |
30 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Appointment of Radcliffe Hastings as a director (2 pages) |
28 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 December 2009 | Director's details changed for Jonathan Mead Kalman on 10 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Jonathan Mead Kalman on 10 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for David Preston Hollander on 10 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for David Preston Hollander on 10 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew Jon Philpott on 10 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew Jon Philpott on 10 November 2009 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from soanepoint 6-8 market place reading berkshire RG1 2RG (1 page) |
24 August 2009 | Director appointed david preston hollander (1 page) |
24 August 2009 | Director appointed david preston hollander (1 page) |
24 August 2009 | Director appointed jonathan mead kalman (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from soanepoint 6-8 market place reading berkshire RG1 2RG (1 page) |
24 August 2009 | Director appointed jonathan mead kalman (1 page) |
3 July 2009 | Appointment terminated director navin khattar (1 page) |
3 July 2009 | Appointment terminated director alastair taylor (1 page) |
3 July 2009 | Appointment terminated director navin khattar (1 page) |
3 July 2009 | Appointment terminated director alastair taylor (1 page) |
24 June 2009 | Ad 07/05/09\gbp si [email protected]=1.25\gbp ic 2580.398/2581.648\ (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Ad 07/05/09\gbp si [email protected]=101.955\gbp ic 2478.443/2580.398\ (2 pages) |
24 June 2009 | Ad 07/05/09\gbp si [email protected]=1.25\gbp ic 2580.398/2581.648\ (2 pages) |
24 June 2009 | Ad 07/05/09\gbp si [email protected]=101.955\gbp ic 2478.443/2580.398\ (2 pages) |
24 June 2009 | Nc inc already adjusted 07/05/09 (1 page) |
24 June 2009 | Nc inc already adjusted 07/05/09 (1 page) |
24 June 2009 | Resolutions
|
20 March 2009 | Ad 01/03/09\gbp si [email protected]=173.243\gbp ic 2305.2/2478.443\ (1 page) |
20 March 2009 | Ad 01/03/09\gbp si [email protected]=173.243\gbp ic 2305.2/2478.443\ (1 page) |
1 February 2009 | Resolutions
|
1 February 2009 | Resolutions
|
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
8 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
23 October 2008 | Particulars of contract relating to shares (2 pages) |
23 October 2008 | Particulars of contract relating to shares (2 pages) |
9 October 2008 | Ad 04/08/08\gbp si [email protected]=949.2\gbp ic 1356/2305.2\ (3 pages) |
9 October 2008 | Ad 04/08/08\gbp si [email protected]=949.2\gbp ic 1356/2305.2\ (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 December 2007 | Ad 01/08/07--------- £ si [email protected]=106 (1 page) |
6 December 2007 | Ad 01/08/07--------- £ si [email protected]=106 (1 page) |
5 December 2007 | Return made up to 10/11/07; full list of members (4 pages) |
5 December 2007 | Return made up to 10/11/07; full list of members (4 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 December 2006 | Return made up to 10/11/06; full list of members (9 pages) |
14 December 2006 | Return made up to 10/11/06; full list of members (9 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
2 October 2006 | S-div 01/08/06 (1 page) |
2 October 2006 | S-div 01/08/06 (1 page) |
8 May 2006 | Ad 28/03/06--------- £ si 139@1=139 £ ic 1111/1250 (2 pages) |
8 May 2006 | Ad 28/03/06--------- £ si 139@1=139 £ ic 1111/1250 (2 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
12 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
12 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
18 November 2005 | Ad 07/11/05--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
18 November 2005 | Ad 07/11/05--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 25 the green richmond surrey TW9 1LY (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 25 the green richmond surrey TW9 1LY (1 page) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
10 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
10 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
8 December 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
8 December 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
31 March 2004 | Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2004 | Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
10 November 2003 | Incorporation (18 pages) |
10 November 2003 | Incorporation (18 pages) |