Company NameUnirisx Limited
Company StatusDissolved
Company Number04958317
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Dissolution Date7 May 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James William Short
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2018(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
London
NW1 1DB
Director NameMr Peter Rossant Hay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR
Director NameDr Rupinder Singh Kalsi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Beech Avenue
Claverton Down
Bath
Bath And North East Somerset
BA2 7BA
Director NamePeter Charles Methley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleIt/Insurance Consultant
Correspondence AddressLong Reach Pannells Ash
Hogwood Road
Ifold
West Sussex
RH14 0UF
Director NameMr Andrew Jon Philpott
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chiswell Street
2nd Floor
London
EC1Y 4UQ
Secretary NameMr Peter Rossant Hay
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR
Secretary NameMr Andrew Jon Philpott
NationalityBritish
StatusResigned
Appointed08 June 2005(1 year, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fotheringhay
Warndon Villages
Worcester
WR4 0RE
Director NameAlastair Macleod Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst 31 Upper Hollis
Great Missenden
Buckinghamshire
HP16 9HP
Director NameMr Navin Khattar
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed07 November 2005(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HJ
Director NameDavid Preston Hollander
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
2nd Floor
London
EC1Y 4UQ
Director NameMr Jonathan Mead Kalman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
2nd Floor
London
EC1Y 4UQ
Director NameRadcliffe Hastings
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
2nd Floor
London
EC1Y 4UQ
Director NameAkhilesh Tripathi
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
2nd Floor
London
EC1Y 4UQ
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websiteunirisx.com
Telephone0118 9255322
Telephone regionReading

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

2.6m at £1Unirisx Llc
100.00%
Ordinary

Financials

Year2014
Turnover£4,068,278
Gross Profit£2,677,311
Net Worth-£5,904,543
Cash£75,257
Current Liabilities£7,104,733

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 November 2013Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

15 September 2020Liquidators' statement of receipts and payments to 28 June 2020 (20 pages)
3 October 2019Liquidators' statement of receipts and payments to 28 June 2019 (19 pages)
24 September 2019Registered 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 2019Resignation of a liquidator (3 pages)
19 July 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-29
(1 page)
16 July 2018Appointment of a voluntary liquidator (3 pages)
16 July 2018Statement of affairs (8 pages)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Appointment of Mr. James William Short as a director on 6 April 2018 (2 pages)
9 April 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Termination of appointment of Akhilesh Tripathi as a director on 20 June 2017 (1 page)
6 November 2017Termination of appointment of Akhilesh Tripathi as a director on 20 June 2017 (1 page)
2 November 2017Satisfaction of charge 1 in full (6 pages)
2 November 2017Satisfaction of charge 1 in full (6 pages)
25 July 2017Termination of appointment of Andrew Jon Philpott as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Andrew Jon Philpott as a secretary on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Andrew Jon Philpott as a secretary on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Andrew Jon Philpott as a director on 25 July 2017 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
15 January 2016Termination of appointment of Radcliffe Hastings as a director on 31 December 2014 (1 page)
15 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
15 January 2016Termination of appointment of Radcliffe Hastings as a director on 31 December 2014 (1 page)
15 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,581,648
(4 pages)
15 January 2016Termination of appointment of Radcliffe Hastings as a director on 31 December 2014 (1 page)
15 January 2016Termination of appointment of Radcliffe Hastings as a director on 31 December 2014 (1 page)
15 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,581,648
(4 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
27 April 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,581,648
(4 pages)
2 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,581,648
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,581,648
(4 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,581,648
(4 pages)
15 November 2013Registration of charge 049583170003 (35 pages)
15 November 2013Registration of charge 049583170003 (35 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
30 November 2011Termination of appointment of Jonathan Kalman as a director (1 page)
30 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
30 November 2011Appointment of Akhilesh Tripathi as a director (2 pages)
30 November 2011Appointment of Radcliffe Hastings as a director (2 pages)
30 November 2011Appointment of Akhilesh Tripathi as a director (2 pages)
30 November 2011Termination of appointment of David Hollander as a director (1 page)
30 November 2011Termination of appointment of Jonathan Kalman as a director (1 page)
30 November 2011Termination of appointment of David Hollander as a director (1 page)
30 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
30 November 2011Appointment of Radcliffe Hastings as a director (2 pages)
28 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 December 2009Director's details changed for Jonathan Mead Kalman on 10 November 2009 (2 pages)
1 December 2009Director's details changed for Jonathan Mead Kalman on 10 November 2009 (2 pages)
1 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for David Preston Hollander on 10 November 2009 (2 pages)
1 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for David Preston Hollander on 10 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Jon Philpott on 10 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Jon Philpott on 10 November 2009 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from soanepoint 6-8 market place reading berkshire RG1 2RG (1 page)
24 August 2009Director appointed david preston hollander (1 page)
24 August 2009Director appointed david preston hollander (1 page)
24 August 2009Director appointed jonathan mead kalman (1 page)
24 August 2009Registered office changed on 24/08/2009 from soanepoint 6-8 market place reading berkshire RG1 2RG (1 page)
24 August 2009Director appointed jonathan mead kalman (1 page)
3 July 2009Appointment terminated director navin khattar (1 page)
3 July 2009Appointment terminated director alastair taylor (1 page)
3 July 2009Appointment terminated director navin khattar (1 page)
3 July 2009Appointment terminated director alastair taylor (1 page)
24 June 2009Ad 07/05/09\gbp si [email protected]=1.25\gbp ic 2580.398/2581.648\ (2 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2009Ad 07/05/09\gbp si [email protected]=101.955\gbp ic 2478.443/2580.398\ (2 pages)
24 June 2009Ad 07/05/09\gbp si [email protected]=1.25\gbp ic 2580.398/2581.648\ (2 pages)
24 June 2009Ad 07/05/09\gbp si [email protected]=101.955\gbp ic 2478.443/2580.398\ (2 pages)
24 June 2009Nc inc already adjusted 07/05/09 (1 page)
24 June 2009Nc inc already adjusted 07/05/09 (1 page)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2009Ad 01/03/09\gbp si [email protected]=173.243\gbp ic 2305.2/2478.443\ (1 page)
20 March 2009Ad 01/03/09\gbp si [email protected]=173.243\gbp ic 2305.2/2478.443\ (1 page)
1 February 2009Resolutions
  • RES13 ‐ In accordance with section 381 09/12/2008
(6 pages)
1 February 2009Resolutions
  • RES13 ‐ In accordance with section 381 09/12/2008
(6 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
8 December 2008Return made up to 10/11/08; full list of members (5 pages)
8 December 2008Return made up to 10/11/08; full list of members (5 pages)
23 October 2008Particulars of contract relating to shares (2 pages)
23 October 2008Particulars of contract relating to shares (2 pages)
9 October 2008Ad 04/08/08\gbp si [email protected]=949.2\gbp ic 1356/2305.2\ (3 pages)
9 October 2008Ad 04/08/08\gbp si [email protected]=949.2\gbp ic 1356/2305.2\ (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 December 2007Ad 01/08/07--------- £ si [email protected]=106 (1 page)
6 December 2007Ad 01/08/07--------- £ si [email protected]=106 (1 page)
5 December 2007Return made up to 10/11/07; full list of members (4 pages)
5 December 2007Return made up to 10/11/07; full list of members (4 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 December 2006Return made up to 10/11/06; full list of members (9 pages)
14 December 2006Return made up to 10/11/06; full list of members (9 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2006S-div 01/08/06 (1 page)
2 October 2006S-div 01/08/06 (1 page)
8 May 2006Ad 28/03/06--------- £ si 139@1=139 £ ic 1111/1250 (2 pages)
8 May 2006Ad 28/03/06--------- £ si 139@1=139 £ ic 1111/1250 (2 pages)
13 December 2005Resolutions
  • RES13 ‐ Diss apply article 36 02/11/05
(3 pages)
13 December 2005Resolutions
  • RES13 ‐ Diss apply article 36 02/11/05
(3 pages)
12 December 2005Return made up to 10/11/05; full list of members (8 pages)
12 December 2005Return made up to 10/11/05; full list of members (8 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
18 November 2005Ad 07/11/05--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
18 November 2005Ad 07/11/05--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: 25 the green richmond surrey TW9 1LY (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: 25 the green richmond surrey TW9 1LY (1 page)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005Secretary resigned;director resigned (1 page)
10 December 2004Return made up to 10/11/04; full list of members (8 pages)
10 December 2004Return made up to 10/11/04; full list of members (8 pages)
8 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
8 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
31 March 2004Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2004Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 February 2004Registered office changed on 04/02/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Registered office changed on 04/02/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Secretary resigned (1 page)
10 November 2003Incorporation (18 pages)
10 November 2003Incorporation (18 pages)