Company NameUnited Investment Services Limited
Company StatusDissolved
Company Number05299131
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaximiliano Adolfo Ibanez Bulnes
Date of BirthApril 1980 (Born 44 years ago)
NationalityChilean
StatusClosed
Appointed01 June 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceChile
Correspondence Address3883 Avenida Bicentenario
Santiago
Vitacura
7630659
Director NameCharminster Partners Limited (Corporation)
StatusClosed
Appointed09 October 2008(3 years, 10 months after company formation)
Appointment Duration9 years (closed 24 October 2017)
Correspondence AddressPO Box 3469 Geneva Place
Road Town
Tortola
British Virgin Islands
Director NameSunnyoak Limited (Corporation)
StatusClosed
Appointed09 October 2008(3 years, 10 months after company formation)
Appointment Duration9 years (closed 24 October 2017)
Correspondence AddressPO Box 3469 Geneva Place
Waterfront Drive
Road Town
Tortola
BVI
Director NameMr Derek Arnold Jacobs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatchers
Russells Water
Henley On Thames
Oxfordshire
RG9 6EU
Director NameFrancis Alexander Pattison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor
44/48 Dover Street
London
W1S 4NX
Director NameMr Peter John Wentzel
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed30 November 2004(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address34 Holland Park Avenue
London
W11 3QU
Director NameMr Rupert Lawrence Worsdale
Date of BirthMay 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed08 December 2004(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address39 Alwyne Road
London
N1 2HW
Secretary NameJeremy Grahame Hill
NationalityBritish
StatusResigned
Appointed09 October 2008(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 March 2017)
RoleCompany Director
Correspondence Address28 Wood Lane
Highgate
London
N6 5UB
Director NameJaime Francisco Droppelmann
Date of BirthOctober 1952 (Born 71 years ago)
NationalityChilean
StatusResigned
Appointed18 May 2011(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceChile
Correspondence Address14th Floor Tower 42 Old Broad Street
London
EC2N 1HQ
Director NameTrinity Applied Technology Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address5th Floor
44-48 Dover Street
London
W1S 4NX
Secretary NameHigham Corporate Services Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFalcon Cliff
Palace Road
Douglas
Isle Of Man
IM2 4LB

Location

Registered Address8th Floor 65 Gresham Street
London
Greater London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

653.6k at $1Charminster Partners LTD
50.00%
Ordinary
653.6k at $1Sunnyoak LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,637,066
Current Liabilities£472,137

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
21 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • USD 1,307,233
(4 pages)
21 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • USD 1,307,233
(4 pages)
11 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Termination of appointment of Jeremy Grahame Hill as a secretary on 2 March 2017 (2 pages)
20 March 2017Termination of appointment of Jeremy Grahame Hill as a secretary on 2 March 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (24 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (24 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2015Annual return made up to 29 November 2015
Statement of capital on 2015-12-16
  • USD 1,307,229
(20 pages)
16 December 2015Annual return made up to 29 November 2015
Statement of capital on 2015-12-16
  • USD 1,307,229
(20 pages)
10 June 2015Termination of appointment of Jaime Francisco Droppelmann as a director on 1 June 2015 (2 pages)
10 June 2015Termination of appointment of Jaime Francisco Droppelmann as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Maximiliano Adolfo Ibanez Bulnes as a director on 1 June 2015 (3 pages)
10 June 2015Appointment of Maximiliano Adolfo Ibanez Bulnes as a director on 1 June 2015 (3 pages)
10 June 2015Appointment of Maximiliano Adolfo Ibanez Bulnes as a director on 1 June 2015 (3 pages)
10 June 2015Termination of appointment of Jaime Francisco Droppelmann as a director on 1 June 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • USD 1,307,229
(15 pages)
30 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • USD 1,307,229
(15 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Annual return made up to 29 November 2013 no member list
Statement of capital on 2013-12-17
  • USD 1,307,229
(15 pages)
17 December 2013Annual return made up to 29 November 2013 no member list
Statement of capital on 2013-12-17
  • USD 1,307,229
(15 pages)
4 December 2013Registered office address changed from 14 Floor Tower 42 Old Broad Street London EC2N 1HQ on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 14 Floor Tower 42 Old Broad Street London EC2N 1HQ on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 14 Floor Tower 42 Old Broad Street London EC2N 1HQ on 4 December 2013 (2 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 December 2012Annual return made up to 29 November 2012 no member list (15 pages)
13 December 2012Annual return made up to 29 November 2012 no member list (15 pages)
21 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
21 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (15 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (15 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Termination of appointment of Derek Jacobs as a director (2 pages)
8 September 2011Termination of appointment of Derek Jacobs as a director (2 pages)
29 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • USD 1,307,229
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • USD 1,307,229
(4 pages)
25 May 2011Appointment of Jaime Francisco Droppelmann as a director (3 pages)
25 May 2011Appointment of Jaime Francisco Droppelmann as a director (3 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (15 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (15 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 29 November 2009 (15 pages)
6 January 2010Annual return made up to 29 November 2009 (15 pages)
17 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Ad 29/05/09\usd si 130000@1=130000\usd ic 407229/537229\ (2 pages)
11 June 2009Ad 29/05/09\usd si 130000@1=130000\usd ic 407229/537229\ (2 pages)
30 March 2009Ad 20/03/09\usd si 95000@1=95000\usd ic 312229/407229\ (2 pages)
30 March 2009Nc inc already adjusted 20/03/09 (1 page)
30 March 2009Memorandum and Articles of Association (5 pages)
30 March 2009Ad 20/03/09\usd si 95000@1=95000\usd ic 312229/407229\ (2 pages)
30 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 March 2009Nc inc already adjusted 20/03/09 (1 page)
30 March 2009Memorandum and Articles of Association (5 pages)
20 February 2009Memorandum and Articles of Association (5 pages)
20 February 2009Nc inc already adjusted 12/02/09 (1 page)
20 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2009Ad 12/02/09\usd si 212000@1=212000\usd ic 100229/312229\ (2 pages)
20 February 2009Nc inc already adjusted 12/02/09 (1 page)
20 February 2009Memorandum and Articles of Association (5 pages)
20 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2009Ad 12/02/09\usd si 212000@1=212000\usd ic 100229/312229\ (2 pages)
11 December 2008Return made up to 29/11/08; full list of members (10 pages)
11 December 2008Return made up to 29/11/08; full list of members (10 pages)
8 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2008Ad 28/11/08\usd si 100000@1=100000\usd ic 229/100229\ (2 pages)
8 December 2008Nc inc already adjusted 28/11/08 (1 page)
8 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2008Nc inc already adjusted 28/11/08 (1 page)
8 December 2008Ad 28/11/08\usd si 100000@1=100000\usd ic 229/100229\ (2 pages)
23 October 2008Director appointed sunnyoak LIMITED (2 pages)
23 October 2008Director appointed sunnyoak LIMITED (2 pages)
22 October 2008Appointment terminated director peter wentzel (1 page)
22 October 2008Registered office changed on 22/10/2008 from berkshire house 168-173 high holborn london WC1V 7AA (1 page)
22 October 2008Secretary appointed jeremy grahame hill (2 pages)
22 October 2008Appointment terminated director peter wentzel (1 page)
22 October 2008Appointment terminated secretary higham corporate services LIMITED (1 page)
22 October 2008Director appointed charminster partners LIMITED (2 pages)
22 October 2008Secretary appointed jeremy grahame hill (2 pages)
22 October 2008Appointment terminated director rupert worsdale (1 page)
22 October 2008Appointment terminated secretary higham corporate services LIMITED (1 page)
22 October 2008Appointment terminated director rupert worsdale (1 page)
22 October 2008Registered office changed on 22/10/2008 from berkshire house 168-173 high holborn london WC1V 7AA (1 page)
22 October 2008Director appointed charminster partners LIMITED (2 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 December 2007Return made up to 29/11/07; full list of members (7 pages)
22 December 2007Return made up to 29/11/07; full list of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 May 2007Registered office changed on 24/05/07 from: 5TH floor, 44/48 dover street london W1S 4NX (1 page)
24 May 2007Registered office changed on 24/05/07 from: 5TH floor, 44/48 dover street london W1S 4NX (1 page)
17 January 2007Return made up to 29/11/06; full list of members (7 pages)
17 January 2007Return made up to 29/11/06; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Resolutions
  • RES13 ‐ Conversion 22/02/05
(1 page)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2005Resolutions
  • RES13 ‐ Conversion 22/02/05
(1 page)
23 March 2005Ad 22/02/05--------- us$ si 2@1 (2 pages)
23 March 2005Ad 23/02/05--------- us$ si 212@1 (2 pages)
23 March 2005Ad 22/02/05--------- us$ si 2@1 (2 pages)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2005Ad 23/02/05--------- us$ si 212@1 (2 pages)
14 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
14 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (3 pages)
29 November 2004Incorporation (16 pages)
29 November 2004Incorporation (16 pages)