Company NameUnify Enterprise Communications Limited
DirectorsWilliam James Donovan and Pendleton Clay Van Doren
Company StatusActive
Company Number05903714
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Previous NamesPimco 2527 Limited and Siemens Enterprise Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusCurrent
Appointed28 February 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameJoerg Boese
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed23 August 2006(1 week, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2007)
RoleF&Ba Director
Correspondence Address25 Perivale
Monkston Park
Milton Keynes
Buckinghamshire
MK10 9PE
Director NameMr Graham Peter Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrickhill Street
Willen Lake
Milton Keynes
MK15 0DJ
Secretary NameMr Gerard Thomas Gent
NationalityBritish
StatusResigned
Appointed23 August 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Way Littleworth Road
Seale
Farnham
Surrey
GU10 1JN
Director NameGerhard Otterbach
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 December 2008)
RoleChief Market Operations Office
Correspondence AddressReitmorstr 25, 80538
Munich
Foreign
Director NameAndreas Josef Goss
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2006(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMountfield House Chargate Close
Burwood Park
Walton On Thames
Surrey
KT12 5AF
Director NameStefan Bartsch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2010)
RoleCompany Director
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameEve Middleton
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Correspondence AddressBrickhill Street
Willen Lake
Milton Keynes
MK15 0DJ
Director NameMr Stephen Philip Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrickhill Street
Willen Lake
Milton Keynes
MK15 0DJ
Director NameSuzanne Pemberton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2013)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhill Street
Willen Lake
Milton Keynes
MK15 0DJ
Director NameWolfram Jochen Fischer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2013)
RoleComputer Science And Business Administration
Country of ResidenceGermany
Correspondence AddressSoemens Enterprise Communications Gmbh & Co Kg Hof
Munchen
81379
Germany
Director NameTrevor John Connell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Stuart Edward Radcliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square, Regent's Place
London
NW1 3HG
Secretary NameJudith Bird
NationalityBritish
StatusResigned
Appointed05 November 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2016)
RoleCompany Director
Correspondence AddressBrickhill Street Willen Lake
Milton Keynes
MK15 0DJ
Director NameGregory Lloyd Russell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square, Regent's Place
London
NW1 3HG
Secretary NameMr James Terrence John Loughrey
StatusResigned
Appointed15 March 2016(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Boris Hecker
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2017(10 years, 6 months after company formation)
Appointment Duration11 months (resigned 22 January 2018)
RoleCfo Uk&I
Country of ResidenceEngland
Correspondence Address4 Triton Square, Regent's Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2020)
RoleCeo Uk&I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2022)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.unify.com/uk/
Telephone01851 232257
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Unify Enterprise Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£108,330,000
Gross Profit£37,017,000
Net Worth£4,305,000
Cash£2,837,000
Current Liabilities£37,616,000

Accounts

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

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

9 November 2010Delivered on: 17 November 2010
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

18 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
5 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
18 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
18 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 May 2022Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022 (2 pages)
21 April 2022Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page)
24 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 December 2019 (23 pages)
20 July 2020Termination of appointment of Trevor John Connell as a director on 20 July 2020 (1 page)
24 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
24 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (36 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
16 April 2018Change of details for Unify Enterprise Uk Holdings Limited as a person with significant control on 28 February 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 March 2018Register inspection address has been changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG England to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page)
19 March 2018Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page)
28 February 2018Registered office address changed from 4 Triton Square, Regent's Place London NW1 3HG England to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
27 February 2018Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages)
27 February 2018Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page)
28 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
28 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 July 2017Full accounts made up to 30 September 2016 (29 pages)
17 July 2017Full accounts made up to 30 September 2016 (29 pages)
19 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 March 2017Termination of appointment of Stuart Edward Radcliffe as a director on 21 February 2017 (1 page)
6 March 2017Termination of appointment of Stuart Edward Radcliffe as a director on 21 February 2017 (1 page)
6 March 2017Appointment of Mr Boris Hecker as a director on 21 February 2017 (2 pages)
6 March 2017Appointment of Mr Boris Hecker as a director on 21 February 2017 (2 pages)
6 March 2017Appointment of Mr Adrian Paul Gregory as a director on 21 February 2017 (2 pages)
6 March 2017Appointment of Mr Adrian Paul Gregory as a director on 21 February 2017 (2 pages)
20 September 2016Auditor's resignation (2 pages)
20 September 2016Auditor's resignation (2 pages)
26 July 2016Second filing for the appointment of James Terrence John Loughrey as a secretary (6 pages)
26 July 2016Second filing for the appointment of James Terrence John Loughrey as a secretary (6 pages)
14 April 2016Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page)
8 April 2016Full accounts made up to 30 September 2015 (29 pages)
8 April 2016Full accounts made up to 30 September 2015 (29 pages)
7 April 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for judith bird
(4 pages)
7 April 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for judith bird
(4 pages)
4 April 2016Registered office address changed from Brickhill Street Willen Lake Milton Keynes MK15 0DJ to 4 Triton Square, Regent's Place London NW1 3HG on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Brickhill Street Willen Lake Milton Keynes MK15 0DJ to 4 Triton Square, Regent's Place London NW1 3HG on 4 April 2016 (1 page)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
17 March 2016Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 26/07/2016
(3 pages)
17 March 2016Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 26/07/2016
(3 pages)
17 March 2016Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2015 (2 pages)
8 March 2016Satisfaction of charge 1 in full (4 pages)
8 March 2016Satisfaction of charge 1 in full (4 pages)
3 March 2016Termination of appointment of Judith Bird as a secretary on 19 February 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 07/04/2016
(2 pages)
3 March 2016Termination of appointment of Judith Bird as a secretary on 19 February 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 07/04/2016
(2 pages)
2 March 2016Register(s) moved to registered inspection location C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page)
2 March 2016Register inspection address has been changed to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page)
2 March 2016Register inspection address has been changed to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page)
2 March 2016Register(s) moved to registered inspection location C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page)
3 June 2015Appointment of Gregory Lloyd Russell as a director on 2 June 2015 (2 pages)
3 June 2015Appointment of Gregory Lloyd Russell as a director on 2 June 2015 (2 pages)
3 June 2015Appointment of Gregory Lloyd Russell as a director on 2 June 2015 (2 pages)
21 April 2015Full accounts made up to 30 September 2014 (30 pages)
21 April 2015Full accounts made up to 30 September 2014 (30 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
2 May 2014Director's details changed for Trevor John Connell on 15 October 2013 (3 pages)
2 May 2014Director's details changed for Trevor John Connell on 15 October 2013 (3 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(14 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(14 pages)
3 February 2014Full accounts made up to 30 September 2013 (30 pages)
3 February 2014Full accounts made up to 30 September 2013 (30 pages)
15 November 2013Appointment of Judith Bird as a secretary (3 pages)
15 November 2013Termination of appointment of Eve Middleton as a secretary (2 pages)
15 November 2013Appointment of Judith Bird as a secretary (3 pages)
15 November 2013Termination of appointment of Eve Middleton as a secretary (2 pages)
15 October 2013Change of name notice (2 pages)
15 October 2013Company name changed siemens enterprise communications LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
(2 pages)
15 October 2013Company name changed siemens enterprise communications LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
(2 pages)
15 October 2013Change of name notice (2 pages)
24 July 2013Appointment of Stuart Edward Radcliffe as a director (3 pages)
24 July 2013Appointment of Stuart Edward Radcliffe as a director (3 pages)
20 May 2013Termination of appointment of Wolfram Jochen Fischer as a director (2 pages)
20 May 2013Termination of appointment of Wolfram Jochen Fischer as a director (2 pages)
20 May 2013Memorandum and Articles of Association (7 pages)
20 May 2013Termination of appointment of Suzanne Pemberton as a director (2 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2013Termination of appointment of Suzanne Pemberton as a director (2 pages)
20 May 2013Memorandum and Articles of Association (7 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (15 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (15 pages)
14 December 2012Full accounts made up to 30 September 2012 (29 pages)
14 December 2012Full accounts made up to 30 September 2012 (29 pages)
10 April 2012Appointment of Trevor John Connell as a director (3 pages)
10 April 2012Termination of appointment of Graham Walker as a director (2 pages)
10 April 2012Termination of appointment of Graham Walker as a director (2 pages)
10 April 2012Appointment of Trevor John Connell as a director (3 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (15 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (15 pages)
25 January 2012Full accounts made up to 30 September 2011 (30 pages)
25 January 2012Full accounts made up to 30 September 2011 (30 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (15 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (15 pages)
10 February 2011Full accounts made up to 30 September 2010 (28 pages)
10 February 2011Full accounts made up to 30 September 2010 (28 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (54 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (54 pages)
11 November 2010Resolutions
  • RES13 ‐ Purchase agreement 27/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 November 2010Resolutions
  • RES13 ‐ Purchase agreement 27/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 November 2010Memorandum and Articles of Association (4 pages)
11 November 2010Memorandum and Articles of Association (4 pages)
2 November 2010Termination of appointment of Stephen Jones as a director (2 pages)
2 November 2010Termination of appointment of Stephen Jones as a director (2 pages)
2 November 2010Appointment of Wolfram Jochen Fischer as a director (3 pages)
2 November 2010Appointment of Wolfram Jochen Fischer as a director (3 pages)
7 July 2010Appointment of Suzanne Pemberton as a director (3 pages)
7 July 2010Appointment of Suzanne Pemberton as a director (3 pages)
6 July 2010Full accounts made up to 30 September 2009 (28 pages)
6 July 2010Full accounts made up to 30 September 2009 (28 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
24 March 2010Auditor's resignation (1 page)
24 March 2010Auditor's resignation (1 page)
23 March 2010Termination of appointment of Stefan Bartsch as a director (2 pages)
23 March 2010Termination of appointment of Stefan Bartsch as a director (2 pages)
22 March 2010Auditor's resignation (2 pages)
22 March 2010Auditor's resignation (2 pages)
9 March 2010Director's details changed for Graham Peter Walker on 1 October 2009 (3 pages)
9 March 2010Director's details changed for Graham Peter Walker on 1 October 2009 (3 pages)
9 March 2010Secretary's details changed for Eve Middleton on 1 October 2009 (3 pages)
9 March 2010Secretary's details changed for Eve Middleton on 1 October 2009 (3 pages)
9 March 2010Director's details changed for Stephen Philip Jones on 1 October 2009 (3 pages)
9 March 2010Director's details changed for Graham Peter Walker on 1 October 2009 (3 pages)
9 March 2010Director's details changed for Stephen Philip Jones on 1 October 2009 (3 pages)
9 March 2010Director's details changed for Stephen Philip Jones on 1 October 2009 (3 pages)
9 March 2010Secretary's details changed for Eve Middleton on 1 October 2009 (3 pages)
29 July 2009Full accounts made up to 30 September 2008 (47 pages)
29 July 2009Full accounts made up to 30 September 2008 (47 pages)
22 July 2009Director's change of particulars / stefan bartsch / 07/07/2009 (1 page)
22 July 2009Director's change of particulars / stefan bartsch / 07/07/2009 (1 page)
27 April 2009Director appointed stephen phillip jones (2 pages)
27 April 2009Director appointed stephen phillip jones (2 pages)
1 April 2009Return made up to 18/03/09; full list of members (5 pages)
1 April 2009Return made up to 18/03/09; full list of members (5 pages)
26 February 2009Memorandum and Articles of Association (4 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2009Memorandum and Articles of Association (4 pages)
24 December 2008Appointment terminated director gerhard otterbach (1 page)
24 December 2008Appointment terminated director gerhard otterbach (1 page)
6 October 2008Appointment terminated director andreas goss (1 page)
6 October 2008Appointment terminated director andreas goss (1 page)
30 September 2008Director's change of particulars / andreas goss / 11/12/2006 (1 page)
30 September 2008Director's change of particulars / andreas goss / 11/12/2006 (1 page)
30 September 2008Director's change of particulars / stefan bartsch / 31/07/2007 (1 page)
30 September 2008Director's change of particulars / stefan bartsch / 31/07/2007 (1 page)
16 September 2008Registered office changed on 16/09/2008 from faraday house sir william siemens square frimley, camberley surrey GU16 8QD (1 page)
16 September 2008Registered office changed on 16/09/2008 from faraday house sir william siemens square frimley, camberley surrey GU16 8QD (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
25 July 2008Director's change of particulars / andreas goss / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / andreas goss / 25/07/2008 (1 page)
8 July 2008Secretary appointed eve middleton (2 pages)
8 July 2008Appointment terminated secretary gerard gent (1 page)
8 July 2008Secretary appointed eve middleton (2 pages)
8 July 2008Appointment terminated secretary gerard gent (1 page)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
10 March 2008Full accounts made up to 30 September 2007 (33 pages)
10 March 2008Full accounts made up to 30 September 2007 (33 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
30 August 2007Return made up to 11/08/07; full list of members (3 pages)
30 August 2007Return made up to 11/08/07; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
10 August 2007Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (3 pages)
1 November 2006Ad 03/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2006Statement of affairs (33 pages)
1 November 2006Statement of affairs (33 pages)
1 November 2006Ad 03/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1 park row leeds LS1 5AB (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1 park row leeds LS1 5AB (1 page)
1 September 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
1 September 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
24 August 2006Company name changed pimco 2527 LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed pimco 2527 LIMITED\certificate issued on 24/08/06 (2 pages)
11 August 2006Incorporation (17 pages)
11 August 2006Incorporation (17 pages)