Company NameUnifund Plc
Company StatusActive
Company Number06150332
CategoryPublic Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(16 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed14 March 2007(5 days after company formation)
Appointment Duration17 years, 1 month
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed17 May 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 11 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr David Ross Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2011)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
18 King William Street
London
EC4N 7HE
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2014)
RoleTrust Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(7 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(5 days after company formation)
Appointment Duration6 years, 10 months (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Capita Trust Nominees No. 1 LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No. 2 LTD
0.00%
Ordinary

Financials

Year2014
Turnover£6,958,684
Gross Profit£65,391
Net Worth£14,495
Cash£645,526
Current Liabilities£2,325,808

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

25 May 2007Delivered on: 30 May 2007
Persons entitled: Capita Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest in to and under: all loan agreements, all borrower security documents, all issuer finance documents and all contracts. See the mortgage charge document for full details.
Outstanding

Filing History

12 July 2023Full accounts made up to 30 September 2022 (31 pages)
23 March 2023Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 20 March 2023 (2 pages)
22 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
22 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
22 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
7 July 2022Full accounts made up to 30 September 2021 (29 pages)
17 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 30 September 2020 (30 pages)
7 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
7 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
7 July 2021Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 5 July 2021 (2 pages)
7 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
21 April 2021Full accounts made up to 30 September 2019 (32 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
12 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
11 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
2 April 2019Full accounts made up to 30 September 2018 (28 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
6 April 2018Full accounts made up to 30 September 2017 (26 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
24 August 2017Auditor's resignation (1 page)
24 August 2017Auditor's resignation (1 page)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 February 2017Full accounts made up to 30 September 2016 (25 pages)
9 February 2017Full accounts made up to 30 September 2016 (25 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(4 pages)
9 February 2016Full accounts made up to 30 September 2015 (20 pages)
9 February 2016Full accounts made up to 30 September 2015 (20 pages)
20 November 2015Auditor's resignation (1 page)
20 November 2015Auditor's resignation (1 page)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(4 pages)
18 February 2015Full accounts made up to 30 September 2014 (20 pages)
18 February 2015Full accounts made up to 30 September 2014 (20 pages)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Termination of appointment of Colin Benford as a director (1 page)
16 June 2014Termination of appointment of Colin Benford as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
8 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(4 pages)
8 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(4 pages)
8 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(4 pages)
11 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
11 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
11 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
11 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
31 January 2014Full accounts made up to 30 September 2013 (19 pages)
31 January 2014Full accounts made up to 30 September 2013 (19 pages)
15 April 2013Full accounts made up to 30 September 2012 (19 pages)
15 April 2013Full accounts made up to 30 September 2012 (19 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 March 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 February 2012Full accounts made up to 30 September 2011 (19 pages)
14 February 2012Full accounts made up to 30 September 2011 (19 pages)
12 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 12 September 2011 (1 page)
26 July 2011Appointment of Mr Colin Arthur Benford as a director (2 pages)
26 July 2011Termination of appointment of David Baker as a director (1 page)
26 July 2011Appointment of Mr Colin Arthur Benford as a director (2 pages)
26 July 2011Termination of appointment of David Baker as a director (1 page)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 February 2011Full accounts made up to 30 September 2010 (19 pages)
10 February 2011Full accounts made up to 30 September 2010 (19 pages)
15 March 2010Director's details changed for Capita Trust Corporate Limited on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Capita Trust Corporate Limited on 9 March 2010 (2 pages)
15 March 2010Secretary's details changed for Capita Trust Secretaries Limited on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Capita Trust Corporate Services Limited on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Capita Trust Secretaries Limited on 9 March 2010 (2 pages)
15 March 2010Secretary's details changed for Capita Trust Secretaries Limited on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Capita Trust Corporate Services Limited on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Capita Trust Corporate Limited on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Capita Trust Corporate Services Limited on 9 March 2010 (2 pages)
8 February 2010Full accounts made up to 30 September 2009 (18 pages)
8 February 2010Full accounts made up to 30 September 2009 (18 pages)
1 December 2009Director's details changed for Mr David Ross Baker on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr David Ross Baker on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr David Ross Baker on 1 December 2009 (2 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
12 December 2008Full accounts made up to 30 September 2008 (17 pages)
12 December 2008Full accounts made up to 30 September 2008 (17 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
11 January 2008Full accounts made up to 30 September 2007 (17 pages)
11 January 2008Full accounts made up to 30 September 2007 (17 pages)
30 May 2007Particulars of mortgage/charge (14 pages)
30 May 2007Particulars of mortgage/charge (14 pages)
29 May 2007New director appointed (13 pages)
29 May 2007New director appointed (13 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
18 April 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
18 April 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007New director appointed (3 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (3 pages)
5 April 2007New director appointed (3 pages)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Memorandum and Articles of Association (11 pages)
27 March 2007Director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: one silk street london EC2Y 8HQ (1 page)
27 March 2007Registered office changed on 27/03/07 from: one silk street london EC2Y 8HQ (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Memorandum and Articles of Association (11 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2007Ad 14/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 March 2007Certificate of authorisation to commence business and borrow (1 page)
19 March 2007Application to commence business (2 pages)
19 March 2007Certificate of authorisation to commence business and borrow (1 page)
19 March 2007Application to commence business (2 pages)
19 March 2007Ad 14/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 March 2007Incorporation (16 pages)
9 March 2007Incorporation (16 pages)