Company NameUnique Profile Limited
Company StatusActive
Company Number06376729
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Clare Elizabeth Johnston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 12th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Matthew Charles Rodger
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 12th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Gordon Stuart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address7-11 Bishopsgate
London
EC2N 3AQ
Secretary NameMr Peter Norman Wood Johnston
NationalityBritish
StatusResigned
Appointed01 October 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Tarters
Sherston
Malmesbury
Wiltshire
SN16 0NT
Director NameIrene Elizabeth Johnston
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Tarters
Sherston
Malmesbury
Wiltshire
SN16 0NT
Director NameMr Peter Norman Wood Johnston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Tarters
Sherston
Malmesbury
Wiltshire
SN16 0NT
Director NameJames William David Turner
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Robert Harry Swerling
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Up Group, 18th Floor Millbank Tower, 21-24 Mil
London
SW1P 4QP
Director NameMr Jed Butcher
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr James Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitetheupgroup.co.uk
Email address[email protected]
Telephone020 30055600
Telephone regionLondon

Location

Registered AddressMillbank Tower 12th Floor
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

120 at £1Clare Elizabeth Johnston
66.67%
Ordinary A
60 at £1James William David Turner
33.33%
Ordinary A

Financials

Year2014
Net Worth£624,552
Cash£7,400
Current Liabilities£1,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

25 August 2022Delivered on: 31 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
11 December 2018Delivered on: 21 December 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 28 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument.
Outstanding

Filing History

25 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
22 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
31 August 2022Registration of charge 063767290003, created on 25 August 2022 (12 pages)
18 July 2022Full accounts made up to 31 December 2021 (18 pages)
27 June 2022Appointment of Mr Gordon Stuart as a director on 20 May 2022 (2 pages)
31 May 2022Termination of appointment of James Cheesewright as a director on 20 May 2022 (1 page)
6 December 2021Registered office address changed from 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 6 December 2021 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
12 August 2021Amended full accounts made up to 31 December 2020 (21 pages)
7 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
30 June 2021Termination of appointment of Jed Butcher as a director on 30 June 2021 (1 page)
18 May 2021Satisfaction of charge 063767290001 in full (1 page)
18 May 2021Satisfaction of charge 063767290002 in full (1 page)
21 January 2021Appointment of Mr Matthew Charles Rodger as a director on 1 December 2020 (2 pages)
21 January 2021Appointment of Mr James Cheesewright as a director on 1 December 2020 (2 pages)
11 November 2020Statement of capital following an allotment of shares on 22 April 2016
  • GBP 216
(4 pages)
5 November 2020Second filing of Confirmation Statement dated 20 September 2016 (3 pages)
3 November 2020Change of details for Rocket Acquo Limited as a person with significant control on 22 April 2016 (2 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
4 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
21 December 2018Registration of charge 063767290002, created on 11 December 2018 (21 pages)
4 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
23 August 2018Termination of appointment of Robert Harry Swerling as a director on 3 July 2018 (1 page)
10 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
31 May 2018Appointment of Mr Jed Butcher as a director on 12 June 2017 (2 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 September 201620/09/16 Statement of Capital gbp 216
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/11/2020
(7 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 May 2016Appointment of Mr Robert Harry Swerling as a director on 21 April 2016 (2 pages)
4 May 2016Termination of appointment of James William David Turner as a director on 21 April 2016 (1 page)
4 May 2016Termination of appointment of James William David Turner as a director on 21 April 2016 (1 page)
4 May 2016Appointment of Mr Robert Harry Swerling as a director on 21 April 2016 (2 pages)
28 April 2016Registration of charge 063767290001, created on 22 April 2016 (22 pages)
28 April 2016Registration of charge 063767290001, created on 22 April 2016 (22 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 180
(3 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 180
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 November 2014Director's details changed for Miss Clare Elizabeth Johnston on 20 September 2014 (2 pages)
17 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 180
(3 pages)
17 November 2014Director's details changed for James William David Turner on 20 September 2014 (2 pages)
17 November 2014Director's details changed for James William David Turner on 20 September 2014 (2 pages)
17 November 2014Director's details changed for Miss Clare Elizabeth Johnston on 20 September 2014 (2 pages)
17 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 180
(3 pages)
17 October 2014Termination of appointment of Irene Elizabeth Johnston as a director on 2 July 2014 (1 page)
17 October 2014Termination of appointment of Irene Elizabeth Johnston as a director on 2 July 2014 (1 page)
17 October 2014Termination of appointment of Irene Elizabeth Johnston as a director on 2 July 2014 (1 page)
17 October 2014Termination of appointment of Peter Norman Wood Johnston as a director on 2 July 2014 (1 page)
17 October 2014Termination of appointment of Peter Norman Wood Johnston as a director on 2 July 2014 (1 page)
17 October 2014Termination of appointment of Peter Norman Wood Johnston as a director on 2 July 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Purchase of own shares. (3 pages)
5 August 2014Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 180.00
(4 pages)
5 August 2014Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 180.00
(4 pages)
5 August 2014Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 180.00
(4 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(6 pages)
28 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(6 pages)
18 October 2013Registered office address changed from 144-146 Buckingham Palace Road London SW1W 9TR on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 144-146 Buckingham Palace Road London SW1W 9TR on 18 October 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Director's details changed for James William David Turner on 12 September 2012 (2 pages)
12 September 2012Director's details changed for James William David Turner on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Miss Clare Elizabeth Johnston on 24 February 2012 (2 pages)
12 September 2012Director's details changed for Miss Clare Elizabeth Johnston on 24 February 2012 (2 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Registered office address changed from 33 Newman Street London W1T 1PY England on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 33 Newman Street London W1T 1PY England on 25 March 2011 (2 pages)
17 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
7 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 300
(4 pages)
7 July 2010Appointment of Mr Peter Norman Wood Johnston as a director (3 pages)
7 July 2010Appointment of Mr Peter Norman Wood Johnston as a director (3 pages)
7 July 2010Appointment of James William David Turner as a director (3 pages)
7 July 2010Termination of appointment of Peter Johnston as a secretary (2 pages)
7 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 300
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 300
(4 pages)
7 July 2010Termination of appointment of Peter Johnston as a secretary (2 pages)
7 July 2010Appointment of Irene Elizabeth Johnston as a director (3 pages)
7 July 2010Appointment of James William David Turner as a director (3 pages)
7 July 2010Appointment of Irene Elizabeth Johnston as a director (3 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
15 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
15 February 2010Change of name notice (2 pages)
22 December 2009Director's details changed for Clare Elizabeth Johnston on 21 December 2009 (2 pages)
22 December 2009Registered office address changed from 17 Shorts Gardens Covent Garden London WC2H 9AT on 22 December 2009 (1 page)
22 December 2009Director's details changed for Clare Elizabeth Johnston on 21 December 2009 (2 pages)
22 December 2009Registered office address changed from 17 Shorts Gardens Covent Garden London WC2H 9AT on 22 December 2009 (1 page)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 October 2008Return made up to 20/09/08; full list of members (3 pages)
17 October 2008Return made up to 20/09/08; full list of members (3 pages)
27 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
27 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
12 October 2007Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2007Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2007Incorporation (21 pages)
20 September 2007Incorporation (21 pages)