Company NameUNIC Professional Limited
DirectorMaria Plomarteli
Company StatusActive
Company Number06471240
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Previous NameUNIC Spirit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Maria Plomarteli
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGreek
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameMr Ermanno Feyer
NationalityItalian
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Harley Street
London
W1G 9QR

Contact

Telephone020 76124267
Telephone regionLondon

Location

Registered AddressDawson House 5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£53,825
Cash£6,396
Current Liabilities£1,130

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 End30 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
(3 pages)
6 February 2020Micro company accounts made up to 31 December 2019 (7 pages)
19 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
23 November 2017Director's details changed for Mrs Maria Plomarteli on 21 November 2017 (3 pages)
23 November 2017Director's details changed for Mrs Maria Plomarteli on 21 November 2017 (3 pages)
17 October 2017Director's details changed for Ms Maria Plomarteli on 17 October 2017 (2 pages)
17 October 2017Change of details for Ms Maria Plomarteli as a person with significant control on 15 September 2017 (2 pages)
17 October 2017Change of details for Ms Maria Plomarteli as a person with significant control on 15 September 2017 (2 pages)
17 October 2017Director's details changed for Ms Maria Plomarteli on 17 October 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 June 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Dawson House 5 Jewry Street London EC3N 2EX on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Dawson House 5 Jewry Street London EC3N 2EX on 14 June 2017 (1 page)
18 November 2016Director's details changed for Ms Maria Plomarteli on 18 November 2016 (3 pages)
18 November 2016Director's details changed for Ms Maria Plomarteli on 18 November 2016 (3 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
7 December 2015Termination of appointment of Ermanno Feyer as a secretary on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Ermanno Feyer as a secretary on 7 December 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Director's details changed (3 pages)
13 August 2015Director's details changed (3 pages)
12 August 2015Secretary's details changed for Mr. Ermanno Feyer on 12 August 2015 (1 page)
12 August 2015Secretary's details changed for Mr. Ermanno Feyer on 12 August 2015 (1 page)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
19 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 January 2010Director's details changed for Ms Maria Kiosse on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Ms Maria Kiosse on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Ms Maria Kiosse on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Maria Plomarteli on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Maria Plomarteli on 25 November 2009 (2 pages)
20 November 2009Director's details changed for Maria Kiosse on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Maria Kiosse on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Maria Kiosse on 1 October 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
28 January 2009Return made up to 14/01/09; full list of members (3 pages)
28 January 2009Return made up to 14/01/09; full list of members (3 pages)
28 January 2009Director's change of particulars / maria kiosse / 14/01/2009 (1 page)
28 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 January 2009Director's change of particulars / maria kiosse / 14/01/2009 (1 page)
14 January 2008Incorporation (8 pages)
14 January 2008Incorporation (8 pages)