Company NameUnited Enterprises International Limited
DirectorEmil Sultanov
Company StatusLiquidation
Company Number06716004
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Emil Sultanov
Date of BirthMay 1985 (Born 39 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed22 November 2023(15 years, 1 month after company formation)
Appointment Duration5 months
RoleLeading Specialist
Country of ResidenceAzerbaijan
Correspondence AddressAppartment 0063 Nizami
B.Nuriyev
Appartment 0063
Baku, 0031
Azerbaijan
Director NameMr Tale Heydarov
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAzerbaijani
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw7
Director NameMr Nijat Heydarov
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAzerbaijani
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw7
Secretary NameMr Nijat Heydarov
NationalityAzerbaijani
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw7
Director NameMr David James Douglas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 11 June 2015)
RoleManagement Consultant
Country of ResidenceGuernsey
Correspondence AddressLa Petite Maison Croutes Havilland
St. Peter Port
Guernsey
GY1 1ET
Secretary NameMr David James Douglas
StatusResigned
Appointed04 March 2015(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 June 2015)
RoleCompany Director
Correspondence Address15 Queen Anne Gate
London
SW1H 9BU
Director NameMr Stephen Martin Bougourd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2016)
RoleDirector And Company Secretary
Country of ResidenceGuernsey
Correspondence AddressGround Floor Dorey Court
Admiral Park
St Peter Port
GY1 2HT
Director NameMr Leonard Steven Desmond
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(8 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMs Gillian Ralston Jordan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 September 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameBreton Limited (Corporation)
StatusResigned
Appointed11 June 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2018)
Correspondence AddressGround Floor Dorey Court
Admiral Park
St Peter Port
GY1 2HT
Secretary NameJTC Fund Solutions (Guernsey) Limited (Corporation)
StatusResigned
Appointed11 June 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2018)
Correspondence AddressGround Floor Dorey Court
Admiral Park
St Peter Port
GY1 2HT
Director NameJTC Directors (Guernsey) Limited (Corporation)
StatusResigned
Appointed30 April 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2023)
Correspondence AddressGround Floor Admiral Park
St. Peter Port
Guernsey
GY1 2HT
Secretary NameJTC Secretaries (Guernsey) Limited (Corporation)
StatusResigned
Appointed30 April 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2023)
Correspondence AddressGround Floor Admiral Park
St. Peter Port
Guernsey
GY1 2HT

Contact

Websiteueirealestate.com

Location

Registered Address10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Jtc (Guernsey) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£339,077
Current Liabilities£3,869,724

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

10 June 2009Delivered on: 19 June 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re united enterprises international limited current account a/no 83477045 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding

Filing History

21 September 2023Termination of appointment of Gillian Ralston Jordan as a director on 21 September 2023 (1 page)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
30 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
12 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 November 2019Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 5 November 2019 (1 page)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
1 May 2018Appointment of Jtc Directors (Guernsey) Limited as a director on 30 April 2018 (2 pages)
1 May 2018Appointment of Jtc Secretaries (Guernsey) Limited as a secretary on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Breton Limited as a director on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Jtc Fund Solutions (Guernsey) Limited as a secretary on 30 April 2018 (1 page)
16 March 2018Satisfaction of charge 1 in full (2 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 June 2017Termination of appointment of Leonard Steven Desmond as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Leonard Steven Desmond as a director on 9 June 2017 (1 page)
9 June 2017Appointment of Ms Gillian Ralston Jordan as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Ms Gillian Ralston Jordan as a director on 7 June 2017 (2 pages)
4 April 2017Termination of appointment of Stephen Martin Bougourd as a director on 4 November 2016 (1 page)
4 April 2017Termination of appointment of Stephen Martin Bougourd as a director on 4 November 2016 (1 page)
4 April 2017Secretary's details changed for Jtc (Guernsey) Limited on 1 January 2017 (1 page)
4 April 2017Appointment of Mr Leonard Steven Desmond as a director on 27 October 2016 (2 pages)
4 April 2017Appointment of Mr Leonard Steven Desmond as a director on 27 October 2016 (2 pages)
4 April 2017Secretary's details changed for Jtc (Guernsey) Limited on 1 January 2017 (1 page)
2 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 (1 page)
11 May 2016Director's details changed for Mr Stephen Martin Bougourd on 29 April 2016 (3 pages)
11 May 2016Director's details changed for Mr Stephen Martin Bougourd on 29 April 2016 (3 pages)
10 May 2016Director's details changed for Breton Limited on 29 April 2016 (1 page)
10 May 2016Director's details changed for Breton Limited on 29 April 2016 (1 page)
10 May 2016Secretary's details changed for Jtc (Guernsey) Limited on 29 April 2016 (1 page)
10 May 2016Secretary's details changed for Jtc (Guernsey) Limited on 29 April 2016 (1 page)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 October 2015Secretary's details changed for Jtc (Guernsey) Limited N/A on 15 June 2015 (1 page)
26 October 2015Secretary's details changed for Jtc (Guernsey) Limited N/A on 15 June 2015 (1 page)
22 June 2015Appointment of Breton Limited as a director on 11 June 2015 (3 pages)
22 June 2015Appointment of Mr Stephen Bougourd as a director on 18 June 2015 (2 pages)
22 June 2015Registered office address changed from 15 Queen Anne Gate London SW1H 9BU to 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from 15 Queen Anne Gate London SW1H 9BU to 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of David James Douglas as a director on 11 June 2015 (2 pages)
22 June 2015Appointment of Breton Limited as a director on 11 June 2015 (3 pages)
22 June 2015Appointment of Mr Stephen Bougourd as a director on 18 June 2015 (2 pages)
22 June 2015Termination of appointment of David James Douglas as a director on 11 June 2015 (2 pages)
15 June 2015Termination of appointment of David James Douglas as a secretary on 11 June 2015 (1 page)
15 June 2015Appointment of Jtc (Guernsey) Limited N/A as a secretary on 11 June 2015 (2 pages)
15 June 2015Appointment of Jtc (Guernsey) Limited N/A as a secretary on 11 June 2015 (2 pages)
15 June 2015Termination of appointment of David James Douglas as a secretary on 11 June 2015 (1 page)
4 March 2015Appointment of Mr David James Douglas as a director on 5 February 2015 (2 pages)
4 March 2015Termination of appointment of Nijat Heydarov as a secretary on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Nijat Heydarov as a director on 5 February 2015 (1 page)
4 March 2015Appointment of Mr David James Douglas as a director on 5 February 2015 (2 pages)
4 March 2015Appointment of Mr David James Douglas as a director on 5 February 2015 (2 pages)
4 March 2015Appointment of Mr David James Douglas as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Nijat Heydarov as a secretary on 5 February 2015 (1 page)
4 March 2015Appointment of Mr David James Douglas as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Nijat Heydarov as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Nijat Heydarov as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Nijat Heydarov as a secretary on 5 February 2015 (1 page)
4 March 2015Appointment of Mr David James Douglas as a secretary on 4 March 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(4 pages)
6 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
6 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
6 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
6 January 2014Registered office address changed from 2 Queen Annes Gate London SW1H 9AA on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 2 Queen Annes Gate London SW1H 9AA on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 2 Queen Annes Gate London SW1H 9AA on 6 January 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Termination of appointment of Tale Heydarov as a director (1 page)
8 February 2012Termination of appointment of Tale Heydarov as a director (1 page)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
27 July 2011Registered office address changed from 11-12 St. James's Square London SW1Y 4LB on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 11-12 St. James's Square London SW1Y 4LB on 27 July 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 October 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
26 October 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
13 August 2009Ad 08/10/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
13 August 2009Ad 08/10/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2009Registered office changed on 26/05/2009 from olympia house armitage road golders green london NW11 8RQ (1 page)
26 May 2009Registered office changed on 26/05/2009 from olympia house armitage road golders green london NW11 8RQ (1 page)
6 October 2008Incorporation (21 pages)
6 October 2008Incorporation (21 pages)