Company NameUnitas Europe Limited
DirectorSamuel Desormonts
Company StatusActive
Company Number06964904
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameSamuel Desormonts
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleBusiness Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House, New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Director NameJean Christophe Marois
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2009(2 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 15 April 2019)
RoleBusiness Manager
Country of ResidenceFrance
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£150,952
Net Worth£676,872
Cash£594,651
Current Liabilities£25,187

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

18 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
25 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 June 2019Termination of appointment of Jean Christophe Marois as a director on 15 April 2019 (1 page)
17 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
25 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 July 2017 (6 pages)
31 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
8 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
8 August 2016Director's details changed for Jean Christophe Marois on 2 July 2016 (2 pages)
8 August 2016Director's details changed for Jean Christophe Marois on 2 July 2016 (2 pages)
8 August 2016Director's details changed for Samuel Desormonts on 1 July 2016 (2 pages)
8 August 2016Director's details changed for Jean Christophe Marois on 1 July 2016 (2 pages)
8 August 2016Director's details changed for Samuel Desormonts on 2 July 2016 (2 pages)
8 August 2016Director's details changed for Samuel Desormonts on 1 July 2016 (2 pages)
8 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
8 August 2016Director's details changed for Samuel Desormonts on 2 July 2016 (2 pages)
8 August 2016Director's details changed for Jean Christophe Marois on 1 July 2016 (2 pages)
8 August 2016Director's details changed for Samuel Desormonts on 1 July 2016 (2 pages)
8 August 2016Director's details changed for Samuel Desormonts on 1 July 2016 (2 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(4 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(4 pages)
5 December 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
5 December 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(4 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(4 pages)
12 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
16 April 2014Appointment of Samuel Desormonts as a director (2 pages)
16 April 2014Appointment of Samuel Desormonts as a director (2 pages)
21 August 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
21 August 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
19 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(3 pages)
19 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(3 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 24 April 2013 (2 pages)
3 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 4
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 4
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 4
(3 pages)
25 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Registered office address changed from Suite 404, Albany House 324-326 Regent Street London W1B 3HH on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Suite 404, Albany House 324-326 Regent Street London W1B 3HH on 10 May 2012 (1 page)
14 November 2011Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
14 November 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 November 2011Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
14 November 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
14 November 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
14 November 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 November 2011Administrative restoration application (3 pages)
10 November 2011Administrative restoration application (3 pages)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Appointment terminated director stuart poppleton (1 page)
1 October 2009Appointment terminated director stuart poppleton (1 page)
1 October 2009Director appointed jean christophe marois (2 pages)
1 October 2009Director appointed jean christophe marois (2 pages)
16 July 2009Incorporation (11 pages)
16 July 2009Incorporation (11 pages)