Fenton
Missouri
63026
Director Name | Jason Reynolds Mills |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2017(6 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 23 March 2021) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | One Premier Drive Fenton Missouri 63026 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 March 2021) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Michael Angelo Diraimondo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12511 Sunset Drive Saint Louis Missouri 63128 United States |
Director Name | Brian David Iles |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 32 Copper Mountain Court Fenton Missouri 63026 United States |
Director Name | Michael Myron Kranisky |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 278 St. Georges Drive St. Albans Missouri 63073 United States |
Director Name | Magalie Francoise Benedicte Branchu |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2011(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2014) |
Role | Overseas Moving |
Country of Residence | United Kingdom |
Correspondence Address | The Heights East Cranborne Estate Potters Bar Hertfordshire EN6 3JN |
Director Name | Patrick George Baehler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2013(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 2015) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | 1362 Wildhorse Parkway Drive Wildwood Missouri Mo 63005 |
Director Name | Mr Mark Norman Schroeder |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unigroup, Inc. One Premier Drive Fenton Missouri 63026 |
Director Name | Mr Rupert Oliver Henry Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Director Name | James Gerard Powers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Premier Drive Fenton Missouri 63026 |
Director Name | Jennifer Olga Denyer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2018) |
Role | Executive Management |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Unigroup Worldwide, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£468,384 |
Current Liabilities | £7,850 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 November 2020 | Application to strike the company off the register (1 page) |
18 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 May 2018 | Termination of appointment of Jennifer Olga Denyer as a director on 30 April 2018 (1 page) |
20 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (39 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (39 pages) |
11 May 2017 | Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page) |
16 March 2017 | Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page) |
16 March 2017 | Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages) |
16 March 2017 | Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page) |
16 March 2017 | Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages) |
16 March 2017 | Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (38 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (38 pages) |
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 December 2015 | Auditor's resignation (1 page) |
15 December 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages) |
4 November 2015 | Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages) |
21 October 2015 | Accounts for a small company made up to 31 December 2014 (31 pages) |
21 October 2015 | Accounts for a small company made up to 31 December 2014 (31 pages) |
3 July 2015 | Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page) |
22 April 2015 | Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages) |
22 April 2015 | Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages) |
22 April 2015 | Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page) |
21 April 2015 | Appointment of Rupert Oliver Henry Morley as a director on 2 April 2015 (2 pages) |
21 April 2015 | Appointment of Rupert Oliver Henry Morley as a director on 2 April 2015 (2 pages) |
21 April 2015 | Appointment of Rupert Oliver Henry Morley as a director on 2 April 2015 (2 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 September 2014 | Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages) |
24 September 2014 | Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages) |
24 September 2014 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 24 September 2014 (1 page) |
27 June 2014 | Appointment of Mr Mark Schroeder as a director (2 pages) |
27 June 2014 | Appointment of Mr Mark Schroeder as a director (2 pages) |
26 June 2014 | Termination of appointment of Magalie Branchu as a director (1 page) |
26 June 2014 | Termination of appointment of Magalie Branchu as a director (1 page) |
20 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 March 2013 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 25 March 2013 (1 page) |
25 February 2013 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
25 February 2013 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
11 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Patrick George Baehler as a director (2 pages) |
7 January 2013 | Appointment of Patrick George Baehler as a director (2 pages) |
19 September 2012 | Termination of appointment of Brian David Iles as a director (1 page) |
19 September 2012 | Termination of appointment of Brian David Iles as a director (1 page) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 April 2012 | Termination of appointment of Michael Angelo Diraimondo as a director (1 page) |
13 April 2012 | Termination of appointment of Michael Angelo Diraimondo as a director (1 page) |
23 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Appointment of Magalie Francoise Benedicte Branchu as a director (2 pages) |
21 March 2011 | Appointment of Magalie Francoise Benedicte Branchu as a director (2 pages) |
18 March 2011 | Termination of appointment of Michael Myron Kranisky as a director (1 page) |
18 March 2011 | Termination of appointment of Michael Myron Kranisky as a director (1 page) |
16 December 2010 | Incorporation (61 pages) |
16 December 2010 | Incorporation (61 pages) |