Company NameUnigroup Worldwide UK Limited
Company StatusDissolved
Company Number07471661
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 3 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameLowell Brent Stottlemyre
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2015(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 23 March 2021)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressOne Premier Drive
Fenton
Missouri
63026
Director NameJason Reynolds Mills
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2017(6 years, 2 months after company formation)
Appointment Duration4 years (closed 23 March 2021)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressOne Premier Drive
Fenton
Missouri
63026
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed23 September 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 23 March 2021)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMichael Angelo Diraimondo
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12511 Sunset Drive
Saint Louis
Missouri 63128
United States
Director NameBrian David Iles
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address32 Copper Mountain Court
Fenton
Missouri 63026
United States
Director NameMichael Myron Kranisky
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address278 St. Georges Drive
St. Albans
Missouri 63073
United States
Director NameMagalie Francoise Benedicte Branchu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2011(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2014)
RoleOverseas Moving
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights East Cranborne Estate
Potters Bar
Hertfordshire
EN6 3JN
Director NamePatrick George Baehler
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2013(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 2015)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address1362 Wildhorse Parkway Drive
Wildwood
Missouri
Mo 63005
Director NameMr Mark Norman Schroeder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2014(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnigroup, Inc. One Premier Drive
Fenton
Missouri
63026
Director NameMr Rupert Oliver Henry Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark House Rowdell Road
Northolt
Middlesex
UB5 6AG
Director NameJames Gerard Powers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2015(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Premier Drive
Fenton
Missouri
63026
Director NameJennifer Olga Denyer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2018)
RoleExecutive Management
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House Rowdell Road
Northolt
Middlesex
UB5 6AG
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Unigroup Worldwide, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£468,384
Current Liabilities£7,850

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
9 November 2020Application to strike the company off the register (1 page)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
2 November 2018Full accounts made up to 31 December 2017 (18 pages)
8 May 2018Termination of appointment of Jennifer Olga Denyer as a director on 30 April 2018 (1 page)
20 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
10 October 2017Full accounts made up to 31 December 2016 (39 pages)
10 October 2017Full accounts made up to 31 December 2016 (39 pages)
11 May 2017Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page)
16 March 2017Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page)
16 March 2017Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages)
16 March 2017Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages)
16 March 2017Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page)
16 March 2017Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages)
16 March 2017Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
1 December 2016Full accounts made up to 31 December 2015 (38 pages)
1 December 2016Full accounts made up to 31 December 2015 (38 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
15 December 2015Auditor's resignation (1 page)
15 December 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
4 November 2015Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages)
4 November 2015Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages)
21 October 2015Accounts for a small company made up to 31 December 2014 (31 pages)
21 October 2015Accounts for a small company made up to 31 December 2014 (31 pages)
3 July 2015Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page)
22 April 2015Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages)
22 April 2015Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages)
22 April 2015Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages)
21 April 2015Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page)
21 April 2015Appointment of Rupert Oliver Henry Morley as a director on 2 April 2015 (2 pages)
21 April 2015Appointment of Rupert Oliver Henry Morley as a director on 2 April 2015 (2 pages)
21 April 2015Appointment of Rupert Oliver Henry Morley as a director on 2 April 2015 (2 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
24 September 2014Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages)
24 September 2014Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages)
24 September 2014Registered 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 2014Registered 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 2014Appointment of Mr Mark Schroeder as a director (2 pages)
27 June 2014Appointment of Mr Mark Schroeder as a director (2 pages)
26 June 2014Termination of appointment of Magalie Branchu as a director (1 page)
26 June 2014Termination of appointment of Magalie Branchu as a director (1 page)
20 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 March 2013Registered 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 2013Registered 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 2013Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
25 February 2013Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
7 January 2013Appointment of Patrick George Baehler as a director (2 pages)
7 January 2013Appointment of Patrick George Baehler as a director (2 pages)
19 September 2012Termination of appointment of Brian David Iles as a director (1 page)
19 September 2012Termination of appointment of Brian David Iles as a director (1 page)
1 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
13 April 2012Termination of appointment of Michael Angelo Diraimondo as a director (1 page)
13 April 2012Termination of appointment of Michael Angelo Diraimondo as a director (1 page)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
21 March 2011Appointment of Magalie Francoise Benedicte Branchu as a director (2 pages)
21 March 2011Appointment of Magalie Francoise Benedicte Branchu as a director (2 pages)
18 March 2011Termination of appointment of Michael Myron Kranisky as a director (1 page)
18 March 2011Termination of appointment of Michael Myron Kranisky as a director (1 page)
16 December 2010Incorporation (61 pages)
16 December 2010Incorporation (61 pages)