Company NameUnited Nations Association - UK
Company StatusActive
Company Number07824306
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 2011(12 years, 5 months ago)
Previous NameUna Shelfco Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMrs Angie Pankhania
StatusCurrent
Appointed20 April 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Nimisha Agarwal
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Frances Clare Chambers
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Shamima Yasmine
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleStrategy, Planning And Innovations Adviser, Unrwa
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameDr Dorothea Christiana
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed11 March 2020(8 years, 4 months after company formation)
Appointment Duration4 years
RoleFull-Time Student
Country of ResidenceScotland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Marissa Katherine Conway
Date of BirthMay 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameBaroness Joyce Anne Anelay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameTim Jarman
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleDiversity & Inclusion Leader
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Oluwatobi Emmanuel Aigbogun
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityNigerian
StatusCurrent
Appointed29 March 2023(11 years, 5 months after company formation)
Appointment Duration1 year
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Dali Lalit Ten Hove
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityDutch
StatusCurrent
Appointed29 March 2023(11 years, 5 months after company formation)
Appointment Duration1 year
RoleProtection Of Civilians Officers, United Nations
Country of ResidenceCongo, The Democratic Republic Of The
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Pamela Ann Shearing
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(11 years, 8 months after company formation)
Appointment Duration9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameDr Amna Fatima Nazir
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(11 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameLord Arash Nassouri
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(11 years, 8 months after company formation)
Appointment Duration9 months
RoleLawyer And Ceo
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Colombe Cahen-Salvaodr
Date of BirthMarch 1994 (Born 30 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2023(11 years, 8 months after company formation)
Appointment Duration9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameDr Christina Bache
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2023(11 years, 8 months after company formation)
Appointment Duration9 months
RoleAssociate Researcher
Country of ResidenceBelgium
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameSir Jeremy Quentin Greenstock
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Secretary NameCarol Hodson
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Stephen Paul Harrow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2015)
RoleCharity Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Rodney John Fielding
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(3 months after company formation)
Appointment Duration1 year (resigned 16 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Patricia Ann Irvine
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(5 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2017)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Nadim Ahmad
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Roger Nicholas Martin Hallam
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(5 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 12 May 2015)
RoleRetired University Teacher
Country of ResidenceUnited Kingdom
Correspondence Address70 Burford Gardens
London
N13 4LP
Director NameMr Gian Timothy Singh Clare
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(5 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 12 May 2015)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address188 Rugby Road
Milverton
Leamington Spa
Warwickshire
CV32 6DU
Director NameMr Luckshan Abeysuriya
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 28 April 2014)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Central Drive
Ulverston
Cumbria
LA12 9JN
Director NameDr Gari Donn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(5 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 October 2012)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Andrew Mark Boakes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(5 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Tim Jarman
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11h Wellspring Crescent
Wembley
Middlesex
HA9 9UZ
Secretary NameMr Anthony Stephen Donnelly
StatusResigned
Appointed26 April 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2015)
RoleCompany Director
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Apurv Gupta
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityIndian
StatusResigned
Appointed05 June 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address105a 38 Potterrow
Edinburgh
EH8 9BT
Scotland
Director NameMr Adam Badrawi
Date of BirthOctober 1993 (Born 30 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2014(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 04 June 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameDr Kishan Fitzgerald Manocha
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMrs Enid Lodge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameDr Gari Iona Mackenzie Donn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2017)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressReservoir House Gladhouse
Gorebridge
Midlothian
EH23 4TA
Scotland
Director NameMrs Noa Gafni
Date of BirthOctober 1983 (Born 40 years ago)
NationalityHungarian
StatusResigned
Appointed10 December 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL

Contact

Websiteuna.org.uk
Telephone020 79302931
Telephone regionLondon

Location

Registered Address3 Whitehall Court
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£523,300
Net Worth£50,400
Cash£56,700
Current Liabilities£71,500

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 April 2020Appointment of Ms Dorothea Christiana as a director on 11 March 2020 (2 pages)
27 April 2020Termination of appointment of Vivian John Williams as a director on 11 March 2020 (1 page)
16 December 2019Full accounts made up to 30 June 2019 (28 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Naima Piya Murad Siddiqi as a director on 1 March 2019 (1 page)
15 January 2019Appointment of Ms Shamima Yasmine as a director on 12 December 2018 (2 pages)
15 January 2019Appointment of Ms Frances Clare Chambers as a director on 12 December 2018 (2 pages)
15 January 2019Appointment of Ms Nimisha Agarwal as a director on 12 December 2018 (2 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 October 2018Full accounts made up to 30 June 2018 (30 pages)
20 July 2018Termination of appointment of Noa Gafni as a director on 20 June 2018 (1 page)
28 November 2017Full accounts made up to 30 June 2017 (27 pages)
28 November 2017Full accounts made up to 30 June 2017 (27 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 July 2017Termination of appointment of Dali Lalit Ten Hove as a director on 31 May 2017 (1 page)
10 July 2017Termination of appointment of Tim Jarman as a director on 31 May 2017 (1 page)
10 July 2017Appointment of Mr Asher Reuben Simpson as a director on 31 May 2017 (2 pages)
10 July 2017Termination of appointment of Marc David Pollentine as a director on 31 May 2017 (1 page)
10 July 2017Termination of appointment of Gari Iona Mackenzie Donn as a director on 31 May 2017 (1 page)
10 July 2017Appointment of Mr Andrew Mark Boakes as a director on 31 May 2017 (2 pages)
10 July 2017Appointment of Mr Andrew Mark Boakes as a director on 31 May 2017 (2 pages)
10 July 2017Appointment of Ms Lindsey Noakes as a director on 31 May 2017 (2 pages)
10 July 2017Appointment of Mr Asher Reuben Simpson as a director on 31 May 2017 (2 pages)
10 July 2017Termination of appointment of Tim Jarman as a director on 31 May 2017 (1 page)
10 July 2017Termination of appointment of Marc David Pollentine as a director on 31 May 2017 (1 page)
10 July 2017Termination of appointment of Patricia Ann Irvine as a director on 31 May 2017 (1 page)
10 July 2017Termination of appointment of Patricia Ann Irvine as a director on 31 May 2017 (1 page)
10 July 2017Appointment of Ms Lindsey Noakes as a director on 31 May 2017 (2 pages)
10 July 2017Termination of appointment of Dali Lalit Ten Hove as a director on 31 May 2017 (1 page)
10 July 2017Termination of appointment of Gari Iona Mackenzie Donn as a director on 31 May 2017 (1 page)
17 March 2017Appointment of Dr Carl Wright as a director on 9 March 2017 (2 pages)
17 March 2017Appointment of Dr Carl Wright as a director on 9 March 2017 (2 pages)
17 March 2017Termination of appointment of Enid Lodge as a director on 9 March 2017 (1 page)
17 March 2017Termination of appointment of Kishan Fitzgerald Manocha as a director on 9 March 2017 (1 page)
17 March 2017Termination of appointment of Enid Lodge as a director on 9 March 2017 (1 page)
17 March 2017Termination of appointment of Elizabeth Anne Richards as a director on 9 March 2017 (1 page)
17 March 2017Termination of appointment of Kishan Fitzgerald Manocha as a director on 9 March 2017 (1 page)
17 March 2017Termination of appointment of Elizabeth Anne Richards as a director on 9 March 2017 (1 page)
3 March 2017Appointment of Mrs Noa Noa Gafni as a director on 10 December 2016 (2 pages)
3 March 2017Appointment of Ms Angela Gail Seay as a director on 10 December 2016 (2 pages)
3 March 2017Appointment of Mrs Noa Noa Gafni as a director on 10 December 2016 (2 pages)
3 March 2017Appointment of Ms Angela Gail Seay as a director on 10 December 2016 (2 pages)
25 November 2016Full accounts made up to 30 June 2016 (28 pages)
25 November 2016Full accounts made up to 30 June 2016 (28 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
21 July 2016Termination of appointment of Jeremy Quentin Greenstock as a director on 25 June 2016 (1 page)
21 July 2016Appointment of Lord Stewart Wood as a director on 25 June 2016 (2 pages)
21 July 2016Termination of appointment of Jeremy Quentin Greenstock as a director on 25 June 2016 (1 page)
21 July 2016Appointment of Lord Stewart Wood as a director on 25 June 2016 (2 pages)
19 May 2016New class of members (2 pages)
19 May 2016New class of members (2 pages)
19 May 2016Resolutions
  • RES13 ‐ Alter members to voting members 28/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 May 2016New class of members (2 pages)
19 May 2016New class of members (2 pages)
19 May 2016Resolutions
  • RES13 ‐ Alter members to voting members 28/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 March 2016Director's details changed for Mr Marc David Pollentine on 1 September 2012 (2 pages)
10 March 2016Director's details changed for Mr Marc David Pollentine on 1 September 2012 (2 pages)
10 March 2016Appointment of Dr Gari Iona Mackenzie Donn as a director on 17 October 2015 (2 pages)
10 March 2016Appointment of Dr Gari Iona Mackenzie Donn as a director on 17 October 2015 (2 pages)
10 March 2016Termination of appointment of Martin Verity as a director on 17 October 2015 (1 page)
10 March 2016Termination of appointment of Martin Verity as a director on 17 October 2015 (1 page)
21 December 2015Full accounts made up to 30 June 2015 (27 pages)
21 December 2015Full accounts made up to 30 June 2015 (27 pages)
6 November 2015Annual return made up to 26 October 2015 no member list (10 pages)
6 November 2015Termination of appointment of Anthony Stephen Donnelly as a secretary on 20 April 2015 (1 page)
6 November 2015Appointment of Mrs Angie Pankhania as a secretary on 20 April 2015 (2 pages)
6 November 2015Termination of appointment of Nadim Ahmad as a director on 28 February 2015 (1 page)
6 November 2015Termination of appointment of Nadim Ahmad as a director on 28 February 2015 (1 page)
6 November 2015Annual return made up to 26 October 2015 no member list (10 pages)
6 November 2015Termination of appointment of Anthony Stephen Donnelly as a secretary on 20 April 2015 (1 page)
6 November 2015Appointment of Mrs Angie Pankhania as a secretary on 20 April 2015 (2 pages)
23 June 2015Termination of appointment of Stephen Paul Harrow as a director on 16 June 2015 (1 page)
23 June 2015Appointment of Mr Dali Lalit Ten Hove as a director on 4 June 2015 (2 pages)
23 June 2015Appointment of Mr Dali Lalit Ten Hove as a director on 4 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Kishan Fitzgerald Manocha on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Dali Lalit Ten Hove as a director on 4 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Kishan Fitzgerald Manocha on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Stephen Paul Harrow as a director on 16 June 2015 (1 page)
21 June 2015Appointment of Mrs Enid Lodge as a director on 12 May 2015 (2 pages)
21 June 2015Termination of appointment of Adam Badrawi as a director on 4 June 2015 (1 page)
21 June 2015Appointment of Mrs Enid Lodge as a director on 12 May 2015 (2 pages)
21 June 2015Termination of appointment of Adam Badrawi as a director on 4 June 2015 (1 page)
21 June 2015Appointment of Miss Elizabeth Anne Richards as a director on 12 May 2015 (2 pages)
21 June 2015Termination of appointment of Gian Timothy Singh Clare as a director on 12 May 2015 (1 page)
21 June 2015Termination of appointment of Adam Badrawi as a director on 4 June 2015 (1 page)
21 June 2015Appointment of Miss Elizabeth Anne Richards as a director on 12 May 2015 (2 pages)
21 June 2015Termination of appointment of Gian Timothy Singh Clare as a director on 12 May 2015 (1 page)
17 June 2015Appointment of Mr Kishan Fitzgerald Manocha as a director on 12 May 2015 (2 pages)
17 June 2015Termination of appointment of Roger Nicholas Martin Hallam as a director on 12 May 2015 (1 page)
17 June 2015Appointment of Mr Kishan Fitzgerald Manocha as a director on 12 May 2015 (2 pages)
17 June 2015Termination of appointment of Roger Nicholas Martin Hallam as a director on 12 May 2015 (1 page)
2 April 2015Full accounts made up to 30 June 2014 (24 pages)
2 April 2015Full accounts made up to 30 June 2014 (24 pages)
10 December 2014Annual return made up to 26 October 2014 no member list (12 pages)
10 December 2014Annual return made up to 26 October 2014 no member list (12 pages)
9 December 2014Appointment of Mr Adam Badrawi as a director on 7 July 2014 (2 pages)
9 December 2014Termination of appointment of Apurv Gupta as a director on 7 July 2014 (1 page)
9 December 2014Termination of appointment of Luckshan Abeysuriya as a director on 28 April 2014 (1 page)
9 December 2014Termination of appointment of Luckshan Abeysuriya as a director on 28 April 2014 (1 page)
9 December 2014Appointment of Mr Adam Badrawi as a director on 7 July 2014 (2 pages)
9 December 2014Termination of appointment of Apurv Gupta as a director on 7 July 2014 (1 page)
9 December 2014Appointment of Mr Adam Badrawi as a director on 7 July 2014 (2 pages)
9 December 2014Termination of appointment of Apurv Gupta as a director on 7 July 2014 (1 page)
31 March 2014Full accounts made up to 30 June 2013 (24 pages)
31 March 2014Full accounts made up to 30 June 2013 (24 pages)
21 November 2013Appointment of Mr Tim Jarman as a director (2 pages)
21 November 2013Annual return made up to 26 October 2013 no member list (14 pages)
21 November 2013Appointment of Ms Shehara Natalie Samarasinghe as a director (2 pages)
21 November 2013Appointment of Mr Tim Jarman as a director (2 pages)
21 November 2013Appointment of Ms Shehara Natalie Samarasinghe as a director (2 pages)
21 November 2013Annual return made up to 26 October 2013 no member list (14 pages)
12 September 2013Appointment of Mr. Apurv Gupta as a director (2 pages)
12 September 2013Termination of appointment of Andrew Boakes as a director (1 page)
12 September 2013Termination of appointment of Stephen Vanson as a director (1 page)
12 September 2013Appointment of Mr. Apurv Gupta as a director (2 pages)
12 September 2013Termination of appointment of Stephen Vanson as a director (1 page)
12 September 2013Termination of appointment of Andrew Boakes as a director (1 page)
24 May 2013Termination of appointment of Carol Hodson as a secretary (1 page)
24 May 2013Appointment of Mr Anthony Stephen Donnelly as a secretary (1 page)
24 May 2013Appointment of Mr Anthony Stephen Donnelly as a secretary (1 page)
24 May 2013Termination of appointment of Carol Hodson as a secretary (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Termination of appointment of Rodney Fielding as a director (1 page)
19 March 2013Termination of appointment of Rodney Fielding as a director (1 page)
26 February 2013Appointment of Ms Naima Piya Murad Siddiqi as a director (2 pages)
26 February 2013Appointment of Ms Naima Piya Murad Siddiqi as a director (2 pages)
19 February 2013Termination of appointment of Philip Mulligan as a director (1 page)
19 February 2013Termination of appointment of Philip Mulligan as a director (1 page)
13 February 2013Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
13 February 2013Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
15 November 2012Annual return made up to 26 October 2012 no member list (14 pages)
15 November 2012Annual return made up to 26 October 2012 no member list (14 pages)
23 October 2012Appointment of Mr Martin Verity as a director (2 pages)
23 October 2012Appointment of Mr Martin Verity as a director (2 pages)
16 October 2012Termination of appointment of Gari Donn as a director (1 page)
16 October 2012Termination of appointment of Gari Donn as a director (1 page)
6 July 2012Appointment of Mr Stephen Anthony Vanson as a director (2 pages)
6 July 2012Appointment of Mr Stephen Anthony Vanson as a director (2 pages)
2 July 2012Termination of appointment of Tyna Vayalilkollattu as a director (1 page)
2 July 2012Appointment of Mr Nadim Ahmad as a director (2 pages)
2 July 2012Termination of appointment of Tyna Vayalilkollattu as a director (1 page)
2 July 2012Appointment of Mr Nadim Ahmad as a director (2 pages)
21 May 2012Appointment of Dr Gari Donn as a director (2 pages)
21 May 2012Appointment of Mr Andrew Mark Boakes as a director (2 pages)
21 May 2012Appointment of Dr Gari Donn as a director (2 pages)
21 May 2012Appointment of Mr Andrew Mark Boakes as a director (2 pages)
2 May 2012Appointment of Mr Vivian John Williams as a director (2 pages)
2 May 2012Appointment of Mr Roger Nicholas Martin Hallam as a director (2 pages)
2 May 2012Appointment of Ms Patricia Ann Irvine as a director (2 pages)
2 May 2012Appointment of Mr Marc David Pollentine as a director (2 pages)
2 May 2012Appointment of Mr Roger Nicholas Martin Hallam as a director (2 pages)
2 May 2012Appointment of Ms Patricia Ann Irvine as a director (2 pages)
2 May 2012Appointment of Mr Marc David Pollentine as a director (2 pages)
2 May 2012Appointment of Mr Vivian John Williams as a director (2 pages)
27 April 2012Appointment of Mr Luckshan Abeysuriya as a director (2 pages)
27 April 2012Appointment of Mr Gian Timothy Singh Clare as a director (2 pages)
27 April 2012Appointment of Mr Luckshan Abeysuriya as a director (2 pages)
27 April 2012Appointment of Mr Gian Timothy Singh Clare as a director (2 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 February 2012Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
28 February 2012Company name changed una shelfco LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
28 February 2012Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
28 February 2012Company name changed una shelfco LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
21 February 2012Appointment of Mr Rodney John Fielding as a director (2 pages)
21 February 2012Appointment of Mr Rodney John Fielding as a director (2 pages)
21 February 2012Appointment of Ms Tyna Anna Vayalilkollattu as a director (2 pages)
21 February 2012Appointment of Mr Stephen Paul Harrow as a director (2 pages)
21 February 2012Appointment of Ms Tyna Anna Vayalilkollattu as a director (2 pages)
21 February 2012Appointment of Mr Stephen Paul Harrow as a director (2 pages)
14 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
(1 page)
14 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
(1 page)
14 February 2012Change of name notice (2 pages)
14 February 2012Change of name notice (2 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)