Company NameUNII Limited
Company StatusDissolved
Company Number08073366
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)
Previous NameTradingpoll Ltd

Business Activity

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

Directors

Director NameMr Marco Nardone
Date of BirthOctober 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Guy Norman Fisher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Remo Nardone
Date of BirthJuly 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnii Limited 1 Lyric Square
London
W6 0NB
Director NameMr Emerson John Osmond
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Sackville Approach
Cheltenham
GL50 4NH
Wales

Contact

Websiteunii.com

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

-OTHER
6.72%
-
5.3m at £0.01Uniiverse Srl
6.17%
Ordinary
36m at £0.01Marco Nardone
41.73%
Ordinary
2.9m at £0.01Churchill Investments LTD
3.36%
Ordinary
2.8m at £0.01Hanover Media Limited
3.30%
Ordinary
2.1m at £0.01Alessandro Barnaba
2.43%
Ordinary
11.9m at £0.01Remo Nardone
13.85%
Ordinary
9.4m at £0.01Magic Ventures Limited
10.91%
Ordinary
1.5m at £0.01Stp Fund
1.74%
Ordinary
1.2m at £0.01Fidor Spa-fiduciaria Orefici
1.34%
Ordinary
1.2m at £0.01Matteo Colafrancesco
1.34%
Ordinary
838k at £0.01Guido Barilla
0.97%
Ordinary
698.3k at £0.01Lodina Sa
0.81%
Ordinary
698.3k at £0.01Morena Marketing LTD
0.81%
Ordinary
657.4k at £0.01Guy Norman Fisher
0.76%
Ordinary
600.9k at £0.01Andrea Negri
0.70%
Ordinary
600.9k at £0.01Roberto Zardinoni
0.70%
Ordinary
579.8k at £0.01Gianluca La Calce
0.67%
Ordinary
579.8k at £0.01Pactum Global Diversified Fund
0.67%
Ordinary
450.7k at £0.01Angelo Ceccato
0.52%
Ordinary
419k at £0.01Halil Emecen
0.49%
Ordinary

Financials

Year2014
Net Worth£255,584
Cash£358,465
Current Liabilities£353,460

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 June 2016Delivered on: 29 June 2016
Persons entitled: Remo Nardone

Classification: A registered charge
Particulars: The borrower's present and future patents, rights to inventions, copyright and related rights, oral rights, trademarks and service marks, business names and domain names etc.
Outstanding

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
31 August 2018Notice of move from Administration to Dissolution (16 pages)
31 August 2018Administrator's progress report (16 pages)
21 March 2018Administrator's progress report (18 pages)
21 March 2018Administrator's progress report (18 pages)
19 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
18 August 2017Notice of extension of period of Administration (3 pages)
18 August 2017Notice of extension of period of Administration (3 pages)
31 March 2017Administrator's progress report to 25 February 2017 (12 pages)
31 March 2017Administrator's progress report to 25 February 2017 (12 pages)
11 October 2016Notice of deemed approval of proposals (2 pages)
11 October 2016Notice of deemed approval of proposals (2 pages)
20 September 2016Statement of administrator's proposal (33 pages)
20 September 2016Statement of administrator's proposal (33 pages)
14 September 2016Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 14 September 2016 (2 pages)
14 September 2016Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 14 September 2016 (2 pages)
12 September 2016Appointment of an administrator (1 page)
12 September 2016Appointment of an administrator (18 pages)
29 June 2016Registration of charge 080733660001, created on 27 June 2016 (41 pages)
29 June 2016Registration of charge 080733660001, created on 27 June 2016 (41 pages)
10 March 2016Termination of appointment of Guy Norman Fisher as a director on 3 March 2016 (1 page)
10 March 2016Termination of appointment of Guy Norman Fisher as a director on 3 March 2016 (1 page)
9 February 2016Termination of appointment of Remo Nardone as a director on 10 December 2015 (1 page)
9 February 2016Termination of appointment of Remo Nardone as a director on 10 December 2015 (1 page)
19 January 2016Termination of appointment of Emerson John Osmond as a director on 16 December 2015 (1 page)
19 January 2016Termination of appointment of Emerson John Osmond as a director on 16 December 2015 (1 page)
14 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 926,634.04
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 926,634.04
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 896,209.45
(5 pages)
9 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 896,209.45
(5 pages)
15 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 29/06/2015
(7 pages)
15 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 29/06/2015
(7 pages)
24 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 882,689.89
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2015
(5 pages)
24 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 882,689.89
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2015
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 862,689.89
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 862,689.89
(5 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 862,689.89
(10 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 862,689.89
(10 pages)
3 June 2015Resolutions
  • RES13 ‐ Forfeiture of shares 16/03/2015
(1 page)
16 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 830,590.08
(5 pages)
16 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 830,590.08
(5 pages)
9 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 797,955.03
(5 pages)
26 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 797,955.03
(5 pages)
26 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 797,955.03
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 679,064.40
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 679,064.40
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 679,064.40
(5 pages)
22 December 2014Appointment of Emerson John Osmond as a director on 23 September 2014 (2 pages)
22 December 2014Appointment of Emerson John Osmond as a director on 23 September 2014 (2 pages)
26 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 679,064.40
(5 pages)
26 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 679,064.40
(5 pages)
13 October 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 664,042.49
(5 pages)
13 October 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 664,042.49
(5 pages)
11 September 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 646,016.20
(5 pages)
11 September 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 646,016.20
(5 pages)
29 August 2014Annual return made up to 17 May 2014 with a full list of shareholders (16 pages)
29 August 2014Annual return made up to 17 May 2014 with a full list of shareholders (16 pages)
14 August 2014Director's details changed for Remo Nardone on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Remo Nardone on 14 August 2014 (2 pages)
1 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 30/05/2014
(7 pages)
1 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 30/05/2014
(7 pages)
30 June 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 514,648.43
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 514,648.43
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 514,648.43
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 567,151.20
  • ANNOTATION A second filed SH01 was registered on 01/07/2014
(5 pages)
10 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 567,151.20
  • ANNOTATION A second filed SH01 was registered on 01/07/2014
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
11 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 473,338.20
(4 pages)
25 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 473,338.20
(4 pages)
17 September 2013Resolutions
  • RES13 ‐ Divide shares 14/08/2013
(1 page)
17 September 2013Resolutions
  • RES13 ‐ Divide shares 14/08/2013
(1 page)
17 September 2013Sub-division of shares on 14 August 2013 (5 pages)
17 September 2013Sub-division of shares on 14 August 2013 (5 pages)
14 August 2013Company name changed tradingpoll LTD\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
14 August 2013Company name changed tradingpoll LTD\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
14 August 2013Change of name notice (2 pages)
14 August 2013Change of name notice (2 pages)
6 August 2013Appointment of Mr Guy Norman Fisher as a director (3 pages)
6 August 2013Appointment of Mr Guy Norman Fisher as a director (3 pages)
31 July 2013Appointment of Remo Nardone as a director (3 pages)
31 July 2013Appointment of Remo Nardone as a director (3 pages)
26 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)