Company NameUnited Investment Corporation Limited
DirectorTim James McIntosh
Company StatusActive
Company Number08081883
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Tim James McIntosh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleInvestment
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
Mayfair
London
W1K 5HD
Director NameMr David James Blackwood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 February 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address66 New Bond Street
New Bond Street
London
W1S 1RW
Director NameMr Anthony Finnigan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 February 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address66 New Bond Street
New Bond Street
London
W1S 1RW

Contact

Websitewww.propertybelarus.com

Location

Registered Address22 Gilbert Street
Mayfair
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £0.01Anthony Finnigan
33.00%
Ordinary
33 at £0.01David Blackwood
33.00%
Ordinary
33 at £0.01Tim Mcintosh
33.00%
Ordinary
-OTHER
1.00%
-

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2021Registered office address changed from 11 Welbeck Street London W1G 9XY England to Lansdowne House 57 Berkeley Square London W1J 6ER on 23 January 2021 (1 page)
23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 February 2016Termination of appointment of David James Blackwood as a director on 15 February 2016 (1 page)
29 February 2016Termination of appointment of Anthony Finnigan as a director on 15 February 2016 (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP .999999
(4 pages)
29 February 2016Termination of appointment of David James Blackwood as a director on 15 February 2016 (1 page)
29 February 2016Termination of appointment of Anthony Finnigan as a director on 15 February 2016 (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP .999999
(4 pages)
15 February 2016Registered office address changed from 66 New Bond Street New Bond Street London W1S 1RW to 11 Welbeck Street London W1G 9XY on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 66 New Bond Street New Bond Street London W1S 1RW to 11 Welbeck Street London W1G 9XY on 15 February 2016 (1 page)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 February 2016Termination of appointment of Anthony Finnigan as a director on 15 February 2016 (1 page)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 February 2016Termination of appointment of David James Blackwood as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Anthony Finnigan as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of David James Blackwood as a director on 15 February 2016 (1 page)
16 February 2015Appointment of Mr Anthony Finnigan as a director on 10 February 2015 (2 pages)
16 February 2015Appointment of Mr David James Blackwood as a director on 10 February 2015 (2 pages)
16 February 2015Appointment of Mr David James Blackwood as a director on 10 February 2015 (2 pages)
16 February 2015Appointment of Mr Anthony Finnigan as a director on 10 February 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 January 2014Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW on 20 January 2014 (1 page)
27 December 2013Registered office address changed from 66 New Bond Street Mayfair London W1S 1RW on 27 December 2013 (2 pages)
27 December 2013Registered office address changed from 66 New Bond Street Mayfair London W1S 1RW on 27 December 2013 (2 pages)
24 December 2013Registered office address changed from 66 New Bond Street Mayfair London W1S 1RW on 24 December 2013 (2 pages)
24 December 2013Registered office address changed from 66 New Bond Street Mayfair London W1S 1RW on 24 December 2013 (2 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
19 December 2013Registered office address changed from 19-20 Grosvenor Street London W1K 4QH United Kingdom on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from 19-20 Grosvenor Street London W1K 4QH United Kingdom on 19 December 2013 (2 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)