Company NameUnify UK International Limited
Company StatusActive
Company Number09660071
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Gregory James Hiscock
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2023(8 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4000 Innovation Drive
Kanata
Ontario
K2k 3k1
Director NameMr Stavros Pethakas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2023(8 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4000 Innovation Drive
Kanata
Ontario
K2k 3k1
Secretary NameMs Rebecca Gasek
StatusCurrent
Appointed30 September 2023(8 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address4000 Innovation Drive
Kanata
Ontario
K2k 3k1
Director NameGregory Lloyd Russell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square, Regent's Place
London
NW1 3HG
Director NameTrevor John Connell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnify Enterprise Communications Limited Brickhill
Willen Lake
Milton Keynes
MK15 0DJ
Secretary NameJudith Bird
StatusResigned
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 Triton Square, Regent's Place
London
NW1 3HG
Secretary NameMr James Terrence John Loughrey
StatusResigned
Appointed15 March 2016(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Simeon Thomas Irvine
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnify Enterprise Communications Limited Brickhill
Willen Lake
Milton Keynes
MK15 0DJ
Director NameMrs Delphine Soria Sak Bun
Date of BirthMay 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2023)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2023)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2022)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(6 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

11 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 July 2020Appointment of Mr Pendleton Clay Van Doren as a director on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Trevor John Connell as a director on 20 July 2020 (1 page)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 April 2019Termination of appointment of Simeon Thomas Irvine as a director on 11 April 2019 (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 June 2018Register inspection address has been changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG England to Second Floor Mid City Place 71 High Holborn London WC1V 6EA (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
26 June 2018Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page)
16 April 2018Change of details for Unify Enterprise Uk Holdings Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from 4 Triton Square, Regent's Place London NW1 3HG England to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
28 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
28 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
19 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Notification of Unify Enterprise Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Notification of Unify Enterprise Uk Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 November 2016Statement of company's objects (2 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 November 2016Statement of company's objects (2 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 2
(6 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 2
(6 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
31 May 2016Director's details changed for Trevor John Connell on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Trevor John Connell on 31 May 2016 (2 pages)
14 April 2016Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Simeon Thomas Irvine as a director on 31 March 2016 (2 pages)
14 April 2016Appointment of Mr Simeon Thomas Irvine as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page)
7 April 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for judith bird
(4 pages)
7 April 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for judith bird
(4 pages)
4 April 2016Registered office address changed from Unify House Brickhill Street Willen Lake Milton Keynes MK15 0DJ United Kingdom to 4 Triton Square, Regent's Place London NW1 3HG on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Unify House Brickhill Street Willen Lake Milton Keynes MK15 0DJ United Kingdom to 4 Triton Square, Regent's Place London NW1 3HG on 4 April 2016 (1 page)
17 March 2016Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2016 (2 pages)
17 March 2016Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2016 (2 pages)
3 March 2016Termination of appointment of Judith Bird as a secretary on 19 February 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 07/04/2016
(2 pages)
3 March 2016Termination of appointment of Judith Bird as a secretary on 19 February 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 07/04/2016
(2 pages)
2 March 2016Register(s) moved to registered inspection location C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page)
2 March 2016Register inspection address has been changed to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page)
2 March 2016Register(s) moved to registered inspection location C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page)
2 March 2016Register inspection address has been changed to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page)
15 December 2015Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page)
15 December 2015Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • EUR 2
(36 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • EUR 2
(36 pages)