London
WC1V 6EA
Director Name | Mr Gregory James Hiscock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 September 2023(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4000 Innovation Drive Kanata Ontario K2k 3k1 |
Director Name | Mr Stavros Pethakas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 September 2023(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4000 Innovation Drive Kanata Ontario K2k 3k1 |
Secretary Name | Ms Rebecca Gasek |
---|---|
Status | Current |
Appointed | 30 September 2023(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 4000 Innovation Drive Kanata Ontario K2k 3k1 |
Director Name | Gregory Lloyd Russell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square, Regent's Place London NW1 3HG |
Director Name | Trevor John Connell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unify Enterprise Communications Limited Brickhill Willen Lake Milton Keynes MK15 0DJ |
Secretary Name | Judith Bird |
---|---|
Status | Resigned |
Appointed | 26 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Triton Square, Regent's Place London NW1 3HG |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Resigned |
Appointed | 15 March 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Simeon Thomas Irvine |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unify Enterprise Communications Limited Brickhill Willen Lake Milton Keynes MK15 0DJ |
Director Name | Mrs Delphine Soria Sak Bun |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2023) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mrs Delphine Soria Sak Bun |
---|---|
Status | Resigned |
Appointed | 28 February 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2023) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2022) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
11 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
20 July 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Trevor John Connell as a director on 20 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 April 2019 | Termination of appointment of Simeon Thomas Irvine as a director on 11 April 2019 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 June 2018 | Register 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 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
26 June 2018 | Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page) |
16 April 2018 | Change of details for Unify Enterprise Uk Holdings Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered 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 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
28 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
19 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Unify Enterprise Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Unify Enterprise Uk Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Statement of company's objects (2 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Statement of company's objects (2 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
31 May 2016 | Director's details changed for Trevor John Connell on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Trevor John Connell on 31 May 2016 (2 pages) |
14 April 2016 | Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Simeon Thomas Irvine as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Simeon Thomas Irvine as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page) |
7 April 2016 | Second filing of TM02 previously delivered to Companies House
|
7 April 2016 | Second filing of TM02 previously delivered to Companies House
|
4 April 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Judith Bird as a secretary on 19 February 2016
|
3 March 2016 | Termination of appointment of Judith Bird as a secretary on 19 February 2016
|
2 March 2016 | Register(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 2016 | Register 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 2016 | Register(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 2016 | Register 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 2015 | Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page) |
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|