Company NameUnlimited Marketing Group Ltd
Company StatusActive
Company Number10469103
CategoryPrivate Limited Company
Incorporation Date8 November 2016(7 years, 5 months ago)
Previous NameRedwhiteblue UK Holdco Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameTimothy John Pennington Hancock
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr James Michael Mara
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2019(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance
Country of ResidenceUnited States
Correspondence AddressDbay Advisors 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Julian Alston Addison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(3 years, 5 months after company formation)
Appointment Duration4 years
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameSusan Jane Farr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Saki Benjamin Riffner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed08 November 2016(same day as company formation)
RoleCio
Country of ResidenceMonaco
Correspondence AddressC/O Dbay Advisors Ltd, 4th Floor, Derby House 64 A
Douglas
IM1 1JD
Director NameMr Michael Andrew Haxby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(same day as company formation)
RoleCOO
Country of ResidenceIsle Of Man
Correspondence AddressC/O Dbay Advisors Ltd, 4th Floor, Derby House 64 A
Douglas
IM1 1JD
Director NameMr Nicholas James Hargrave
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dbay Advisors Ltd, 4th Floor, Derby House 64 A
Douglas
IM1 1JD
Director NameMr Alexander Maria Paiusco
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed08 November 2016(same day as company formation)
RoleCEO
Country of ResidenceMonaco
Correspondence AddressC/O Dbay Advisors Ltd, 4th Floor, Derby House 64 A
Douglas
IM1 1JD
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2019)
RoleDirector Cfo
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Michael Jordan Branigan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameOlivia Alexandra Walker
StatusResigned
Appointed27 April 2017(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Michael John Richards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameMiss Emma Siobhan Swain
StatusResigned
Appointed20 April 2020(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2023)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

16 November 2016Delivered on: 22 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

22 January 2021Confirmation statement made on 7 November 2020 with updates (8 pages)
13 July 2020Appointment of Ms Susan Jane Farr as a director on 13 July 2020 (2 pages)
5 June 2020Purchase of own shares. (3 pages)
3 June 2020Cancellation of shares. Statement of capital on 15 May 2020
  • GBP 20,138,567.00
(16 pages)
28 April 2020Appointment of Miss Emma Siobhan Swain as a secretary on 20 April 2020 (2 pages)
28 April 2020Termination of appointment of Michael Andrew Haxby as a director on 20 April 2020 (1 page)
28 April 2020Termination of appointment of Michael Jordan Branigan as a director on 20 April 2020 (1 page)
28 April 2020Appointment of Mr Julian Alston Addison as a director on 20 April 2020 (2 pages)
22 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
6 April 2020Purchase of own shares. (3 pages)
17 March 2020Cancellation of shares. Statement of capital on 12 February 2020
  • GBP 20,140,017.00
(16 pages)
17 March 2020Appointment of Mr Christopher Paul Sweetland as a director on 17 March 2020 (2 pages)
2 March 2020Appointment of Mr Mark William Smith as a director on 1 March 2020 (2 pages)
20 February 2020Purchase of own shares. (3 pages)
20 February 2020Purchase of own shares. (3 pages)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (68 pages)
3 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
20 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 20,140,267
(5 pages)
6 December 2019Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 11,104,651
(14 pages)
5 December 2019Purchase of own shares. (3 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
9 October 2019Termination of appointment of Geoffrey James Bicknell as a director on 5 September 2019 (1 page)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
9 July 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 11,105,451
(14 pages)
9 July 2019Purchase of own shares. (3 pages)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
30 April 2019Purchase of own shares. (3 pages)
30 April 2019Cancellation of shares. Statement of capital on 12 April 2019
  • GBP 11,106,251
(14 pages)
26 April 2019Termination of appointment of Nicholas James Hargrave as a director on 23 April 2019 (1 page)
2 April 2019Termination of appointment of Michael John Richards as a director on 2 April 2019 (1 page)
31 January 2019Appointment of Mr James Mara as a director on 24 January 2019 (2 pages)
21 December 2018Group of companies' accounts made up to 31 March 2018 (47 pages)
14 November 2018Confirmation statement made on 7 November 2018 with updates (8 pages)
22 October 2018Appointment of Mr Michael John Richards as a director on 22 October 2018 (2 pages)
13 August 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 11,107,751
(5 pages)
13 June 2018Cancellation of shares. Statement of capital on 8 June 2018
  • GBP 11,105,551
(13 pages)
13 June 2018Purchase of own shares. (3 pages)
11 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (45 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (45 pages)
24 November 2017Confirmation statement made on 7 November 2017 with updates (15 pages)
24 November 2017Confirmation statement made on 7 November 2017 with updates (15 pages)
20 October 2017Termination of appointment of Alexander Maria Paiusco as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Alexander Maria Paiusco as a director on 20 October 2017 (1 page)
5 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 11,106,151.00
(11 pages)
5 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 11,106,151.00
(11 pages)
18 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 11,101,951
(11 pages)
18 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 11,101,951
(11 pages)
18 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2017Memorandum and Articles of Association (44 pages)
1 August 2017Registered office address changed from C/O Dbay (Uk) Ltd, Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017 (1 page)
1 August 2017Registered office address changed from C/O Dbay (Uk) Ltd, Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017 (1 page)
1 August 2017Memorandum and Articles of Association (44 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
(2 pages)
12 July 2017Change of name notice (2 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
(2 pages)
12 July 2017Change of name notice (2 pages)
2 June 2017Appointment of Olivia Alexandra Walker as a secretary on 27 April 2017 (3 pages)
2 June 2017Appointment of Olivia Alexandra Walker as a secretary on 27 April 2017 (3 pages)
29 April 2017Appointment of Timothy John Pennington Hancock as a director on 13 March 2017 (3 pages)
29 April 2017Appointment of Timothy John Pennington Hancock as a director on 13 March 2017 (3 pages)
27 April 2017Appointment of Mr Iain Fraser Ferguson as a director on 31 March 2017 (3 pages)
27 April 2017Appointment of Mr Iain Fraser Ferguson as a director on 31 March 2017 (3 pages)
13 April 2017Termination of appointment of Saki Benjamin Riffner as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Michael Jordan Branigan as a director on 31 March 2017 (3 pages)
13 April 2017Appointment of Michael Jordan Branigan as a director on 31 March 2017 (3 pages)
13 April 2017Termination of appointment of Saki Benjamin Riffner as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Kathryn Louise Herrick as a director on 31 March 2017 (3 pages)
13 April 2017Appointment of Kathryn Louise Herrick as a director on 31 March 2017 (3 pages)
9 February 2017Current accounting period shortened from 30 November 2017 to 31 March 2017 (3 pages)
9 February 2017Current accounting period shortened from 30 November 2017 to 31 March 2017 (3 pages)
24 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 11,100,001
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 11,100,001
(4 pages)
14 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 10,987,711
(4 pages)
14 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 10,987,711
(4 pages)
12 December 2016Director's details changed for Mr Saki Benjamin Riffner on 21 November 2016 (3 pages)
12 December 2016Director's details changed for Mr Saki Benjamin Riffner on 21 November 2016 (3 pages)
22 November 2016Registration of charge 104691030001, created on 16 November 2016 (55 pages)
22 November 2016Registration of charge 104691030001, created on 16 November 2016 (55 pages)
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 1
(37 pages)
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 1
(37 pages)