Company NameUnlimited Marketing Finco Ltd
Company StatusActive
Company Number10469168
CategoryPrivate Limited Company
Incorporation Date8 November 2016(7 years, 5 months ago)
Previous NameRedwhiteblue Digital Marketing Services Holdings Ltd

Business Activity

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

Directors

Director NameMr Michael Andrew Haxby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
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 Saki Benjamin Riffner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
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 Alexander Maria Paiusco
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
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 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 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 Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(2 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
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, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks 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

29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
5 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
24 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
24 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages)
6 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
26 April 2019Termination of appointment of Nicholas James Hargrave as a director on 23 April 2019 (1 page)
10 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages)
10 January 2019Accounts made up to 31 March 2018 (18 pages)
10 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
10 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
14 November 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr Alexander Maria Paiusco on 7 February 2018 (2 pages)
8 January 2018Full accounts made up to 31 March 2017 (18 pages)
8 January 2018Full accounts made up to 31 March 2017 (18 pages)
21 November 2017Change of details for Redwhiteblue Uk Holdco Ltd as a person with significant control on 12 July 2017 (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
21 November 2017Change of details for Redwhiteblue Uk Holdco Ltd as a person with significant control on 12 July 2017 (3 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 2017Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB England to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB England to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017 (1 page)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(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 104691680001, created on 16 November 2016 (55 pages)
22 November 2016Registration of charge 104691680001, 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)