Company NameUnifii Global Holdings Limited
Company StatusActive
Company Number12138696
CategoryPrivate Limited Company
Incorporation Date5 August 2019(4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Charles Glock
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Stephen James Mamelok
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Hugues Ruffat
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed28 November 2023(4 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlbany House Claremont Lane
Esher
KT10 9FQ
Director NameInetum UK Limited (Corporation)
StatusCurrent
Appointed28 November 2023(4 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
Correspondence AddressAlbany House Claremont Lane
Esher
KT10 9FQ

Location

Registered AddressNo. 1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches4 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 CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

15 September 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
31 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
17 April 2020Memorandum and Articles of Association (19 pages)
16 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 April 2020Change of share class name or designation (2 pages)
3 March 2020Statement of capital following an allotment of shares on 9 October 2019
  • GBP 400
(3 pages)
3 March 2020Statement of capital following an allotment of shares on 9 October 2019
  • GBP 400
(3 pages)
3 March 2020Statement of capital following an allotment of shares on 9 October 2019
  • GBP 400
(3 pages)
5 August 2019Incorporation
Statement of capital on 2019-08-05
  • GBP .04
(30 pages)