Company NameUnited Fintech Group Limited
Company StatusActive
Company Number13003901
CategoryPrivate Limited Company
Incorporation Date9 November 2020(3 years, 5 months ago)

Business Activity

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

Directors

Director NameChristian Sundo Frahm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed09 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address622 Strandvejen
2930 Klampenborg
Denmark
Director NameMohammed Junaid Baig
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 February 2024(3 years, 3 months after company formation)
Appointment Duration2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Andrew James Murray
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(3 years, 3 months after company formation)
Appointment Duration2 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre 33 Canada Square
London
E14 5LB

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 8 November 2023 with updates (9 pages)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
28 June 2023Change of share class name or designation (2 pages)
25 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
10 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
19 August 2022Registered office address changed from 73 Watling Street London EC4M 9BJ United Kingdom to International House 36-38 Conrhill London EC3V 3NG on 19 August 2022 (1 page)
19 August 2022Registered office address changed from International House 36-38 Conrhill London EC3V 3NG United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 19 August 2022 (1 page)
9 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 August 2022Registered office address changed from Gridiron Building One Pancras Square London N1C 4AG England to 73 Watling Street London EC4M 9BJ on 2 August 2022 (1 page)
2 August 2022Registered office address changed from 73 Watling Street London EC4M 9BJ England to 73 Watling Street London EC4M 9BJ on 2 August 2022 (1 page)
21 January 2022Change of details for Christian Sundo Frahm as a person with significant control on 12 May 2021 (2 pages)
19 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any previous allotment of equity securities by the directors made in breach of article 30 of the articles or section 551 of the act be and hereby ratified to the fullest extent permitted by law 14/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 January 2022Memorandum and Articles of Association (39 pages)
19 November 2021Confirmation statement made on 8 November 2021 with updates (7 pages)
16 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 10,874.1
(3 pages)
2 September 2021Memorandum and Articles of Association (38 pages)
2 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
3 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2021Memorandum and Articles of Association (34 pages)
14 July 2021Registered office address changed from 5 st. Barnabas Street London SW1W 8PE England to Gridiron Building One Pancras Square London N1C 4AG on 14 July 2021 (1 page)
11 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 8,790
(3 pages)
21 May 2021Change of details for Christian Sundo Frahm as a person with significant control on 12 May 2021 (2 pages)
21 May 2021Cessation of United Fintech Partners Limited as a person with significant control on 12 May 2021 (1 page)
21 May 2021Statement of capital following an allotment of shares on 12 May 2021
  • GBP 8,674.48
(3 pages)
30 April 2021Memorandum and Articles of Association (32 pages)
30 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 March 2021Director's details changed for Christian Sundo Frahm on 3 March 2021 (2 pages)
3 March 2021Director's details changed for Christian Sundo Frahm on 3 March 2021 (2 pages)
3 February 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
16 December 2020Change of details for Christian Sundo Frahm as a person with significant control on 12 December 2020 (2 pages)
15 December 2020Statement of capital following an allotment of shares on 12 December 2020
  • GBP 5,991.27
(3 pages)
9 November 2020Incorporation
Statement of capital on 2020-11-09
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)