UNIFY ENTERPRISE COMMUNICATIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 059037140002 in full

View Document

28/03/2528 March 2025 Register inspection address has been changed from Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS

View Document

28/03/2528 March 2025 Register inspection address has been changed from 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS England to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

02/12/242 December 2024 Change of details for Unify Enterprise Uk Holdings Limited as a person with significant control on 2024-05-20

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS on 2024-08-09

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

23/06/2423 June 2024 Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1NR to Dashwood House 69 Old Broad Street London EC2M 1QS on 2024-06-23

View Document

20/05/2420 May 2024 Registered office address changed from Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom to Dashwood House 69 Old Broad Street London EC2M 1NR on 2024-05-20

View Document

06/11/236 November 2023 Registration of charge 059037140002, created on 2023-10-30

View Document

09/10/239 October 2023 Appointment of Ms Rebecca Gasek as a secretary on 2023-09-30

View Document

09/10/239 October 2023 Termination of appointment of Delphine Soria Sak Bun as a secretary on 2023-09-30

View Document

09/10/239 October 2023 Termination of appointment of William James Donovan as a director on 2023-09-30

View Document

09/10/239 October 2023 Termination of appointment of Suzanne De Wit as a director on 2023-09-30

View Document

09/10/239 October 2023 Termination of appointment of Pendleton Clay Van Doren as a director on 2023-09-30

View Document

09/10/239 October 2023 Appointment of Mr Gregory James Hiscock as a director on 2023-09-30

View Document

09/10/239 October 2023 Appointment of Mr Stavros Pethakas as a director on 2023-09-30

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Appointment of Ms Suzanne De Wit as a director on 2023-03-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

18/11/2218 November 2022 Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Mr Adrian Paul Gregory as a director on 2022-03-25

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREGORY

View Document

24/05/2024 May 2020 DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY JAMES LOUGHREY

View Document

02/03/202 March 2020 SECRETARY APPOINTED MRS DELPHINE SORIA SAK BUN

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / UNIFY ENTERPRISE UK HOLDINGS LIMITED / 28/02/2018

View Document

20/03/1820 March 2018 SAIL ADDRESS CHANGED FROM: C/O ATOS IT SERVICES UK LIMITED 4 TRITON SQUARE REGENT'S PLACE LONDON NW1 3HG ENGLAND

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 4 TRITON SQUARE, REGENT'S PLACE LONDON NW1 3HG ENGLAND

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER

View Document

28/09/1728 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR BORIS HECKER

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART RADCLIFFE

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY

View Document

20/09/1620 September 2016 AUDITOR'S RESIGNATION

View Document

26/07/1626 July 2016 SECOND FILING OF AP03 FOR JAMES TERRENCE JOHN LOUGHREY

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY RUSSELL

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/04/167 April 2016 SECOND FILING FOR FORM TM02

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM BRICKHILL STREET WILLEN LAKE MILTON KEYNES MK15 0DJ

View Document

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR JAMES TERRENCE JOHN LOUGHREY

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH BIRD

View Document

02/03/162 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/03/162 March 2016 SAIL ADDRESS CREATED

View Document

03/06/153 June 2015 DIRECTOR APPOINTED GREGORY LLOYD RUSSELL

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/04/158 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN CONNELL / 15/10/2013

View Document

24/04/1424 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY EVE MIDDLETON

View Document

15/11/1315 November 2013 SECRETARY APPOINTED JUDITH BIRD

View Document

15/10/1315 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED SIEMENS ENTERPRISE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/10/13

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED STUART EDWARD RADCLIFFE

View Document

20/05/1320 May 2013 ALTER ARTICLES 30/04/2013

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PEMBERTON

View Document

20/05/1320 May 2013 ARTICLES OF ASSOCIATION

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR WOLFRAM JOCHEN FISCHER

View Document

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED TREVOR JOHN CONNELL

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/04/1115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1011 November 2010 PURCHASE AGREEMENT 27/10/2010

View Document

11/11/1011 November 2010 ARTICLES OF ASSOCIATION

View Document

02/11/102 November 2010 DIRECTOR APPOINTED WOLFRAM JOCHEN FISCHER

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

07/07/107 July 2010 DIRECTOR APPOINTED SUZANNE PEMBERTON

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/04/109 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 AUDITOR'S RESIGNATION

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN BARTSCH

View Document

22/03/1022 March 2010 AUDITOR'S RESIGNATION

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EVE MIDDLETON / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP JONES / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER WALKER / 01/10/2009

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BARTSCH / 07/07/2009

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED STEPHEN PHILLIP JONES

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ALTER ARTICLES 21/01/2009

View Document

26/02/0926 February 2009 ARTICLES OF ASSOCIATION

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR GERHARD OTTERBACH

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREAS GOSS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BARTSCH / 31/07/2007

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GOSS / 11/12/2006

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY, CAMBERLEY SURREY GU16 8QD

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GOSS / 25/07/2008

View Document

08/07/088 July 2008 SECRETARY APPOINTED EVE MIDDLETON

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY GERARD GENT

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 SHARES AGREEMENT OTC

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED PIMCO 2527 LIMITED CERTIFICATE ISSUED ON 24/08/06

View Document

11/08/0611 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company