UNIFY ENTERPRISE UK HOLDINGS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 066903460002 in full

View Document

25/06/2525 June 2025 NewRegistration of charge 066903460003, created on 2025-06-20

View Document

28/03/2528 March 2025 Register inspection address has been changed from 1 Technology Dr Beeston Nottingham NG9 1LA United Kingdom to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

05/02/255 February 2025 Register inspection address has been changed from Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom to 1 Technology Dr Beeston Nottingham NG9 1LA

View Document

05/01/255 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

02/12/242 December 2024 Change of details for Mitel Europe Limited as a person with significant control on 2024-05-20

View Document

11/07/2411 July 2024 Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS on 2024-07-11

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 1QS on 2024-05-20

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

27/02/2427 February 2024 Full accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Registration of charge 066903460002, created on 2023-10-30

View Document

13/10/2313 October 2023 Cessation of Atos Se as a person with significant control on 2023-09-30

View Document

13/10/2313 October 2023 Change of details for Mitel Europe Limited as a person with significant control on 2023-09-30

View Document

13/10/2313 October 2023 Notification of Mitel Europe Limited as a person with significant control 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 Termination of appointment of Delphine Soria Sak Bun 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 Appointment of Mr Stavros Pethakas as a director on 2023-09-30

View Document

09/10/239 October 2023 Appointment of Ms Anita Vanessa Marie Quinnell 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

16/08/2316 August 2023 Director's details changed for Ms Suzanne De Wit on 2023-03-27

View Document

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

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 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

18/11/2218 November 2022 Termination of appointment of Adrian Paul Gregory as a director on 2022-10-21

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMEON IRVINE

View Document

11/02/1911 February 2019 SAIL ADDRESS CHANGED FROM: C/O ATOS IT SERVICES UK LIMITED 4 TRITON SQUARE REGENT'S PLACE LONDON NW1 3HG ENGLAND

View Document

08/02/198 February 2019 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

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

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

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

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

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATOS SE

View Document

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

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR TREVOR JOHN CONNELL

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SPETH

View Document

20/09/1620 September 2016 AUDITOR'S RESIGNATION

View Document

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

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR SIMEON THOMAS IRVINE

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 M15 0DJ

View Document

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

View Document

12/03/1612 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 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

01/03/161 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

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

View Document

04/03/154 March 2015 INTERIM DIVIDEND COMPANY BUSINESS 16/02/2015

View Document

03/03/153 March 2015 SOLVENCY STATEMENT DATED 18/02/15

View Document

03/03/153 March 2015 CANCEL SHARE PREMIUM A/C 18/02/2015

View Document

03/03/153 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 500

View Document

03/03/153 March 2015 STATEMENT BY DIRECTORS

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED GREGORY LLOYD RUSSELL

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SCHULTE

View Document

26/09/1426 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 SOLVENCY STATEMENT DATED 13/08/14

View Document

14/08/1414 August 2014 CANCEL SHARE PREM A/C 13/08/2014

View Document

14/08/1414 August 2014 STATEMENT BY DIRECTORS

View Document

14/08/1414 August 2014 14/08/14 STATEMENT OF CAPITAL GBP 500

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 SECRETARY APPOINTED JUDITH BIRD

View Document

13/12/1313 December 2013 ALTER ARTICLES 25/11/2013

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED ENTERPRISE NETWORKS UK HOLDINGS LTD CERTIFICATE ISSUED ON 13/12/13

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY EVE MIDDLETON

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUGE

View Document

13/12/1313 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED DR JOHANNES SCHULTE

View Document

13/12/1313 December 2013 ARTICLES OF ASSOCIATION

View Document

12/09/1312 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SCHULTE

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED DR JOHANNES SCHULTE

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/09/1220 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED STEPHEN DOUGLAS JUGE

View Document

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

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/10/115 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

08/02/118 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 FACILITY AGREEMENT 27/10/2010

View Document

11/11/1011 November 2010 ARTICLES OF ASSOCIATION

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

19/10/1019 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/09/102 September 2010 05/08/10 STATEMENT OF CAPITAL GBP 500

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/04/106 April 2010 DIRECTOR APPOINTED CHRISTIAN SPETH

View Document

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

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 / GRAHAM PETER WALKER / 01/10/2009

View Document

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

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

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 PHILIP JONES

View Document

25/02/0925 February 2009 ALTER ARTICLES 05/02/2009

View Document

03/12/083 December 2008 SECRETARY APPOINTED EVE MIDDLETON

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY STEVE EISNER

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED GRAHAM PETER WALKER

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR STEVE EISNER

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED STEFAN BARTSCH

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CHOURAQUI

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS EBERLE

View Document

05/09/085 September 2008 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