UNIQUE VENTURES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Matt Johannesen as a director on 2025-06-24

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

15/05/2515 May 2025 Change of details for Unique Ventures Holdings Limited as a person with significant control on 2024-04-01

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/07/2410 July 2024 Appointment of Mr Matt Johannesen as a director on 2024-07-10

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

04/04/244 April 2024 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

02/04/242 April 2024 Registered office address changed from 483 Green Lanes London N13 4BS England to 210 New Kings Road London SW6 4NZ on 2024-04-02

View Document

02/04/242 April 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

20/12/2320 December 2023 Appointment of Hannah Victoria Davies as a secretary on 2023-12-13

View Document

20/12/2320 December 2023 Termination of appointment of Jonathan Rupert Morris as a director on 2023-12-13

View Document

20/12/2320 December 2023 Termination of appointment of Carl Heinrich Michel as a director on 2023-12-13

View Document

20/12/2320 December 2023 Appointment of Merilee Elizabeth Karr as a director on 2023-12-13

View Document

20/12/2320 December 2023 Termination of appointment of David Hosking as a director on 2023-12-13

View Document

22/11/2322 November 2023 Termination of appointment of John Clinton Hewett as a director on 2023-11-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Termination of appointment of Robin Luke Pimenta as a director on 2023-07-20

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

24/02/2324 February 2023 Appointment of Mr. Robin Luke Pimenta as a director on 2023-02-24

View Document

13/02/2313 February 2023 Cessation of Peter Thomas Smedvig as a person with significant control on 2019-02-08

View Document

13/02/2313 February 2023 Notification of Unique Ventures Holdings Limited as a person with significant control on 2019-02-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

05/01/225 January 2022 Termination of appointment of Antony Benjamin Berg as a director on 2021-12-29

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

09/07/199 July 2019 CESSATION OF JONATHAN RUPERT MORRIS AS A PSC

View Document

09/07/199 July 2019 CESSATION OF CLAIRE ALEXANDRA WHISKER AS A PSC

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 RE-COMPANY BUSINESS 08/02/2019

View Document

06/03/196 March 2019 ADOPT ARTICLES 11/02/2019

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MS CLAIRE ALEXANDRA WHISKER / 06/04/2016

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS SALLY JOANNE MARTIN

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ANTONY BENJAMIN BERG

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD HOWARD

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS SMEDVIG

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ALEXANDRA WHISKER

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RUPERT MORRIS

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR CRISTIAN CORNELIUS YOUNG

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR JORDAN MAYO

View Document

16/01/1716 January 2017 17/11/16 STATEMENT OF CAPITAL GBP 86959.88

View Document

16/01/1716 January 2017 ADOPT ARTICLES 17/11/2016

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

26/07/1626 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/06/1524 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM TOWER VIEW HOUSE 134 KINGSLAND ROAD HOXTON LONDON E2 8DY

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR CARL HEINRICH MICHEL

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 67886.08

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED BERNARD MAURICE HOWARD

View Document

22/05/1422 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED JORDAN MAYO

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED JOHN CLINTON HEWETT

View Document

12/07/1312 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ALEXANDRA WHISKER / 25/07/2012

View Document

30/07/1230 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

28/07/1228 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUPERT MORRIS / 25/07/2012

View Document

28/07/1228 July 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM TOWER VIEW HOUSE FIRST FLOOR OFFICE 134 KINGSLAND ROAD HOXTON LONDON E2 8DY

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 1ST FLOOR 134 KINGSLAND ROAD HOXTON LONDON E2 8DY

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 413 KINGS WHARF 301 KINGSLAND ROAD, SHOREDITCH LONDON ENGLAND E8 4DS UNITED KINGDOM

View Document

17/11/1117 November 2011 10/11/11 STATEMENT OF CAPITAL GBP 32005.00

View Document

17/11/1117 November 2011 11/11/11 STATEMENT OF CAPITAL GBP 34600.00

View Document

17/11/1117 November 2011 ADOPT ARTICLES 11/11/2011

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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