About

Registered Number: 02952757
Date of Incorporation: 26/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: 110 High Holborn, London, WC1V 6JS,

 

Having been setup in 1994, U-net Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at U-net Ltd. There are 7 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDSLEY, Charles Elliott 29 October 1998 15 September 2000 1
D`OTTAVIO, David Mark 29 October 1998 19 November 2001 1
SMITH, Anthony Furness 26 July 1994 29 October 1998 1
SMITH, Colin Anthony 29 October 1998 01 November 1999 1
UNSWORTH, William David, Dr 27 July 1994 01 November 1999 1
Secretary Name Appointed Resigned Total Appointments
BRADBURY, Nicola 01 November 1999 19 November 2001 1
ROBERT, Michel 25 February 2010 29 January 2020 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AD01 - Change of registered office address 30 July 2020
AA - Annual Accounts 17 March 2020
TM01 - Termination of appointment of director 06 February 2020
TM02 - Termination of appointment of secretary 06 February 2020
PSC07 - N/A 06 February 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 05 April 2019
PSC01 - N/A 11 February 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
PSC07 - N/A 11 February 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 16 September 2010
AP03 - Appointment of secretary 29 March 2010
AP01 - Appointment of director 29 March 2010
TM02 - Termination of appointment of secretary 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 12 February 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 07 March 2006
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
AUD - Auditor's letter of resignation 12 October 2004
OC - Order of Court 08 October 2004
AUD - Auditor's letter of resignation 06 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
225 - Change of Accounting Reference Date 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 05 October 2004
363a - Annual Return 20 September 2004
363a - Annual Return 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
AC92 - N/A 06 May 2004
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2004
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2003
AUD - Auditor's letter of resignation 29 August 2003
652a - Application for striking off 21 August 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 10 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363s - Annual Return 04 August 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
AA - Annual Accounts 03 May 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363a - Annual Return 11 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
363s - Annual Return 22 August 2000
363a - Annual Return 14 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
225 - Change of Accounting Reference Date 15 March 1999
225 - Change of Accounting Reference Date 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 11 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 05 August 1997
RESOLUTIONS - N/A 09 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1997
395 - Particulars of a mortgage or charge 18 December 1996
287 - Change in situation or address of Registered Office 22 November 1996
AA - Annual Accounts 15 October 1996
395 - Particulars of a mortgage or charge 13 September 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 18 December 1995
287 - Change in situation or address of Registered Office 13 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1995
363s - Annual Return 01 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1995
MISC - Miscellaneous document 15 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1994
395 - Particulars of a mortgage or charge 20 October 1994
288 - N/A 11 August 1994
287 - Change in situation or address of Registered Office 09 August 1994
288 - N/A 09 August 1994
NEWINC - New incorporation documents 26 July 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 December 1996 Fully Satisfied

N/A

Rent deposit deed 05 September 1996 Fully Satisfied

N/A

Fixed and floating charge 18 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.