Founded in 2002, Unex Trading Ltd are based in London, it's status at Companies House is "Active". The companies directors are listed as Taylor, Maurice, Millioud, Anne Claude, Brunner, Stephan Henry, Rochat, Lucien Pierre Albert, Scaramelli, Barbara at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Maurice | 05 February 2016 | - | 1 |
BRUNNER, Stephan Henry | 06 August 2002 | 05 February 2016 | 1 |
ROCHAT, Lucien Pierre Albert | 14 January 2008 | 25 November 2016 | 1 |
SCARAMELLI, Barbara | 11 May 2007 | 22 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLIOUD, Anne Claude | 11 May 2007 | 25 November 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 01 November 2017 | |
CS01 - N/A | 07 August 2017 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
TM02 - Termination of appointment of secretary | 12 December 2016 | |
AA - Annual Accounts | 22 September 2016 | |
CS01 - N/A | 17 August 2016 | |
TM01 - Termination of appointment of director | 17 February 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 17 September 2015 | |
CH01 - Change of particulars for director | 08 December 2014 | |
CH01 - Change of particulars for director | 05 December 2014 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 28 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 04 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 April 2012 | |
AA - Annual Accounts | 03 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 07 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH04 - Change of particulars for corporate secretary | 10 August 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 28 July 2009 | |
AA - Annual Accounts | 08 October 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
363a - Annual Return | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 16 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 03 June 2007 | |
288a - Notice of appointment of directors or secretaries | 03 June 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
AA - Annual Accounts | 04 February 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 September 2005 | |
363s - Annual Return | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
AA - Annual Accounts | 08 December 2004 | |
363s - Annual Return | 09 September 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 June 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
288a - Notice of appointment of directors or secretaries | 03 June 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 March 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
363s - Annual Return | 08 September 2003 | |
225 - Change of Accounting Reference Date | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 19 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2002 | |
NEWINC - New incorporation documents | 06 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
General assignment of receivables | 30 November 2006 | Outstanding |
N/A |
Trade finance security agreement | 15 May 2006 | Outstanding |
N/A |
Deed of pledge and assignment | 24 January 2006 | Outstanding |
N/A |
Assignment | 04 May 2005 | Outstanding |
N/A |
Deed of pledge and assignment | 04 May 2005 | Outstanding |
N/A |
Deed of pledge and assignement | 04 May 2005 | Outstanding |
N/A |
Letter of hypothecation | 26 May 2004 | Outstanding |
N/A |
Letter of pledge | 26 May 2004 | Outstanding |
N/A |
Deed of assignment of receivables | 26 May 2004 | Outstanding |
N/A |
Pledge of goods | 03 December 2003 | Outstanding |
N/A |
General pledge agreement | 03 December 2003 | Outstanding |
N/A |
Assingment of claims (receivables) | 03 December 2003 | Outstanding |
N/A |
Deed of assignment of receivables | 03 December 2003 | Outstanding |
N/A |