About

Registered Number: 06594951
Date of Incorporation: 16/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 28 Kingston Business Park, Kingston Bagpuize, Oxfordshire, OX13 5AS,

 

Unichip Europe Ltd was founded on 16 May 2008 with its registered office in Oxfordshire. The current directors of Unichip Europe Ltd are listed as Owen, Lee Matthew, De Weerdt, Petrus Jacobus, Gouws, Hendrik Willem Mellet, Harrison, Christy Louise, Lategan, Heinrich Francois, Owen, Brian Douglas at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Lee Matthew 24 July 2018 - 1
DE WEERDT, Petrus Jacobus 16 May 2008 03 December 2008 1
GOUWS, Hendrik Willem Mellet 03 December 2008 31 July 2018 1
HARRISON, Christy Louise 01 September 2009 07 January 2013 1
LATEGAN, Heinrich Francois 16 May 2008 03 December 2008 1
OWEN, Brian Douglas 01 September 2009 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 08 June 2019
CH01 - Change of particulars for director 07 June 2019
PSC05 - N/A 07 June 2019
CH01 - Change of particulars for director 07 June 2019
AA - Annual Accounts 13 February 2019
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 16 May 2014
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 16 February 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
NEWINC - New incorporation documents 16 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.