About

Registered Number: 06595562
Date of Incorporation: 16/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor, 7-10 Chandos Street, London, W1G 9DQ

 

Based in London, Union Income Ltd was setup in 2008, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Richard John 01 April 2009 04 December 2009 1
SILBERSHATZ, Shahar 14 July 2008 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
ECHALIER, Fiona 25 October 2013 - 1
SMETHURST, Ryan Melvyn 12 August 2010 25 October 2013 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AP01 - Appointment of director 02 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 05 June 2018
CH01 - Change of particulars for director 17 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 May 2017
AA01 - Change of accounting reference date 18 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 08 June 2015
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 06 February 2014
AP03 - Appointment of secretary 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 08 April 2013
AD01 - Change of registered office address 02 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 09 March 2012
AD01 - Change of registered office address 09 November 2011
AD01 - Change of registered office address 20 October 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 17 February 2011
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 18 August 2010
AP03 - Appointment of secretary 18 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 13 July 2009
395 - Particulars of a mortgage or charge 09 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
225 - Change of Accounting Reference Date 21 November 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
225 - Change of Accounting Reference Date 18 August 2008
NEWINC - New incorporation documents 16 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.