About

Registered Number: 02788777
Date of Incorporation: 10/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 21 Arlington Street, London, SW1A 1RD,

 

Based in London, Union Investment Management Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPPIN, Darren Thomas 22 August 2017 - 1
JANKOWSKI, Daniel Jacques Nicolas 08 August 2018 - 1
BLAIR, Andrew 24 May 1995 30 June 1999 1
CHOPPIN, Darren Thomas 08 March 2011 07 October 2016 1
GLEESON, Paul Colin 26 June 1995 09 June 1997 1
KERBS, Edward Anthony 26 June 1995 10 December 1996 1
MEYER, Peter John 13 September 1995 28 June 1996 1
MULLON, Timothy Richard 26 June 1995 10 December 1996 1
OCHOCKI, Thomas Tadeus Antoni 18 March 2010 24 August 2011 1
OCHOCKI, Thomas Tadeus Antoni 18 March 2010 24 August 2011 1
WHITAKER, Piers Francis John 09 June 2000 11 July 2001 1
Secretary Name Appointed Resigned Total Appointments
OCHOCKI, Thomas Tadeus Antoni 19 October 2016 - 1
DAVENPORT, Kathryn Anne 14 June 2011 14 June 2011 1
SLATER, Maria 28 April 2006 29 January 2010 1
TRANTOR, Colin Grant 23 May 1997 30 July 1998 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 April 2020
CS01 - N/A 06 April 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CH01 - Change of particulars for director 24 April 2019
SH01 - Return of Allotment of shares 12 April 2019
CS01 - N/A 12 April 2019
AD01 - Change of registered office address 23 January 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 10 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AP01 - Appointment of director 07 November 2018
CS01 - N/A 01 May 2018
AD01 - Change of registered office address 16 April 2018
SH01 - Return of Allotment of shares 12 April 2018
SH01 - Return of Allotment of shares 26 January 2018
SH01 - Return of Allotment of shares 26 January 2018
RP04SH01 - N/A 07 December 2017
SH01 - Return of Allotment of shares 22 November 2017
SH01 - Return of Allotment of shares 22 November 2017
SH01 - Return of Allotment of shares 22 November 2017
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 25 August 2017
SH01 - Return of Allotment of shares 02 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 16 January 2017
AAMD - Amended Accounts 10 January 2017
SH01 - Return of Allotment of shares 28 October 2016
AP03 - Appointment of secretary 19 October 2016
TM01 - Termination of appointment of director 10 October 2016
SH01 - Return of Allotment of shares 28 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 11 February 2016
AD01 - Change of registered office address 18 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 22 January 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 07 October 2013
AAMD - Amended Accounts 20 May 2013
AR01 - Annual Return 22 February 2013
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 07 November 2011
AD01 - Change of registered office address 03 November 2011
AD01 - Change of registered office address 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
AP01 - Appointment of director 15 September 2011
AP03 - Appointment of secretary 14 September 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 08 March 2011
AD01 - Change of registered office address 31 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 17 January 2011
AD01 - Change of registered office address 17 September 2010
AD01 - Change of registered office address 09 September 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 13 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 01 November 2006
225 - Change of Accounting Reference Date 09 August 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
AA - Annual Accounts 21 March 2005
RESOLUTIONS - N/A 22 February 2005
363s - Annual Return 22 February 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 03 March 2004
225 - Change of Accounting Reference Date 16 January 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
MISC - Miscellaneous document 06 March 2003
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 05 March 2003
OC138 - Order of Court 04 March 2003
363a - Annual Return 17 February 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
225 - Change of Accounting Reference Date 18 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 03 September 2002
AA - Annual Accounts 13 August 2002
128(4) - Notice of assignment of name or new name to any class of shares 29 July 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
AUD - Auditor's letter of resignation 23 April 2002
AUD - Auditor's letter of resignation 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
225 - Change of Accounting Reference Date 02 January 2002
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 15 June 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
AA - Annual Accounts 12 April 1999
288c - Notice of change of directors or secretaries or in their particulars 29 March 1999
363s - Annual Return 12 February 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 11 February 1998
CERTNM - Change of name certificate 08 December 1997
AA - Annual Accounts 16 September 1997
RESOLUTIONS - N/A 15 September 1997
CERTNM - Change of name certificate 23 July 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
363s - Annual Return 18 March 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
287 - Change in situation or address of Registered Office 03 December 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 22 April 1996
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1995
288 - N/A 20 September 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
CERTNM - Change of name certificate 10 July 1995
AA - Annual Accounts 26 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
363x - Annual Return 28 February 1995
363(353) - N/A 28 February 1995
RESOLUTIONS - N/A 05 January 1995
AA - Annual Accounts 31 October 1994
RESOLUTIONS - N/A 30 September 1994
RESOLUTIONS - N/A 30 September 1994
RESOLUTIONS - N/A 30 September 1994
363x - Annual Return 09 March 1994
CERTNM - Change of name certificate 01 March 1994
CERTNM - Change of name certificate 15 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1993
288 - N/A 05 April 1993
NEWINC - New incorporation documents 10 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.