About

Registered Number: 03279060
Date of Incorporation: 15/11/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 10 Orange Street, Haymarket, London, WC2H 7DQ,

 

Unit 9 (UK) Ltd was founded on 15 November 1996 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Unit 9 (UK) Ltd. The companies directors are listed as Boisselet, Gilles Albert Pierre, Buckley, David Yates, Craig, Michelle Louise, Obeidat, Muhannad, Sacchi, Tommaso George, Culatti, Valentina, Kishimoto, Takayoshi, Matsutani, Yutoku.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOISSELET, Gilles Albert Pierre 11 August 2014 - 1
BUCKLEY, David Yates 16 January 1997 - 1
CRAIG, Michelle Louise 30 May 2017 - 1
OBEIDAT, Muhannad 29 June 2017 - 1
SACCHI, Tommaso George 16 January 1997 - 1
CULATTI, Valentina 11 August 2014 20 July 2018 1
KISHIMOTO, Takayoshi 19 April 2005 07 October 2011 1
MATSUTANI, Yutoku 19 April 2005 07 October 2011 1

Filing History

Document Type Date
RP04CS01 - N/A 28 May 2020
PSC07 - N/A 31 March 2020
PSC07 - N/A 31 March 2020
PSC02 - N/A 31 March 2020
PSC07 - N/A 31 March 2020
RESOLUTIONS - N/A 21 February 2020
SH06 - Notice of cancellation of shares 20 January 2020
RESOLUTIONS - N/A 16 January 2020
SH03 - Return of purchase of own shares 16 January 2020
AP01 - Appointment of director 09 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 03 December 2019
AA01 - Change of accounting reference date 26 September 2019
MR01 - N/A 11 September 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 13 December 2018
AA01 - Change of accounting reference date 28 September 2018
SH06 - Notice of cancellation of shares 14 September 2018
SH06 - Notice of cancellation of shares 14 September 2018
CH01 - Change of particulars for director 09 August 2018
PSC04 - N/A 09 August 2018
TM01 - Termination of appointment of director 20 July 2018
MR01 - N/A 13 July 2018
AD01 - Change of registered office address 02 July 2018
SH03 - Return of purchase of own shares 18 May 2018
CS01 - N/A 30 November 2017
AP01 - Appointment of director 27 November 2017
SH01 - Return of Allotment of shares 27 November 2017
AP01 - Appointment of director 27 November 2017
AA - Annual Accounts 27 September 2017
SH03 - Return of purchase of own shares 20 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 October 2016
MR01 - N/A 15 April 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 13 October 2015
AAMD - Amended Accounts 22 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
RESOLUTIONS - N/A 02 September 2013
SH06 - Notice of cancellation of shares 02 September 2013
SH03 - Return of purchase of own shares 02 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 November 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 24 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 22 November 2000
287 - Change in situation or address of Registered Office 06 July 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 31 August 1999
225 - Change of Accounting Reference Date 31 August 1999
287 - Change in situation or address of Registered Office 15 March 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 01 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
MEM/ARTS - N/A 30 January 1997
CERTNM - Change of name certificate 24 January 1997
RESOLUTIONS - N/A 22 January 1997
287 - Change in situation or address of Registered Office 22 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 1997
NEWINC - New incorporation documents 15 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 11 July 2018 Fully Satisfied

N/A

A registered charge 06 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.