UNIGLOBAL ASSOCIATES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number 02874708
Status Active
Incorporation Date 24 November 1993
Company Type Private Limited Company
Address LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of UNIGLOBAL ASSOCIATES LIMITED are www.uniglobalassociates.co.uk, and www.uniglobal-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uniglobal Associates Limited is a Private Limited Company. The company registration number is 02874708. Uniglobal Associates Limited has been working since 24 November 1993. The present status of the company is Active. The registered address of Uniglobal Associates Limited is Lower Ground Floor One George Yard London United Kingdom Ec3v 9df. . CR SECRETARIES LIMITED is a Secretary of the company. DAVIS, Andrew Simon is a Director of the company. CAPITAL NOMINEES LIMITED is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director DENTON, Mark William has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director INGRAM, James Herbert Charles has been resigned. Director KALLOW LIMITED has been resigned. Director KELLY, Stephen John has been resigned. Director MALET DE CARTERET, Charles Guy has been resigned. Director PARSONS, Fiona Helen has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director KALLOW LIMITED has been resigned. Director LONDON MANAGEMENT DIRECTORS LIMITED has been resigned. Director MONTROND INCORPORATED has been resigned. Director MONTROND INCORPORATED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CR SECRETARIES LIMITED
Appointed Date: 12 January 2006

Director
DAVIS, Andrew Simon
Appointed Date: 11 June 2013
62 years old

Director
CAPITAL NOMINEES LIMITED
Appointed Date: 12 January 2006

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 17 December 2003
Appointed Date: 09 January 2003

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 04 September 2002
Appointed Date: 24 November 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 1993
Appointed Date: 24 November 1993

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 12 January 2006
Appointed Date: 17 December 2003

Director
BEARDSLEY, Julian Richard
Resigned: 07 March 1994
Appointed Date: 24 November 1993
58 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 20 August 1997
75 years old

Director
DENTON, Mark William
Resigned: 20 August 1997
Appointed Date: 07 March 1994
64 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 20 August 1997
61 years old

Director
INGRAM, James Herbert Charles
Resigned: 26 May 1995
Appointed Date: 24 November 1993
59 years old

Director
KALLOW LIMITED
Resigned: 04 September 2002
Appointed Date: 02 January 2001

Director
KELLY, Stephen John
Resigned: 11 June 2013
Appointed Date: 14 September 2010
61 years old

Director
MALET DE CARTERET, Charles Guy
Resigned: 20 August 1997
Appointed Date: 05 April 1994
65 years old

Director
PARSONS, Fiona Helen
Resigned: 02 January 2001
Appointed Date: 20 August 1997
57 years old

Director
TAYLOR, Anthony Michael
Resigned: 02 January 2001
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 02 January 2001
Appointed Date: 01 June 1998
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 November 1993
Appointed Date: 24 November 1993

Director
KALLOW LIMITED
Resigned: 17 December 2003
Appointed Date: 09 January 2003

Director
LONDON MANAGEMENT DIRECTORS LIMITED
Resigned: 12 January 2006
Appointed Date: 17 December 2003

Director
MONTROND INCORPORATED
Resigned: 17 December 2003
Appointed Date: 09 January 2003

Director
MONTROND INCORPORATED
Resigned: 04 September 2002
Appointed Date: 02 January 2001

UNIGLOBAL ASSOCIATES LIMITED Events

28 Mar 2017
Confirmation statement made on 19 January 2017 with updates
28 Feb 2017
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000

07 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

...
... and 113 more events
17 Jan 1994
Registered office changed on 17/01/94 from: 788-790 finchley rd london NW11 7UR

17 Jan 1994
Secretary resigned;new secretary appointed

17 Jan 1994
Director resigned;new director appointed

17 Jan 1994
New director appointed

24 Nov 1993
Incorporation