Company number 04958317
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address 10 CHISWELL STREET, 2ND FLOOR, LONDON, EC1Y 4UQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
GBP 2,581,648
. The most likely internet sites of UNIRISX LIMITED are www.unirisx.co.uk, and www.unirisx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unirisx Limited is a Private Limited Company.
The company registration number is 04958317. Unirisx Limited has been working since 10 November 2003.
The present status of the company is Active. The registered address of Unirisx Limited is 10 Chiswell Street 2nd Floor London Ec1y 4uq. . PHILPOTT, Andrew Jon is a Secretary of the company. PHILPOTT, Andrew Jon is a Director of the company. TRIPATHI, Akhilesh is a Director of the company. Secretary HAY, Peter Rossant has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director HASTINGS, Radcliffe has been resigned. Director HAY, Peter Rossant has been resigned. Director HOLLANDER, David Preston has been resigned. Director KALMAN, Jonathan Mead has been resigned. Director KALSI, Rupinder Singh, Dr has been resigned. Director KHATTAR, Navin has been resigned. Director METHLEY, Peter Charles has been resigned. Director TAYLOR, Alastair Macleod has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
SLC REGISTRARS LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003
Director
KHATTAR, Navin
Resigned: 22 June 2009
Appointed Date: 07 November 2005
53 years old
Director
SLC CORPORATE SERVICES LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003
Persons With Significant Control
Unirisx Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UNIRISX LIMITED Events
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
15 Jan 2016
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
15 Jan 2016
Termination of appointment of Radcliffe Hastings as a director on 31 December 2014
15 Jan 2016
Termination of appointment of Radcliffe Hastings as a director on 31 December 2014
...
... and 70 more events
04 Feb 2004
New secretary appointed
04 Feb 2004
New director appointed
04 Feb 2004
New director appointed
04 Feb 2004
Registered office changed on 04/02/04 from: 42-46 high street esher surrey KT10 9QY
10 Nov 2003
Incorporation
11 November 2013
Charge code 0495 8317 0003
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Permit Capital Private Equity Fund, L.P. (As Security Trustee)
Description: Notification of addition to or amendment of charge…
24 December 2012
Composite guarantee and debenture
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Permit Capital Private Equity Fund, L.P (As Security Trustee)
Description: By way of first floating charge undertaking and all…
16 November 2006
Debenture
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…