UNILIFE LIMITED
LONDON UNIQUEPAD LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1W 8AX

Company number 07904120
Status Active
Incorporation Date 10 January 2012
Company Type Private Limited Company
Address SUITE 4 BLANDEL BRIDGE HOUSE 56, SLOANE SQUARE, LONDON, SW1W 8AX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Appointment of Mr Paul Lelliott as a secretary on 27 September 2016; Termination of appointment of John Barrett as a secretary on 27 September 2016. The most likely internet sites of UNILIFE LIMITED are www.unilife.co.uk, and www.unilife.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirteen years and nine months. The distance to to Barbican Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unilife Limited is a Private Limited Company. The company registration number is 07904120. Unilife Limited has been working since 10 January 2012. The present status of the company is Active. The registered address of Unilife Limited is Suite 4 Blandel Bridge House 56 Sloane Square London Sw1w 8ax. The company`s financial liabilities are £692.41k. It is £13.86k against last year. And the total assets are £1182.92k, which is £213.12k against last year. LELLIOTT, Paul is a Secretary of the company. LANDALUCE, Jose Ignacio Alvarez is a Director of the company. LANDALUCE, Jose Miguel Alvarez is a Director of the company. LANDALUCE, Violetta Mariana Alvarez is a Director of the company. Secretary BARRETT, John has been resigned. Secretary ACCOMPLISH SECRETARIES LIMITED has been resigned. Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director AKBARI, Tina-Marie has been resigned. Director HAWES, William Robert has been resigned. Director SHAW, Rupert Henry Gildroy has been resigned. Director ACCOMPLISH CORPORATE SERVICES LIMITED has been resigned. Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


unilife Key Finiance

LIABILITIES £692.41k
+2%
CASH n/a
TOTAL ASSETS £1182.92k
+21%
All Financial Figures

Current Directors

Secretary
LELLIOTT, Paul
Appointed Date: 27 September 2016

Director
LANDALUCE, Jose Ignacio Alvarez
Appointed Date: 29 March 2012
49 years old

Director
LANDALUCE, Jose Miguel Alvarez
Appointed Date: 29 March 2012
47 years old

Director
LANDALUCE, Violetta Mariana Alvarez
Appointed Date: 29 March 2012
50 years old

Resigned Directors

Secretary
BARRETT, John
Resigned: 27 September 2016
Appointed Date: 12 September 2013

Secretary
ACCOMPLISH SECRETARIES LIMITED
Resigned: 12 September 2013
Appointed Date: 10 January 2012

Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 10 January 2012
Appointed Date: 10 January 2012

Director
AKBARI, Tina-Marie
Resigned: 10 January 2012
Appointed Date: 10 January 2012
69 years old

Director
HAWES, William Robert
Resigned: 30 April 2012
Appointed Date: 10 January 2012
80 years old

Director
SHAW, Rupert Henry Gildroy
Resigned: 19 June 2015
Appointed Date: 29 March 2012
50 years old

Director
ACCOMPLISH CORPORATE SERVICES LIMITED
Resigned: 30 April 2012
Appointed Date: 10 January 2012

Director
TADCO DIRECTORS LIMITED
Resigned: 10 January 2012
Appointed Date: 10 January 2012

UNILIFE LIMITED Events

24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
27 Sep 2016
Appointment of Mr Paul Lelliott as a secretary on 27 September 2016
27 Sep 2016
Termination of appointment of John Barrett as a secretary on 27 September 2016
20 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

20 Jan 2016
Termination of appointment of Rupert Henry Gildroy Shaw as a director on 19 June 2015
...
... and 28 more events
10 Jan 2012
Termination of appointment of Tadco Secretarial Services Limited as a secretary
10 Jan 2012
Appointment of Accomplish Secretaries Limited as a secretary
10 Jan 2012
Appointment of Accomplish Corporate Services Limited as a director
10 Jan 2012
Appointment of Mr William Robert Hawes as a director
10 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

UNILIFE LIMITED Charges

29 September 2014
Charge code 0790 4120 0005
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 September 2014
Charge code 0790 4120 0004
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Park of park house, 102-108 above bar street, southampton…
29 September 2014
Charge code 0790 4120 0003
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Part of 13-14 high street, southampton. Partof the basement…
29 September 2014
Charge code 0790 4120 0002
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The three crowns, 10 st james's street, portsmouth t/no…
29 September 2014
Charge code 0790 4120 0001
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 61 earlsdon street, southsea, portsmouth t/no PM27614…