UNION PARTNERS LIMITED
LONDON OAK TAX & ACCOUNTANCY LIMITED

Hellopages » Greater London » Westminster » W1U 2QS

Company number 04312676
Status Active
Incorporation Date 29 October 2001
Company Type Private Limited Company
Address 31A THAYER STREET, LONDON, W1U 2QS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2 . The most likely internet sites of UNION PARTNERS LIMITED are www.unionpartners.co.uk, and www.union-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Union Partners Limited is a Private Limited Company. The company registration number is 04312676. Union Partners Limited has been working since 29 October 2001. The present status of the company is Active. The registered address of Union Partners Limited is 31a Thayer Street London W1u 2qs. . STOAKES, Harry Ned is a Secretary of the company. STOAKES, Christina is a Director of the company. Secretary MAVRON, Maria has been resigned. Secretary PC MAVRON AND COMPANY LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary P C MAVRON & CO (SECRETARIES) LIMITED has been resigned. Director MAVRON, Maria has been resigned. Director MAVRON, Panayiotis Chris has been resigned. Director STOAKES, Christina has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
STOAKES, Harry Ned
Appointed Date: 01 January 2014

Director
STOAKES, Christina
Appointed Date: 10 November 2011
47 years old

Resigned Directors

Secretary
MAVRON, Maria
Resigned: 31 December 2013
Appointed Date: 01 November 2012

Secretary
PC MAVRON AND COMPANY LIMITED
Resigned: 20 May 2003
Appointed Date: 30 October 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 October 2001
Appointed Date: 29 October 2001

Secretary
P C MAVRON & CO (SECRETARIES) LIMITED
Resigned: 31 October 2012
Appointed Date: 20 May 2003

Director
MAVRON, Maria
Resigned: 27 May 2010
Appointed Date: 30 October 2001
71 years old

Director
MAVRON, Panayiotis Chris
Resigned: 31 December 2012
Appointed Date: 27 May 2010
79 years old

Director
STOAKES, Christina
Resigned: 10 November 2011
Appointed Date: 30 October 2001
47 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 October 2001
Appointed Date: 29 October 2001

Persons With Significant Control

Mrs Christina Stoakes
Notified on: 1 October 2016
47 years old
Nature of control: Ownership of shares – 75% or more

UNION PARTNERS LIMITED Events

26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2

...
... and 51 more events
08 Nov 2001
New director appointed
08 Nov 2001
New director appointed
30 Oct 2001
Secretary resigned
30 Oct 2001
Director resigned
29 Oct 2001
Incorporation