UNIGESTION (UK) LTD.

Register to unlock more data on OkredoRegister

UNIGESTION (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886428

Incorporation date

25/11/1999

Size

Full

Contacts

Registered address

Registered address

95 Gresham Street, 5th Floor, London EC2V 7NACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon08/12/2025
Change of details for Mr Bernard Jean Sabrier as a person with significant control on 2025-12-05
dot icon03/12/2025
Director's details changed for Mr Regis Martin on 2025-12-03
dot icon03/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon01/10/2025
Appointment of Mr Rene Seitz as a director on 2025-10-01
dot icon09/09/2025
Registered office address changed from 95 Gresham Street 95 Gresham Street 5th Floor London EC2V 7NA England to 95 Gresham Street 5th Floor London EC2V 7NA on 2025-09-09
dot icon08/09/2025
Registered office address changed from 123 Victoria Street 2nd Floor, Myo London SW1E 6DE England to 95 Gresham Street 95 Gresham Street 5th Floor London EC2V 7NA on 2025-09-08
dot icon30/06/2025
Termination of appointment of Paul Wilson as a director on 2025-06-30
dot icon30/04/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Change of details for Mr Bernard Sabrier as a person with significant control on 2020-03-11
dot icon14/01/2025
Director's details changed for Mr Regis Martin on 2025-01-14
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Resolutions
dot icon16/05/2024
Solvency Statement dated 13/05/24
dot icon16/05/2024
Statement by Directors
dot icon16/05/2024
Statement of capital on 2024-05-16
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon16/05/2023
Termination of appointment of Gavin Simon Boyle as a director on 2023-04-25
dot icon03/04/2023
Registered office address changed from 33 Cavendish Square London W1G 0PW England to 123 Victoria Street 2nd Floor, Myo London SW1E 6DE on 2023-04-03
dot icon29/01/2023
Appointment of Ms Annette Susanne Forbes as a director on 2023-01-30
dot icon23/12/2022
Termination of appointment of Fiona Frick as a director on 2022-12-22
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon08/11/2022
Director's details changed for Mr Paul Wilson on 2022-11-07
dot icon07/11/2022
Registered office address changed from 4 Stratford Place London W1C 1AT England to 33 Cavendish Square 33 Cavendish Square London W1G 0PW on 2022-11-07
dot icon07/11/2022
Registered office address changed from 33 Cavendish Square 33 Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 2022-11-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RB SECRETARIAT LIMITED
Nominee Secretary
25/11/1999 - 13/03/2000
147
Paterson, Guy Duncan Cleland
Director
01/06/2001 - 01/06/2001
18
Paterson, Guy Duncan Cleland
Director
06/11/2001 - 08/02/2010
18
Marchant, Andrew William
Director
18/09/2002 - 31/12/2018
24
Voss, Annette Susanne
Director
11/02/2010 - 30/04/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNIGESTION (UK) LTD.

UNIGESTION (UK) LTD. is an(a) Active company incorporated on 25/11/1999 with the registered office located at 95 Gresham Street, 5th Floor, London EC2V 7NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNIGESTION (UK) LTD.?

toggle

UNIGESTION (UK) LTD. is currently Active. It was registered on 25/11/1999 .

Where is UNIGESTION (UK) LTD. located?

toggle

UNIGESTION (UK) LTD. is registered at 95 Gresham Street, 5th Floor, London EC2V 7NA.

What does UNIGESTION (UK) LTD. do?

toggle

UNIGESTION (UK) LTD. operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for UNIGESTION (UK) LTD.?

toggle

The latest filing was on 08/12/2025: Change of details for Mr Bernard Jean Sabrier as a person with significant control on 2025-12-05.