UNIMETALS GROUP LIMITED

Register to unlock more data on OkredoRegister

UNIMETALS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

14811961

Incorporation date

18/04/2023

Size

Group

Contacts

Registered address

Registered address

Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2023)
dot icon09/03/2026
Resolutions
dot icon09/03/2026
Appointment of a voluntary liquidator
dot icon09/03/2026
Statement of affairs
dot icon06/03/2026
Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2026-03-06
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon26/11/2025
Registered office address changed from 20-23 Mandela Street 4th Floor Centro 3 London NW1 0DU England to Acre House 11-15 William Road London NW1 3ER on 2025-11-26
dot icon17/09/2025
Statement of capital following an allotment of shares on 2025-09-11
dot icon02/07/2025
Change of details for Ahc Global Limited as a person with significant control on 2023-04-18
dot icon02/07/2025
Change of details for Famsel Limited as a person with significant control on 2023-06-19
dot icon26/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-09-26
dot icon15/05/2025
Satisfaction of charge 148119610001 in full
dot icon01/05/2025
Confirmation statement made on 2025-04-17 with updates
dot icon10/04/2025
Appointment of Law Debenture Corporate Services Limited as a secretary on 2025-04-09
dot icon10/04/2025
Appointment of Ms Rachael Kristy Reid as a director on 2025-04-09
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Redenomination of shares. Statement of capital 2024-12-31
dot icon05/11/2024
Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to 20-23 Mandela Street 4th Floor Centro 3 London NW1 0DU on 2024-11-05
dot icon15/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon12/10/2024
Resolutions
dot icon12/10/2024
Memorandum and Articles of Association
dot icon12/10/2024
Change of share class name or designation
dot icon12/10/2024
Particulars of variation of rights attached to shares
dot icon05/10/2024
Memorandum and Articles of Association
dot icon04/10/2024
Registration of charge 148119610002, created on 2024-09-30
dot icon30/09/2024
Resolutions
dot icon01/05/2024
Change of details for Ahc Global Limited as a person with significant control on 2023-04-18
dot icon01/05/2024
Change of details for Famsel Limited as a person with significant control on 2023-06-19
dot icon01/05/2024
Confirmation statement made on 2024-04-17 with updates
dot icon30/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/02/2024
Registration of charge 148119610001, created on 2024-02-23
dot icon17/10/2023
Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to Acre House 11-15 William Road London NW1 3ER on 2023-10-17
dot icon17/10/2023
Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to Acre House 11-15 William Road London NW1 3ER on 2023-10-17
dot icon04/10/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon20/06/2023
Notification of Famsel Limited as a person with significant control on 2023-06-19
dot icon20/06/2023
Cessation of Alec Elie Sellem as a person with significant control on 2023-06-19
dot icon18/04/2023
Incorporation
dot icon18/04/2023
Director's details changed for Mr Jamie Jacques Afnaim on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Alec Elie Sellem on 2023-04-18
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAW DEBENTURE CORPORATE SERVICES LIMITED
Corporate Secretary
09/04/2025 - Present
207
Sellem, Alec Elie
Director
18/04/2023 - Present
12
Mr Jamie Jacques Afnaim
Director
18/04/2023 - Present
10
Reid, Rachael Kristy
Director
09/04/2025 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNIMETALS GROUP LIMITED

UNIMETALS GROUP LIMITED is an(a) Liquidation company incorporated on 18/04/2023 with the registered office located at Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There are currently 4 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 UNIMETALS GROUP LIMITED?

toggle

UNIMETALS GROUP LIMITED is currently Liquidation. It was registered on 18/04/2023 .

Where is UNIMETALS GROUP LIMITED located?

toggle

UNIMETALS GROUP LIMITED is registered at Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does UNIMETALS GROUP LIMITED do?

toggle

UNIMETALS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for UNIMETALS GROUP LIMITED?

toggle

The latest filing was on 09/03/2026: Resolutions.