UNION INCOME BENEFIT HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
UNION INCOME BENEFIT HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
UNION INCOME BENEFIT HOLDINGS LIMITED was incorporated 24 years ago on 16/11/1999 and has the registered number: 03877610. The accounts status is FULL and accounts are next due on 30/09/2024.
UNION INCOME BENEFIT HOLDINGS LIMITED was incorporated 24 years ago on 16/11/1999 and has the registered number: 03877610. The accounts status is FULL and accounts are next due on 30/09/2024.
UNION INCOME BENEFIT HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
14TH FLOOR
LONDON
W1G 0PW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FIONA ECHALIER | Secretary | 2013-10-25 | CURRENT | ||
FIONA ECHALIER | Apr 1981 | British | Director | 2019-12-01 | CURRENT |
MR DANIEL LEE HARRISON | May 1973 | British | Director | 2010-04-14 | CURRENT |
ROBERT PAUL ISAACS | Sep 1967 | British, | Director | 2000-03-06 | CURRENT |
MS SHONA ANNE MOUNTFORD | Oct 1970 | British | Director | 2007-05-02 | CURRENT |
LORD RAYMOND EDWARD HARRY COLLINS OF HIGHBURY | Dec 1954 | British | Director | 2022-10-01 | CURRENT |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1999-11-16 UNTIL 2000-01-13 | RESIGNED | |
MR PAUL ROLAND TRUEMAN | Feb 1960 | British | Director | 2003-09-12 UNTIL 2007-03-12 | RESIGNED |
MR PAUL ROLAND TRUEMAN | Feb 1960 | British | Director | 2007-05-02 UNTIL 2008-03-28 | RESIGNED |
MR ANDREW PAUL GOLD | Dec 1977 | British | Secretary | 2005-12-15 UNTIL 2010-08-12 | RESIGNED |
MURT STONES | Jan 1964 | Secretary | 2003-10-01 UNTIL 2004-05-17 | RESIGNED | |
RYAN MELVYN SMETHURST | Secretary | 2010-08-12 UNTIL 2013-10-25 | RESIGNED | ||
RICHARD ARTHUR HEARNE | Oct 1945 | British | Secretary | 2001-08-08 UNTIL 2003-09-16 | RESIGNED |
MURT STONES | Jan 1964 | Director | 2003-09-12 UNTIL 2004-05-17 | RESIGNED | |
MR PAUL QUENTIN CULLUM STACEY | Sep 1948 | British | Director | 2000-03-06 UNTIL 2002-06-24 | RESIGNED |
SHAHAR SILBERSHATZ | Jul 1972 | British | Director | 2008-07-14 UNTIL 2010-02-26 | RESIGNED |
SHNEIER ZALMAN RATZEMORE | Apr 1969 | South African | Secretary | 2004-05-17 UNTIL 2005-12-15 | RESIGNED |
SHNEIER ZALMAN RATZEMORE | Apr 1969 | South African | Director | 2004-05-17 UNTIL 2005-12-15 | RESIGNED |
WHALE ROCK DIRECTORS LIMITED | Corporate Director | 2000-01-13 UNTIL 2000-03-06 | RESIGNED | ||
MRS CAROLINE MARGARET MINSHELL | Jun 1962 | British | Director | 2003-03-17 UNTIL 2007-03-12 | RESIGNED |
MR MICHAEL JEFFREY SINCLAIR | Dec 1942 | British,Israeli | Director | 2000-03-06 UNTIL 2007-03-12 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Director | 2000-01-13 UNTIL 2000-03-06 | RESIGNED | ||
MR SIMON MICHAEL SHINEROCK | Apr 1957 | British | Director | 2000-05-02 UNTIL 2001-02-02 | RESIGNED |
LORD LAWRENCE SAWYER | Mar 1943 | British | Director | 2007-05-02 UNTIL 2022-09-30 | RESIGNED |
LORD EVANS OF WATFORD DAVID CHARLES EVANS | Nov 1942 | British | Director | 2000-03-06 UNTIL 2007-03-12 | RESIGNED |
SHARON CLAIRE JACOBS | Apr 1966 | British | Director | 2014-03-18 UNTIL 2015-12-18 | RESIGNED |
MR ANDREW PAUL GOLD | Dec 1977 | British | Director | 2007-03-09 UNTIL 2013-04-22 | RESIGNED |
ANMOL CHEEMA | Jun 1980 | British | Director | 2008-04-30 UNTIL 2015-06-02 | RESIGNED |
SALEHEEN CHAUDHURI | Dec 1984 | British | Director | 2014-03-18 UNTIL 2021-02-12 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-11-16 UNTIL 2000-01-13 | RESIGNED | ||
LAWGRAM SECRETARIES LIMITED | Corporate Secretary | 2000-01-13 UNTIL 2001-08-08 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-11-16 UNTIL 2000-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Embignell Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-27 | 31-12-2022 | 437,732 Cash 17,335,594 equity |
ACCOUNTS - Final Accounts | 2022-09-30 | 31-12-2021 | 2,723,084 Cash 17,279,119 equity |
ACCOUNTS - Final Accounts | 2021-09-29 | 31-12-2020 | 15,986 Cash 15,359,043 equity |
ACCOUNTS - Final Accounts | 2020-12-17 | 31-12-2019 | 7,610 Cash 5,151,479 equity |