UNITAIR GENERAL PARTNER LIMITED - LONDON
Company Profile | Company Filings |
Overview
UNITAIR GENERAL PARTNER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
UNITAIR GENERAL PARTNER LIMITED was incorporated 18 years ago on 07/09/2005 and has the registered number: 05556911. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
UNITAIR GENERAL PARTNER LIMITED was incorporated 18 years ago on 07/09/2005 and has the registered number: 05556911. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
UNITAIR GENERAL PARTNER LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
1 NEW BURLINGTON PLACE
LONDON
W1S 2HR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN PILSWORTH | Nov 1974 | British | Director | 2017-03-09 | CURRENT |
MR DAVID RICHARD PROCTOR | Sep 1973 | British | Director | 2020-11-18 | CURRENT |
MR JAMES WILLIAM ALECK CRADDOCK | Jan 1980 | British | Director | 2020-03-16 | CURRENT |
MS ANN OCTAVIA PETERS | Feb 1969 | British | Director | 2017-03-09 | CURRENT |
MR JOHN WILLIAM HOLLAND-KAYE | Mar 1965 | British | Director | 2009-09-14 UNTIL 2010-06-22 | RESIGNED |
ELIZABETH BLEASE | Secretary | 2017-03-09 UNTIL 2021-11-03 | RESIGNED | ||
MR JOHN MICHAEL BRETT | Feb 1966 | British | Secretary | 2005-09-07 UNTIL 2011-06-06 | RESIGNED |
SHONA MARY DARLING | Aug 1974 | Secretary | 2005-09-07 UNTIL 2006-09-07 | RESIGNED | |
KATE SUSAN SMITH | Secretary | 2011-06-07 UNTIL 2015-01-19 | RESIGNED | ||
MR BARRY STEVEN HILL | Aug 1971 | British | Director | 2014-02-10 UNTIL 2017-03-09 | RESIGNED |
MR PHILIP ANTHONY REDDING | Dec 1968 | British | Director | 2011-09-27 UNTIL 2016-01-07 | RESIGNED |
MR SIMON CHRISTIAN PURSEY | Jul 1975 | British | Director | 2017-03-09 UNTIL 2020-03-16 | RESIGNED |
GARETH JOHN OSBORN | Aug 1962 | British | Director | 2017-03-09 UNTIL 2019-12-31 | RESIGNED |
MR JOHN STEPHEN O'HALLORAN | Jan 1952 | Irish | Director | 2005-09-12 UNTIL 2009-09-14 | RESIGNED |
MS AUDREY MCKEOWN | Nov 1974 | Irish | Director | 2009-11-04 UNTIL 2011-09-27 | RESIGNED |
ROBERT JOHN MATTHEWS | Feb 1963 | British | Director | 2006-09-08 UNTIL 2015-05-12 | RESIGNED |
MR RICHARD PETER JONES | Mar 1961 | British | Director | 2011-09-27 UNTIL 2013-12-14 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-09-07 UNTIL 2005-09-07 | RESIGNED | ||
MR ALAN MICHAEL HOLLAND | Jan 1974 | British | Director | 2017-03-09 UNTIL 2023-06-30 | RESIGNED |
JAMES GERARD FERGUSON | Feb 1953 | British | Director | 2005-09-07 UNTIL 2015-05-12 | RESIGNED |
MR ANDREW STEPHEN GULLIFORD | Nov 1962 | British | Director | 2016-01-07 UNTIL 2017-03-09 | RESIGNED |
KAREN JULIA FOX | Jul 1977 | British | Director | 2006-01-31 UNTIL 2009-11-04 | RESIGNED |
SARAH CHRISTINE COCKBURN | Aug 1976 | British | Director | 2005-09-12 UNTIL 2006-01-31 | RESIGNED |
MR MICHAEL FRANCIS ARTHUR CHANNING | May 1966 | British | Director | 2005-09-07 UNTIL 2006-09-08 | RESIGNED |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2015-05-12 UNTIL 2017-03-09 | RESIGNED | ||
ABRDN HOLDINGS LIMITED | Corporate Secretary | 2015-01-19 UNTIL 2015-05-12 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-09-07 UNTIL 2005-09-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Devon Nominees (No.3) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |