Union 2014 Ltd LONDON


Founded in 2014, Union 2014, classified under reg no. 08974528 is an active company. Currently registered at Floor 8, 71 EC4V 4AY, London the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Roger L., John M. and Christopher S. and others. Of them, Christopher S., Ceris G. have been with the company the longest, being appointed on 4 June 2014 and Roger L. has been with the company for the least time - from 1 July 2018. As of 9 June 2024, there were 2 ex directors - Michael B., Anthony C. and others listed below. There were no ex secretaries.

Union 2014 Ltd Address / Contact

Office Address Floor 8, 71
Office Address2 Queen Victoria Street
Town London
Post code EC4V 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08974528
Date of Incorporation Wed, 2nd Apr 2014
Industry Dormant Company
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Roger L.

Position: Director

Appointed: 01 July 2018

John M.

Position: Director

Appointed: 04 July 2017

Christopher S.

Position: Director

Appointed: 04 June 2014

Ceris G.

Position: Director

Appointed: 04 June 2014

Breams Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2014

Michael B.

Position: Director

Appointed: 02 April 2014

Resigned: 31 December 2018

Anthony C.

Position: Director

Appointed: 02 April 2014

Resigned: 09 May 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As we established, there is John M. This PSC has significiant influence or control over the company,. Another one in the PSC register is Roger L. This PSC has significiant influence or control over the company,. Then there is Ceris G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John M.

Notified on 4 July 2017
Nature of control: significiant influence or control

Roger L.

Notified on 1 July 2018
Nature of control: significiant influence or control

Ceris G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael D.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Anthony C.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth121212      
Balance Sheet
Cash Bank On Hand   121212121212
Net Assets Liabilities  12121212121212
Net Assets Liabilities Including Pension Asset Liability121212      
Reserves/Capital
Shareholder Funds121212      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset12121212     
Number Shares Allotted121212121212121212
Par Value Share111111111
Share Capital Allotted Called Up Paid121212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 1st November 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements