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.
Office Address | Floor 8, 71 |
Office Address2 | Queen Victoria Street |
Town | London |
Post code | EC4V 4AY |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 12 | 12 | 12 | ||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 12 | 12 | 12 | 12 | 12 | 12 | |||
Net Assets Liabilities | 12 | 12 | 12 | 12 | 12 | 12 | 12 | ||
Net Assets Liabilities Including Pension Asset Liability | 12 | 12 | 12 | ||||||
Reserves/Capital | |||||||||
Shareholder Funds | 12 | 12 | 12 | ||||||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 12 | 12 | 12 | 12 | |||||
Number Shares Allotted | 12 | 12 | 12 | 12 | 12 | 12 | 12 | 12 | 12 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 12 | 12 | 12 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 1st November 2023 filed on: 7th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy