Unique Ingredients Limited LONDON


Founded in 1997, Unique Ingredients, classified under reg no. 03419087 is an active company. Currently registered at 54 Portland Place W1B 1DY, London the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Christian T., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 31 May 2023 and Christian T. has been with the company for the least time - from 10 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Unique Ingredients Limited Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03419087
Date of Incorporation Wed, 13th Aug 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (230 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Christian T.

Position: Director

Appointed: 10 November 2023

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2023

Paul M.

Position: Director

Appointed: 31 May 2023

Arina N.

Position: Director

Appointed: 31 May 2023

Resigned: 31 December 2023

Susanne O.

Position: Director

Appointed: 30 June 2022

Resigned: 31 May 2023

Duncan E.

Position: Director

Appointed: 21 January 2022

Resigned: 31 May 2023

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2022

Resigned: 31 May 2023

Keith H.

Position: Director

Appointed: 19 November 2020

Resigned: 31 May 2023

Robert A.

Position: Director

Appointed: 08 November 2018

Resigned: 30 June 2022

Richard O.

Position: Director

Appointed: 08 November 2018

Resigned: 19 November 2020

Alon G.

Position: Director

Appointed: 25 August 2016

Resigned: 04 October 2018

Ori Y.

Position: Director

Appointed: 25 August 2016

Resigned: 07 November 2018

Karen R.

Position: Secretary

Appointed: 25 August 2016

Resigned: 09 December 2019

Amos A.

Position: Director

Appointed: 25 August 2016

Resigned: 05 December 2019

Geraldine F.

Position: Secretary

Appointed: 27 June 2011

Resigned: 25 August 2016

Padraig M.

Position: Secretary

Appointed: 15 September 2006

Resigned: 27 June 2011

Fionan O.

Position: Director

Appointed: 01 November 2004

Resigned: 15 September 2006

Kieran F.

Position: Director

Appointed: 08 September 2004

Resigned: 25 August 2016

Colin M.

Position: Director

Appointed: 25 March 2004

Resigned: 26 February 2007

Fionan O.

Position: Secretary

Appointed: 03 March 2003

Resigned: 15 September 2006

Christopher B.

Position: Director

Appointed: 01 June 1998

Resigned: 21 February 2003

Shane D.

Position: Secretary

Appointed: 13 August 1997

Resigned: 03 March 2003

Shane D.

Position: Director

Appointed: 13 August 1997

Resigned: 11 August 2005

David G.

Position: Director

Appointed: 13 August 1997

Resigned: 25 August 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1997

Resigned: 13 August 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 August 1997

Resigned: 13 August 1997

Liam E.

Position: Director

Appointed: 13 August 1997

Resigned: 26 February 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Frutarom (Uk) Holdings Limited from Suffolk, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Frutarom (Uk) Limited that entered Suffolk, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Miriam F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Frutarom (Uk) Holdings Limited

Duddery Hill Haverhill, Suffolk, CB9 8LG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02628890
Notified on 22 December 2022
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frutarom (Uk) Limited

Duddery Hill Haverhill, Suffolk, Northamptonshire, CB9 8LG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03780105
Notified on 2 August 2016
Ceased on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miriam F.

Notified on 6 April 2016
Ceased on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen F.

Notified on 6 April 2016
Ceased on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 16th, November 2023
Free Download (28 pages)

Company search