Unisys Finance Limited MILTON KEYNES


Unisys Finance started in year 1998 as Private Limited Company with registration number 03557954. The Unisys Finance company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Milton Keynes at Enigma. Postal code: MK17 8LX. Since 1998-07-22 Unisys Finance Limited is no longer carrying the name Copycourse.

The company has 3 directors, namely Cassandra B., Franco M. and Gary P.. Of them, Gary P. has been with the company the longest, being appointed on 1 February 2001 and Cassandra B. has been with the company for the least time - from 27 June 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Unisys Finance Limited Address / Contact

Office Address Enigma
Office Address2 Wavendon Business Park
Town Milton Keynes
Post code MK17 8LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03557954
Date of Incorporation Tue, 5th May 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Cassandra B.

Position: Director

Appointed: 27 June 2019

Franco M.

Position: Director

Appointed: 01 December 2010

Gary P.

Position: Director

Appointed: 01 February 2001

Gwyn R.

Position: Secretary

Appointed: 01 January 2014

Resigned: 14 February 2020

Matthew P.

Position: Director

Appointed: 19 December 2007

Resigned: 28 June 2019

Scott B.

Position: Director

Appointed: 01 February 2001

Resigned: 08 August 2017

Mark A.

Position: Director

Appointed: 01 February 2001

Resigned: 01 March 2007

David G.

Position: Director

Appointed: 25 August 2000

Resigned: 12 December 2000

Stephen F.

Position: Secretary

Appointed: 31 March 1999

Resigned: 31 December 2013

Angus S.

Position: Director

Appointed: 14 August 1998

Resigned: 25 October 2000

Jack S.

Position: Director

Appointed: 14 August 1998

Resigned: 28 April 2000

Gordon H.

Position: Secretary

Appointed: 28 May 1998

Resigned: 31 March 1999

Michael M.

Position: Director

Appointed: 28 May 1998

Resigned: 06 March 2008

Bernard B.

Position: Director

Appointed: 28 May 1998

Resigned: 29 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1998

Resigned: 28 May 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 May 1998

Resigned: 28 May 1998

Company previous names

Copycourse July 22, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, December 2023
Free Download (21 pages)

Company search