Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNANIMIS CONSULTING LIMITED
Company Information for

UNANIMIS CONSULTING LIMITED

DUFF & PHELPS, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
04167171
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Unanimis Consulting Ltd
UNANIMIS CONSULTING LIMITED was founded on 2001-02-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Unanimis Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UNANIMIS CONSULTING LIMITED
 
Legal Registered Office
DUFF & PHELPS, THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in BH14
 
Filing Information
Company Number 04167171
Company ID Number 04167171
Date formed 2001-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB770425732  
Last Datalog update: 2019-04-06 06:36:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNANIMIS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNANIMIS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
IAN STEWART REED
Director 2018-02-16
MARK THOMPSON
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN ELLIOT SPECTOR
Company Secretary 2014-07-22 2018-03-13
JOANNE DENISE SPECTOR
Director 2014-07-22 2018-03-13
JULIAN ELLIOT SPECTOR
Director 2014-07-22 2018-03-13
THOMAS RICHARD BARNETT
Director 2014-07-22 2017-09-30
IBIYEMI SOLANKE
Company Secretary 2011-09-28 2014-07-22
MICHAEL ROLAND DARIDE
Director 2012-12-12 2014-07-22
MARK HAIGH
Director 2012-08-29 2014-07-22
CHRISTOPHE MARIE PASCAL HENRI NAULLEAU
Director 2014-01-28 2014-07-22
CHRISTINE WALSER-SACAU
Director 2010-12-08 2014-07-22
STEPHANIE CHRISTELLE HOSPITAL
Director 2012-12-12 2014-01-28
LUC TRAN-THANG
Director 2009-08-28 2012-10-10
MATHIEU HENRI ALAIN CHAUCHAT
Director 2011-09-28 2012-10-01
DOMINIC SINCLAIR COLLINS
Director 2011-09-28 2012-08-29
ANTONY JOHN GARA
Company Secretary 2010-04-19 2011-09-30
CHARLES MOWAT
Company Secretary 2010-04-19 2011-09-30
GEOFFROY DE BUCHET
Director 2009-08-28 2011-09-28
KHALIL AHMAD IBRAHIMI
Director 2001-02-23 2011-08-04
DAMON ANDREW REEVE
Director 2001-04-17 2011-07-30
PAUL FRANCOIS FOURNIER
Director 2009-08-28 2011-05-24
GERRY MC QUADE
Director 2009-08-28 2010-07-31
KHALIL AHMAD IBRAHIMI
Company Secretary 2001-02-23 2009-08-28
ALEXANDER RAHAMAN
Director 2007-03-19 2009-08-28
STEPHEN DAVID CLEAK
Director 2003-03-01 2006-05-17
DUNCAN HOWARD TRIGG
Director 2004-05-01 2006-05-17
CHARLES MASON HELLWELL
Director 2001-03-05 2001-08-20
CATHERINE MARY IBRAHIMI
Director 2001-02-23 2001-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STEWART REED DANCING SUN LIMITED Director 2018-03-13 CURRENT 2009-03-17 Active
IAN STEWART REED SWITCH CONCEPTS LTD Director 2018-02-16 CURRENT 2008-09-24 In Administration/Administrative Receiver
MARK THOMPSON DANCING SUN LIMITED Director 2018-03-13 CURRENT 2009-03-17 Active
MARK THOMPSON SWITCH CONCEPTS LTD Director 2018-02-16 CURRENT 2008-09-24 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Chapel House 1-3 Chapel Street Guildford GU1 3UH England
2018-09-06AUDAUDITOR'S RESIGNATION
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 37 Commercial Road Poole Dorset BH14 0HU
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-22TM02Termination of appointment of Julian Elliot Spector on 2018-03-13
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SPECTOR
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SPECTOR
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-02-16AP01DIRECTOR APPOINTED MR MARK THOMPSON
2018-02-16AP01DIRECTOR APPOINTED MR IAN STEWART REED
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD BARNETT
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 103
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 103
2016-04-19AR0123/02/16 ANNUAL RETURN FULL LIST
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 103
2015-03-09AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-09AD02Register inspection address changed from C/O Orange Corporate Services Limited the Point North Wharf Road London W2 1AG United Kingdom to 37 Commercial Road Poole Dorset BH14 0HU
2015-03-09AD04Register(s) moved to registered office address 37 Commercial Road Poole Dorset BH14 0HU
2014-10-24AP01DIRECTOR APPOINTED MRS JOANNE DENISE SPECTOR
2014-10-24AP01DIRECTOR APPOINTED MR THOMAS RICHARD BARNETT
2014-10-24AP01DIRECTOR APPOINTED MR JULIAN ELLIOT SPECTOR
2014-10-24AP03Appointment of Mr Julian Elliot Spector as company secretary on 2014-07-22
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WALSER-SACAU
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE NAULLEAU
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAIGH
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY IBIYEMI SOLANKE
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARIDE
2014-09-22AA01CURREXT FROM 31/12/2014 TO 30/04/2015
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 17 GRESSE STREET LONDON W1T 1QL
2014-08-01AUDAUDITOR'S RESIGNATION
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 103
2014-04-17AR0123/02/14 FULL LIST
2014-02-12AP01DIRECTOR APPOINTED CHRISTOPHE MARIE PASCAL HENRI NAULLEAU
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOSPITAL
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0123/02/13 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MICHAEL ROLAND DARIDE
2013-01-11AP01DIRECTOR APPOINTED STEPHANIE CHRISTELLE HOSPITAL
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LUC TRAN-THANG
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHIEU CHAUCHAT
2012-08-29AP01DIRECTOR APPOINTED MARK HAIGH
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC COLLINS
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0123/02/12 FULL LIST
2012-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-02-24AD02SAIL ADDRESS CREATED
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC TRAN-THANG / 24/02/2012
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY ANTONY GARA
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MOWAT
2011-09-29AP01DIRECTOR APPOINTED MATHIEU HENRI ALAIN CHAUCHAT
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFROY DE BUCHET
2011-09-29AP03SECRETARY APPOINTED IBIYEMI SOLANKE
2011-09-29AP01DIRECTOR APPOINTED DOMINIC SINCLAIR COLLINS
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMON REEVE
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KHALIL IBRAHIMI
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOURNIER
2011-03-22AR0123/02/11 FULL LIST
2010-12-08AP01DIRECTOR APPOINTED CHRISTINE WALSER-SACAU
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GERRY MC QUADE
2010-04-20AR0123/02/10 FULL LIST
2010-04-19AP03SECRETARY APPOINTED CHARLES MOWAT
2010-04-19AP03SECRETARY APPOINTED ANTONY JOHN GARA
2010-01-15AUDAUDITOR'S RESIGNATION
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 170 TOTTENHAM COURT ROAD LONDON W1T 7HA
2009-10-27AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-22288aDIRECTOR APPOINTED GEOFFROY DE BUCHET
2009-09-16288aDIRECTOR APPOINTED GERRY MC QUADE
2009-09-05RES01ALTER ARTICLES 28/08/2009
2009-09-05288aDIRECTOR APPOINTED LUC TRAN-THANG
2009-09-05288aDIRECTOR APPOINTED PAUL-FRANCOIS FOURNIER
2009-09-05288bAPPOINTMENT TERMINATED SECRETARY KHALIL IBRAHIMI
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER RAHAMAN
2009-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-26363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-05363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 12-14 WHITFIELD STREET LONDON W1T 2RF
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RAHAMAN / 23/02/2008
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to UNANIMIS CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNANIMIS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURED DEPOSIT DEED 2009-10-16 Outstanding DERWENT VALLEY CENTRAL LIMITED
SECURED DEPOSIT DEED 2009-10-16 Outstanding DERWENT VALLEY CENTRAL LIMITED
DEBENTURE 2008-03-10 Satisfied BARCLAYS BANK PLC
DEED OF RENTAL DEPOSIT 2007-11-07 Satisfied KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED
FIXED AND FLOATING CHARGE 2004-03-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2002-05-23 Satisfied THE WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE
FIXED AND FLOATING CHARGE 2002-02-25 Satisfied BIBBY FACTORS SLOUGH LIMITED
Intangible Assets
Patents
We have not found any records of UNANIMIS CONSULTING LIMITED registering or being granted any patents
Domain Names

UNANIMIS CONSULTING LIMITED owns 1 domain names.

globaldirectmedia.co.uk  

Trademarks
We have not found any records of UNANIMIS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNANIMIS CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as UNANIMIS CONSULTING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where UNANIMIS CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNANIMIS CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNANIMIS CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.