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

UNIFY ENTERPRISE UK HOLDINGS LIMITED

12TH FLOOR (SOUTH) DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
06690346
Private Limited Company
Active

Company Overview

About Unify Enterprise Uk Holdings Ltd
UNIFY ENTERPRISE UK HOLDINGS LIMITED was founded on 2008-09-05 and has its registered office in London. The organisation's status is listed as "Active". Unify Enterprise Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIFY ENTERPRISE UK HOLDINGS LIMITED
 
Legal Registered Office
12TH FLOOR (SOUTH) DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in M15
 
Previous Names
ENTERPRISE NETWORKS UK HOLDINGS LTD13/12/2013
Filing Information
Company Number 06690346
Company ID Number 06690346
Date formed 2008-09-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-08 08:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIFY ENTERPRISE UK HOLDINGS 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 UNIFY ENTERPRISE UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES TERRENCE JOHN LOUGHREY
Company Secretary 2016-03-15
TREVOR JOHN CONNELL
Director 2016-12-31
SIMEON THOMAS IRVINE
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN SPETH
Director 2010-03-01 2016-12-31
GREGORY LLOYD RUSSELL
Director 2014-11-25 2016-03-31
JUDITH BIRD
Company Secretary 2013-11-25 2016-03-15
JOHANNES SCHULTE
Director 2013-10-02 2014-10-31
EVE MIDDLETON
Company Secretary 2008-11-27 2013-11-25
STEPHEN DOUGLAS JUGE
Director 2012-04-01 2013-11-25
JOHANNES SCHULTE
Director 2013-07-15 2013-08-09
GRAHAM PETER WALKER
Director 2008-11-18 2012-04-01
STEPHEN PHILIP JONES
Director 2009-03-04 2010-10-13
STEFAN BARTSCH
Director 2008-11-18 2010-02-25
STEVE GLENN EISNER
Company Secretary 2008-09-05 2008-11-27
DAVID CHOURAQUI
Director 2008-09-05 2008-11-18
STEVE GLENN EISNER
Director 2008-09-05 2008-11-18
THOMAS EDUARD EBERLE
Director 2008-09-05 2008-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JOHN CONNELL THE HOLISTIC SUITE LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
SIMEON THOMAS IRVINE UNIFY UK INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 2015-06-26 Active
SIMEON THOMAS IRVINE HARBORNE FINANCE SOLUTIONS LIMITED Director 2009-01-14 CURRENT 2009-01-14 Dissolved 2017-04-04

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
2025-02-06CONFIRMATION STATEMENT MADE ON 24/01/25, WITH NO UPDATES
2025-02-05Register inspection address changed from Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom to 1 Technology Dr Beeston Nottingham NG9 1LA
2025-01-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-20REGISTERED OFFICE CHANGED ON 20/05/24 FROM Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom
2024-03-11CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-02-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-13Notification of Mitel Europe Limited as a person with significant control on 2023-09-30
2023-10-13CESSATION OF ATOS SE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-13Change of details for Mitel Europe Limited as a person with significant control on 2023-09-30
2023-10-09DIRECTOR APPOINTED MR GREGORY JAMES HISCOCK
2023-10-09DIRECTOR APPOINTED MR STAVROS PETHAKAS
2023-10-09Appointment of Ms Anita Vanessa Marie Quinnell as company secretary on 2023-09-30
2023-10-09Termination of appointment of Delphine Soria Sak Bun on 2023-09-30
2023-10-09APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN
2023-10-09APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE WIT
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DELPHINE SORIA SAK BUN
2023-08-16Director's details changed for Ms Suzanne De Wit on 2023-03-27
2023-04-18DIRECTOR APPOINTED MS SUZANNE DE WIT
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-11-18DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-18APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26RP04AP01Second filing of director appointment of Mr Adrian Paul Gregory
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN
2022-04-20AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN CONNELL
2020-05-05PSC09Withdrawal of a person with significant control statement on 2020-05-05
2020-03-02AP01DIRECTOR APPOINTED MRS DELPHINE SORIA SAK BUN
2020-03-02AP03Appointment of Mrs Delphine Soria Sak Bun as company secretary on 2020-02-28
2020-03-02TM02Termination of appointment of James Terrence John Loughrey on 2020-02-28
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON THOMAS IRVINE
2019-02-11AD02Register inspection address changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG England to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-02-08AD04Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 4 Triton Square, Regent's Place London NW1 3HG England
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-09-28AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-09-12PSC02Notification of Atos Se as a person with significant control on 2016-04-06
2017-07-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-05AP01DIRECTOR APPOINTED MR TREVOR JOHN CONNELL
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SPETH
2016-09-20AUDAUDITOR'S RESIGNATION
2016-04-14AP01DIRECTOR APPOINTED MR SIMEON THOMAS IRVINE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY RUSSELL
2016-04-14AP01DIRECTOR APPOINTED MR SIMEON THOMAS IRVINE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY RUSSELL
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-07ANNOTATIONClarification
2016-04-07RP04
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM Brickhill Street Willen Lake Milton Keynes M15 0DJ
2016-03-17AP03Appointment of Mr James Terrence John Loughrey as company secretary on 2016-03-15
2016-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY JUDITH BIRD
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY JUDITH BIRD
2016-03-02AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-01AR0105/02/16 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-04RES13Resolutions passed:<ul><li>Interim dividend company business 16/02/2015<li>Interim dividend company business 16/02/2015</ul>
2015-03-03SH20Statement by Directors
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-03SH1903/03/15 STATEMENT OF CAPITAL GBP 500
2015-03-03CAP-SSSOLVENCY STATEMENT DATED 18/02/15
2015-03-03RES13CANCEL SHARE PREMIUM A/C 18/02/2015
2015-02-06AR0105/02/15 FULL LIST
2015-02-05AP01DIRECTOR APPOINTED GREGORY LLOYD RUSSELL
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES SCHULTE
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-26AR0105/09/14 FULL LIST
2014-08-14SH20STATEMENT BY DIRECTORS
2014-08-14SH1914/08/14 STATEMENT OF CAPITAL GBP 500
2014-08-14CAP-SSSOLVENCY STATEMENT DATED 13/08/14
2014-08-14RES13CANCEL SHARE PREM A/C 13/08/2014
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-18AP03SECRETARY APPOINTED JUDITH BIRD
2013-12-13RES15CHANGE OF NAME 29/11/2013
2013-12-13CERTNMCOMPANY NAME CHANGED ENTERPRISE NETWORKS UK HOLDINGS LTD CERTIFICATE ISSUED ON 13/12/13
2013-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-13AP01DIRECTOR APPOINTED DR JOHANNES SCHULTE
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY EVE MIDDLETON
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUGE
2013-12-13MEM/ARTSARTICLES OF ASSOCIATION
2013-12-13RES01ALTER ARTICLES 25/11/2013
2013-09-12AR0105/09/13 FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES SCHULTE
2013-07-29AP01DIRECTOR APPOINTED DR JOHANNES SCHULTE
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-20AR0105/09/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER
2012-04-10AP01DIRECTOR APPOINTED STEPHEN DOUGLAS JUGE
2012-03-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-05AR0105/09/11 FULL LIST
2011-02-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-11MEM/ARTSARTICLES OF ASSOCIATION
2010-11-11RES01ALTER ARTICLES 27/10/2010
2010-11-11RES13FACILITY AGREEMENT 27/10/2010
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2010-10-19AR0105/09/10 FULL LIST
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-13AD02SAIL ADDRESS CREATED
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-02SH0105/08/10 STATEMENT OF CAPITAL GBP 500
2010-08-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-06AP01DIRECTOR APPOINTED CHRISTIAN SPETH
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARTSCH
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP JONES / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER WALKER / 01/10/2009
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / EVE MIDDLETON / 01/10/2009
2009-09-24363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN BARTSCH / 07/07/2009
2009-04-27288aDIRECTOR APPOINTED STEPHEN PHILIP JONES
2009-02-25RES01ALTER ARTICLES 05/02/2009
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY STEVE EISNER
2008-12-03288aSECRETARY APPOINTED EVE MIDDLETON
2008-11-27288aDIRECTOR APPOINTED GRAHAM PETER WALKER
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID CHOURAQUI
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR STEVE EISNER
2008-11-27288aDIRECTOR APPOINTED STEFAN BARTSCH
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR THOMAS EBERLE
2008-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UNIFY ENTERPRISE UK HOLDINGS 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 UNIFY ENTERPRISE UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE OVER SHARES 2010-11-17 Satisfied WELLS FARGO TRUST CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of UNIFY ENTERPRISE UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIFY ENTERPRISE UK HOLDINGS LIMITED
Trademarks
We have not found any records of UNIFY ENTERPRISE UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIFY ENTERPRISE UK HOLDINGS 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 (70100 - Activities of head offices) as UNIFY ENTERPRISE UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UNIFY ENTERPRISE UK HOLDINGS 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 UNIFY ENTERPRISE UK HOLDINGS 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 UNIFY ENTERPRISE UK HOLDINGS 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.