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

UNITED ENTERPRISES INTERNATIONAL LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
06716004
Private Limited Company
Liquidation

Company Overview

About United Enterprises International Ltd
UNITED ENTERPRISES INTERNATIONAL LIMITED was founded on 2008-10-06 and has its registered office in London. The organisation's status is listed as "Liquidation". United Enterprises International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
UNITED ENTERPRISES INTERNATIONAL LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in SW1H
 
Filing Information
Company Number 06716004
Company ID Number 06716004
Date formed 2008-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB947143512  
Last Datalog update: 2024-04-07 04:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED ENTERPRISES INTERNATIONAL 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.
Companies with same name UNITED ENTERPRISES INTERNATIONAL LIMITED
The following companies were found which have the same name as UNITED ENTERPRISES INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED ENTERPRISES INTERNATIONAL LLC Delaware Unknown
UNITED ENTERPRISES INTERNATIONAL LIMITED Active Company formed on the 2017-04-28
UNITED ENTERPRISES INTERNATIONAL LLC 1300 N OCEAN BLVD POMPANO BEACH FL 33062 Inactive Company formed on the 2019-01-07
UNITED ENTERPRISES INTERNATIONAL INC North Carolina Unknown

Company Officers of UNITED ENTERPRISES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JTC SECRETARIES (GUERNSEY) LIMITED
Company Secretary 2018-04-30
JTC DIRECTORS (GUERNSEY) LIMITED
Director 2018-04-30
GILLIAN RALSTON JORDAN
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JTC FUND SOLUTIONS (GUERNSEY) LIMITED
Company Secretary 2015-06-11 2018-04-30
BRETON LIMITED
Director 2015-06-11 2018-04-30
LEONARD STEVEN DESMOND
Director 2016-10-27 2017-06-09
STEPHEN MARTIN BOUGOURD
Director 2015-06-18 2016-11-04
DAVID JAMES DOUGLAS
Company Secretary 2015-03-04 2015-06-11
DAVID JAMES DOUGLAS
Director 2015-02-05 2015-06-11
NIJAT HEYDAROV
Company Secretary 2008-10-06 2015-02-05
NIJAT HEYDAROV
Director 2008-10-06 2015-02-05
TALE HEYDAROV
Director 2008-10-06 2012-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN RALSTON JORDAN AZERBAIJAN JUICES LIMITED Director 2017-06-07 CURRENT 2009-03-26 Liquidation
GILLIAN RALSTON JORDAN UEI RESTAURANTS LIMITED Director 2017-06-07 CURRENT 2010-07-26 Liquidation
GILLIAN RALSTON JORDAN UEI PROPERTY (UK) LIMITED Director 2017-06-07 CURRENT 2011-03-22 Active - Proposal to Strike off
GILLIAN RALSTON JORDAN CAFE BAKU LIMITED Director 2017-06-07 CURRENT 2011-10-13 Liquidation

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
2024-03-04Appointment of a voluntary liquidator
2024-03-04Declaration of solvency
2024-03-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM PO Box N/a 22-25 Lansdowne Row Mayfair London Guernsey W1J 8QL United Kingdom
2023-12-13Unaudited abridged accounts made up to 2022-12-31
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
2023-11-29DIRECTOR APPOINTED MR EMIL SULTANOV
2023-11-28Termination of appointment of Jtc Secretaries (Guernsey) Limited on 2023-11-23
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JTC DIRECTORS (GUERNSEY) LIMITED
2023-09-21APPOINTMENT TERMINATED, DIRECTOR GILLIAN RALSTON JORDAN
2023-09-21APPOINTMENT TERMINATED, DIRECTOR GILLIAN RALSTON JORDAN
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2021-12-30Unaudited abridged accounts made up to 2020-12-31
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW England
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BRETON LIMITED
2018-05-01TM02Termination of appointment of Jtc Fund Solutions (Guernsey) Limited on 2018-04-30
2018-05-01AP02Appointment of Jtc Directors (Guernsey) Limited as director on 2018-04-30
2018-05-01AP04Appointment of Jtc Secretaries (Guernsey) Limited as company secretary on 2018-04-30
2018-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD STEVEN DESMOND
2017-06-09AP01DIRECTOR APPOINTED MS GILLIAN RALSTON JORDAN
2017-04-04AP01DIRECTOR APPOINTED MR LEONARD STEVEN DESMOND
2017-04-04CH04SECRETARY'S DETAILS CHNAGED FOR JTC (GUERNSEY) LIMITED on 2017-01-01
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOUGOURD
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 3500 Parkway Whiteley Fareham Hampshire PO15 7AL
2016-05-11CH01Director's details changed for Mr Stephen Martin Bougourd on 2016-04-29
2016-05-10CH02Director's details changed for Breton Limited on 2016-04-29
2016-05-10CH03SECRETARY'S DETAILS CHNAGED FOR JTC (GUERNSEY) LIMITED on 2016-04-29
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-03AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / JTC (GUERNSEY) LIMITED N/A / 15/06
2015-06-22AP01DIRECTOR APPOINTED MR STEPHEN BOUGOURD
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 15 QUEEN ANNE GATE LONDON SW1H 9BU
2015-06-22AP02CORPORATE DIRECTOR APPOINTED BRETON LIMITED
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS
2015-06-15AP03SECRETARY APPOINTED JTC (GUERNSEY) LIMITED N/A
2015-06-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID DOUGLAS
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NIJAT HEYDAROV
2015-03-04TM02APPOINTMENT TERMINATED, SECRETARY NIJAT HEYDAROV
2015-03-04AP03SECRETARY APPOINTED MR DAVID JAMES DOUGLAS
2015-03-04AP01DIRECTOR APPOINTED MR DAVID JAMES DOUGLAS
2014-11-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-16AR0106/10/14 FULL LIST
2014-01-06AR0106/10/13 FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 2 QUEEN ANNES GATE LONDON SW1H 9AA
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-27AR0106/10/12 FULL LIST
2012-10-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TALE HEYDAROV
2011-10-26AR0106/10/11 FULL LIST
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB
2011-06-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-05AR0106/10/10 FULL LIST
2009-11-04AR0106/10/09 FULL LIST
2009-10-30AA31/03/09 TOTAL EXEMPTION FULL
2009-10-26AA01PREVSHO FROM 31/10/2009 TO 31/03/2009
2009-08-1388(2)AD 08/10/08 GBP SI 9998@1=9998 GBP IC 2/10000
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM OLYMPIA HOUSE ARMITAGE ROAD GOLDERS GREEN LONDON NW11 8RQ
2008-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNITED ENTERPRISES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-01
Appointment of Liquidators2024-03-01
Fines / Sanctions
No fines or sanctions have been issued against UNITED ENTERPRISES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-06-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITED ENTERPRISES INTERNATIONAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by UNITED ENTERPRISES INTERNATIONAL LIMITED

UNITED ENTERPRISES INTERNATIONAL LIMITED has registered 1 patents

GB2472400 ,

Domain Names

UNITED ENTERPRISES INTERNATIONAL LIMITED owns 3 domain names.

alten-group.co.uk   bakurestaurant.co.uk   kaspianseacaviar.co.uk  

Trademarks
We have not found any records of UNITED ENTERPRISES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED ENTERPRISES INTERNATIONAL 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 (64209 - Activities of other holding companies n.e.c.) as UNITED ENTERPRISES INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UNITED ENTERPRISES INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by UNITED ENTERPRISES INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0120098099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyUNITED ENTERPRISES INTERNATIONAL LIMITEDEvent Date2024-03-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED ENTERPRISES INTERNATIONAL 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 UNITED ENTERPRISES INTERNATIONAL 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.