Advanced company searchLink opens in new window

UNITED FITNESS BRANDS LTD.

Company number 12949685

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 AD01 Registered office address changed from United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ England to 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT on 16 January 2024
26 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
12 Oct 2023 TM01 Termination of appointment of Jonathan Daniel Nicholas Cottam as a director on 29 September 2023
12 Sep 2023 PSC02 Notification of Nectar Capital Llp as a person with significant control on 1 September 2023
12 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 12 September 2023
11 Sep 2023 AD01 Registered office address changed from Unit 4, 122a Gloucester Avenue London NW1 8HX England to United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ on 11 September 2023
14 Jun 2023 AA Group of companies' accounts made up to 31 December 2021
28 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2023 MA Memorandum and Articles of Association
21 Apr 2023 AP01 Appointment of Mr Jonathan Daniel Nicholas Cottam as a director on 15 March 2023
21 Apr 2023 AP01 Appointment of Mr Aneil Handa as a director on 15 March 2023
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 248,793.13
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with updates
20 Nov 2022 TM01 Termination of appointment of Joe Edward Cohen as a director on 5 September 2022
20 Nov 2022 TM01 Termination of appointment of David Alan Lloyd as a director on 22 July 2022
21 Sep 2022 MA Memorandum and Articles of Association
21 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 147,117.88
11 Jul 2022 TM01 Termination of appointment of Jonathan Andrew Sattin as a director on 11 July 2022
05 Jul 2022 TM01 Termination of appointment of Roy Convery as a director on 6 June 2022
01 Jul 2022 TM01 Termination of appointment of Andrew Daniel Wolfson as a director on 6 June 2022
19 May 2022 AP01 Appointment of Mr Scott William Rudmann as a director on 9 May 2022