UNIPER GLOBAL COMMODITIES UK LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Miss Wajeeha Gul Hussain as a director on 2025-08-07

View Document

06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of Cornelis Martin Rozendaal as a director on 2024-11-22

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

27/05/2327 May 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / UNIPER SE / 06/04/2016

View Document

23/10/1823 October 2018 SAIL ADDRESS CHANGED FROM: 10TH FLOOR 2 SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MR DANIEL ROBERT GETHING

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY PETER STUCKEY

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR PETER JAMES STUCKEY

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR GUSTAVO FERNANDEZ HERNANDEZ

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

08/01/178 January 2017 SAIL ADDRESS CREATED

View Document

08/01/178 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR STEPHEN DAVID PAGE

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED

View Document

02/06/162 June 2016 12/06/15 STATEMENT OF CAPITAL GBP 16010248

View Document

02/06/162 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 COMPANY NAME CHANGED E.ON GLOBAL COMMODITIES UK LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

04/01/164 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/151 December 2015 DIRECTOR APPOINTED CORNELIS MARTIN ROZENDAAL

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR GUSTAVO FERNANDEZ HERNANDEZ

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/07/158 July 2015 ADOPT ARTICLES 05/06/2015

View Document

16/06/1516 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GANDLEY

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED GUSTAVO FERNANDEZ HERNANDEZ

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED GARETH EDWARD HALSTEAD

View Document

05/06/155 June 2015 COMPANY NAME CHANGED EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 05/06/15

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR E.ON UK SECRETARIES LIMITED

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MS DEBORAH GANDLEY

View Document

03/06/103 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/05/2010

View Document

03/06/103 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/05/2010

View Document

03/06/103 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/05/2010

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 COMPANY NAME CHANGED CENTRAL NETWORKS EAST LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

16/01/0416 January 2004 COMPANY NAME CHANGED PGEN NETWORKS LIMITED CERTIFICATE ISSUED ON 16/01/04

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED KINESIS RESOURCE LTD CERTIFICATE ISSUED ON 14/10/03

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT

View Document

21/06/0221 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 COMPANY NAME CHANGED POWERGEN AUSTRALIA INVESTMENTS L TD. CERTIFICATE ISSUED ON 07/12/00

View Document

07/08/007 August 2000 COMPANY NAME CHANGED SOUTHOFFICE LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

26/07/0026 July 2000 S366A DISP HOLDING AGM 20/07/00

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company