SEMBCORP UTILITIES (UK) LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Appointment of Mr Iqbal Sidhu as a director on 2025-02-13

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

02/01/252 January 2025 Appointment of Mr Gareth Brewerton as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Andrew John Cottrell as a director on 2024-12-31

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Director's details changed for Mr Robert Chong Kwang Cheong on 2024-02-02

View Document

25/01/2425 January 2024 Appointment of Mr Vipul Tuli as a director on 2024-01-25

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

14/01/2414 January 2024 Appointment of Mr Robert Chong Kwang Cheong as a director on 2024-01-11

View Document

12/01/2412 January 2024 Termination of appointment of Andrew Robert Koss as a director on 2024-01-11

View Document

10/01/2410 January 2024 Appointment of Mr Gareth Brewerton as a secretary on 2024-01-09

View Document

14/12/2314 December 2023 Termination of appointment of Keith Peter Hobbs as a director on 2023-11-30

View Document

13/12/2313 December 2023 Appointment of Mr Andrew John Cottrell as a director on 2023-12-01

View Document

13/12/2313 December 2023 Termination of appointment of Ruth Barnard as a secretary on 2023-11-30

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of David Keith Thompson as a director on 2023-07-25

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Catherine Isabel Mcclay as a director on 2022-10-18

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Stephen Christopher Hands as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mrs Ruth Barnard as a secretary on 2021-11-30

View Document

16/07/2116 July 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Stephen Christopher Hands as a director on 2021-06-14

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ANDREW ROBERT KOSS

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAUMAN AHMAD

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMBCORP ENERGY UK LIMITED

View Document

17/01/2017 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED DR CATHERINE ISABEL MCCLAY

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COCKROFT

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGREGOR

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MATTHEW GILES SCRIMSHAW

View Document

09/12/199 December 2019 DIRECTOR APPOINTED DAVID KEITH THOMPSON

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMLINSON

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 ADOPT ARTICLES 30/04/2019

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR SRIRAM NARAYANAN

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR PAUL DAVID TOMLINSON

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MISTER GRAHAM JOHN COCKROFT

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR SRIRAM NARAYANAN

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MENG NG

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR MUN CHIN

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR NAUMAN AHMAD

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR NEIL GARRY MCGREGOR

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KIN TANG

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANNAN

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HANDS

View Document

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR MUN KIAT CHIN

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WONG

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHENG TAN

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR ADRIAN SU-MIN WONG

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED DOUGLAS STUART ANNAN

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GAVENS

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR MENG POH NG

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEOD

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GAVENS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIN FEI TANG / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER HANDS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHENG GUAN TAN / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCLEOD / 04/02/2010

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUET LIM

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH GOMEZ

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/06/0813 June 2008 AUDITOR'S RESIGNATION

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM SCU (UK) HEADQUARTERS WILTON INTERNATIONAL MIDDLESBROUGH CLEVELAND TS90 8WS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: SEMBCORP UTILITIES TEESSIDE HEAD QUARTERS WILTON INTERNATIONAL MIDDLESBROUGH CLEVELAND TS90 8WS

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED SEMBCORP UTILITIES TEESSIDE LIMI TED CERTIFICATE ISSUED ON 10/02/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/09/038 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 ARTICLES OF ASSOCIATION

View Document

27/06/0327 June 2003 ARTICLES OF ASSOCIATION

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: ETOL HEADQUARTERS PO BOX 1985 WILTON INTERNATIONAL MIDDLESBOROUGH CLEVELAND TS90 8WS

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 15/04/03

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/031 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED EAGLE 2 LIMITED CERTIFICATE ISSUED ON 15/04/03

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 COMPANY NAME CHANGED TRUSHELFCO (NO.2932) LIMITED CERTIFICATE ISSUED ON 25/02/03

View Document

14/01/0314 January 2003 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