Accounts. Accounts type full. |
2023-05-27 |
View Report |
Address. Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. New address: C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE. |
2023-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-23 |
View Report |
Accounts. Accounts type full. |
2022-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-01 |
View Report |
Accounts. Accounts type full. |
2021-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-01 |
View Report |
Accounts. Accounts type full. |
2020-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-27 |
View Report |
Officers. Officer name: Torsten Walter. Termination date: 2020-02-14. |
2020-02-18 |
View Report |
Accounts. Accounts type full. |
2019-09-25 |
View Report |
Officers. Officer name: Mr Daniel Robert Gething. Appointment date: 2019-07-24. |
2019-07-24 |
View Report |
Officers. Termination date: 2019-06-24. Officer name: Gustavo Fernandez Hernandez. |
2019-07-24 |
View Report |
Officers. Officer name: Torsten Walter. Appointment date: 2019-06-19. |
2019-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-28 |
View Report |
Persons with significant control. Change date: 2019-04-01. Psc name: Uniper Se. |
2019-05-28 |
View Report |
Persons with significant control. Psc name: Uniper Se. Change date: 2016-04-06. |
2018-10-25 |
View Report |
Address. Old address: 10th Floor 2 Snowhill Birmingham B4 6WR England. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. |
2018-10-23 |
View Report |
Accounts. Accounts type full. |
2018-09-28 |
View Report |
Officers. Appointment date: 2018-06-19. Officer name: Mr Daniel Robert Gething. |
2018-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-05 |
View Report |
Officers. Termination date: 2018-02-02. Officer name: Peter James Stuckey. |
2018-05-23 |
View Report |
Officers. Officer name: Mr Peter James Stuckey. Appointment date: 2016-06-10. |
2018-05-23 |
View Report |
Accounts. Accounts type full. |
2017-09-18 |
View Report |
Officers. Officer name: Mr Gustavo Fernandez Hernandez. Appointment date: 2017-06-30. |
2017-08-21 |
View Report |
Officers. Termination date: 2017-06-30. Officer name: Stephen David Page. |
2017-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-30 |
View Report |
Address. New address: 10th Floor 2 Snowhill Birmingham B4 6WR. |
2017-01-08 |
View Report |
Address. New address: 10th Floor 2 Snowhill Birmingham B4 6WR. |
2017-01-08 |
View Report |
Address. Change date: 2017-01-05. New address: Compton House 2300 the Crescent Birmingham Business Park Birmingham B37 7YE. Old address: Westwood Way Westwood Business Park Coventry CV4 8LG. |
2017-01-05 |
View Report |
Accounts. Accounts type full. |
2016-10-02 |
View Report |
Officers. Officer name: Mr Stephen David Page. Appointment date: 2016-07-04. |
2016-09-23 |
View Report |
Officers. Termination date: 2016-06-10. Officer name: E.on Uk Secretaries Limited. |
2016-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-02 |
View Report |
Capital. Capital allotment shares. |
2016-06-02 |
View Report |
Change of name. Description: Company name changed E.on global commodities uk LIMITED\certificate issued on 04/01/16. |
2016-01-04 |
View Report |
Change of name. Change of name notice. |
2016-01-04 |
View Report |
Officers. Officer name: Cornelis Martin Rozendaal. Appointment date: 2015-11-02. |
2015-12-01 |
View Report |
Officers. Officer name: Gustavo Fernandez Hernandez. Termination date: 2015-11-02. |
2015-11-30 |
View Report |
Resolution. Description: Resolutions. |
2015-07-08 |
View Report |
Accounts. Accounts type dormant. |
2015-07-08 |
View Report |
Officers. Officer name: Gustavo Fernandez Hernandez. Appointment date: 2015-06-05. |
2015-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-16 |
View Report |
Officers. Officer name: Deborah Gandley. Termination date: 2015-06-05. |
2015-06-16 |
View Report |
Officers. Appointment date: 2015-06-05. Officer name: Gareth Edward Halstead. |
2015-06-16 |
View Report |
Change of name. Description: Company name changed east midlands electricity distribution LIMITED\certificate issued on 05/06/15. |
2015-06-05 |
View Report |
Accounts. Accounts type dormant. |
2014-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-04 |
View Report |
Officers. Officer name: E.On Uk Directors Limited. |
2013-10-02 |
View Report |
Accounts. Accounts type dormant. |
2013-09-13 |
View Report |