UNIPER GLOBAL COMMODITIES UK LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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