UGI GLOBAL LIMITED
Overview
Company Name | UGI GLOBAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00464808 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UGI GLOBAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UGI GLOBAL LIMITED located?
Registered Office Address | Third Floor 1 New Fetter Lane EC4A 1AN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UGI GLOBAL LIMITED?
Company Name | From | Until |
---|---|---|
FLOW CONTROLS LIMITED | May 14, 1992 | May 14, 1992 |
SWITCHMASTER CONTROLS LIMITED | Aug 31, 1990 | Aug 31, 1990 |
FLOW CONTROLS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
TERRASPAN LIMITED | Feb 19, 1949 | Feb 19, 1949 |
What are the latest accounts for UGI GLOBAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for UGI GLOBAL LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 24, 2024 |
What are the latest filings for UGI GLOBAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 24, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Polina Yordanova Natcheva as a director on Jan 18, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Laurie James Bentley as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Polina Natcheva as a secretary on Jan 18, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Nicola Anne Tancred as a secretary on Jan 18, 2024 | 2 pages | AP03 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Oct 02, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Termination of appointment of Vincent John Kerr as a director on Apr 15, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Fifth Floor Office 210 High Holborn London WC1V 7DL England to Third Floor 1 New Fetter Lane London EC4A 1AN on May 04, 2020 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN United Kingdom to Fifth Floor Office 210 High Holborn London WC1V 7DL on Apr 08, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of UGI GLOBAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TANCRED, Nicola Anne | Secretary | Private Road 1 Colwick Industrial Estate NG4 2AN Nottingham C/O Xylem Water Services Ltd England | 318272860001 | |||||||||||
BENTLEY, Laurie James | Director | Private Road 1 Colwick Industrial Estate NG4 2AN Nottingham C/O Xylem Water Services Ltd England | England | English | Accountant | 187665890002 | ||||||||
ALBERTSON, Paula | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | 183808430001 | |||||||||||
BUTLER, John Edwin | Secretary | 109 Sidney Road KT12 2LX Walton On Thames Surrey | British | Accountant | 22104530001 | |||||||||
HOOGERS, Willem | Secretary | 1 New Fetter Lane EC4A 1AN London Third Floor United Kingdom | 202720230001 | |||||||||||
KARST, Peter Johannes | Secretary | Haidfeldweg 1 Bad Durkheim 67098 Rhineland-Pfalz Germany | German | Controller | 100695700001 | |||||||||
MAINZ, Peter | Secretary | Bergstr. 65 Heidelberg 69121 Germany | Austrian | 85174860001 | ||||||||||
NATCHEVA, Polina | Secretary | Crockford Lane Chineham Business Park RG24 8QY Basingstoke 3 Lindenwood Hampshire England | 207128510001 | |||||||||||
SANGSTER, Stuart Bremner | Secretary | 1 Home Pastures Hatfield Heath CM22 7ES Bishops Stortford Hertfordshire | British | 17910670001 | ||||||||||
WATSON, Michael Stuart | Secretary | 3 Riseley Road SL6 6EP Maidenhead Berkshire | British | Accountant | 70372550001 | |||||||||
INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
ALGER, Barry Thomas | Director | Little Beeches 8 Rushton Avenue South Godstone RH9 8LA Godstone Surrey | British | Company Director | 57949630001 | |||||||||
BAYS, Dennis Randall | Director | Crockford Lane Chineham Business Park RG24 8QY Basingstoke 3 Lindenwood Hampshire England | United States | American | Manager | 183806890001 | ||||||||
BOUCHER, Jonathan | Director | 33 Taylor Lane 10528 NY Harrison New York | American | Private Investor | 129903800001 | |||||||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor & Company Secretary | 28326930001 | ||||||||
COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | Accountant | 54618590001 | |||||||||
COX, Garry Edward | Director | Crockford Lane Chineham Business Park RG24 8QY Basingstoke 3 Lindenwood Hampshire England | United Kingdom | British | U.P. Customer Team | 280978870002 | ||||||||
EMERICK, H Richard | Director | 3 Regents Plaza 6 Greville Road NW6 5HU London | American | Executive | 72449430001 | |||||||||
ENGHAUSER, Courtney | Director | Crockford Lane Chineham Business Park RG24 8QY Basingstoke 3 Lindenwood Hampshire England | United States | American | Finance | 183807840001 | ||||||||
HALL, Laurance Davall | Director | 43 Rosebery Road N10 2LE London | British | Managing Director | 48914860002 | |||||||||
JEFFERS, Richard | Director | 17 Manor Road BR4 9PS West Wickham Kent | British | Company Director | 17910730001 | |||||||||
KERR, Vincent John | Director | Crockford Lane Chineham Business Park RG24 8QY Basingstoke 3 Lindenwood Hampshire England | United Kingdom | British | Gm & Head Of Operations, Sensus Uk | 314593720001 | ||||||||
KETTLE, Peter Anthony | Director | Beech Cottage 72 Blakes Lane KT3 6NX New Malden Surrey | British | Company Director | 17910680002 | |||||||||
MAINZ, Peter | Director | Castor Lane 27614-7215 Raleigh 1320 North Carolina Usa | United States | Austrian | Director | 188978460001 | ||||||||
MICHAELIDES, Constantine | Director | 60 Grosvenor Avenue HA2 7AN Harrow Middlesex | England | British | Company Director | 218705420001 | ||||||||
NATCHEVA, Polina Yordanova | Director | Lindenwood, Crockford Lane Chineham Business Park, Chineham RG24 8QY Basingstoke 3 England | England | British | Company Director | 236980070001 | ||||||||
O'SHEA, Patrick Joseph | Director | 5 The Green Codicote SG4 8UR Stevenage Hertfordshire | British | Chartered Accountant | 45448630001 | |||||||||
SANGSTER, Stuart Bremner | Director | 1 Home Pastures Hatfield Heath CM22 7ES Bishops Stortford Hertfordshire | British | Company Director | 17910670001 | |||||||||
SPENCER, Rachel Louise | Director | The Cottage Amy Lane HP5 1NB Chesham Buckinghamshire | United Kingdom | British | Chartered Secretary | 64905580001 | ||||||||
STEWART, Ian | Director | Ross Cottage Common Lane Hemmingford Abbots PE18 9AN Huntingdon Cambridgeshire | British | Company Director | 37746850001 | |||||||||
THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | Accountant | 31354400001 | ||||||||
TWEDDLE, Robert | Director | Crastor Rivar Road Shalbourne SN8 3QE Marlborough Wiltshire | British | Company Director | 17910710001 | |||||||||
WATSON, Michael Stuart | Director | 3 Riseley Road SL6 6EP Maidenhead Berkshire | British | Accountant | 70372550001 |
Who are the persons with significant control of UGI GLOBAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sensus (Uk Holdings) Limited | Apr 06, 2016 | 1 New Fetter Lane EC4A 1AN London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0