UGI GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUGI GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00464808
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UGI GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLOW CONTROLS LIMITEDMay 14, 1992May 14, 1992
    SWITCHMASTER CONTROLS LIMITEDAug 31, 1990Aug 31, 1990
    FLOW CONTROLS LIMITEDDec 31, 1977Dec 31, 1977
    TERRASPAN LIMITEDFeb 19, 1949Feb 19, 1949

    What are the latest accounts for UGI GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for UGI GLOBAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024

    What are the latest filings for UGI GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 24, 2024 with updates

    4 pagesCS01

    Termination of appointment of Polina Yordanova Natcheva as a director on Jan 18, 2024

    1 pagesTM01

    Appointment of Mr Laurie James Bentley as a director on Jan 18, 2024

    2 pagesAP01

    Termination of appointment of Polina Natcheva as a secretary on Jan 18, 2024

    1 pagesTM02

    Appointment of Miss Nicola Anne Tancred as a secretary on Jan 18, 2024

    2 pagesAP03

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 02, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 29/09/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Vincent John Kerr as a director on Apr 15, 2022

    1 pagesTM01

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Who are the officers of UGI GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TANCRED, Nicola Anne
    Private Road 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    C/O Xylem Water Services Ltd
    England
    Secretary
    Private Road 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    C/O Xylem Water Services Ltd
    England
    318272860001
    BENTLEY, Laurie James
    Private Road 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    C/O Xylem Water Services Ltd
    England
    Director
    Private Road 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    C/O Xylem Water Services Ltd
    England
    EnglandEnglishAccountant187665890002
    ALBERTSON, Paula
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    183808430001
    BUTLER, John Edwin
    109 Sidney Road
    KT12 2LX Walton On Thames
    Surrey
    Secretary
    109 Sidney Road
    KT12 2LX Walton On Thames
    Surrey
    BritishAccountant22104530001
    HOOGERS, Willem
    1 New Fetter Lane
    EC4A 1AN London
    Third Floor
    United Kingdom
    Secretary
    1 New Fetter Lane
    EC4A 1AN London
    Third Floor
    United Kingdom
    202720230001
    KARST, Peter Johannes
    Haidfeldweg 1
    Bad Durkheim 67098
    Rhineland-Pfalz
    Germany
    Secretary
    Haidfeldweg 1
    Bad Durkheim 67098
    Rhineland-Pfalz
    Germany
    GermanController100695700001
    MAINZ, Peter
    Bergstr. 65
    Heidelberg
    69121
    Germany
    Secretary
    Bergstr. 65
    Heidelberg
    69121
    Germany
    Austrian85174860001
    NATCHEVA, Polina
    Crockford Lane
    Chineham Business Park
    RG24 8QY Basingstoke
    3 Lindenwood
    Hampshire
    England
    Secretary
    Crockford Lane
    Chineham Business Park
    RG24 8QY Basingstoke
    3 Lindenwood
    Hampshire
    England
    207128510001
    SANGSTER, Stuart Bremner
    1 Home Pastures
    Hatfield Heath
    CM22 7ES Bishops Stortford
    Hertfordshire
    Secretary
    1 Home Pastures
    Hatfield Heath
    CM22 7ES Bishops Stortford
    Hertfordshire
    British17910670001
    WATSON, Michael Stuart
    3 Riseley Road
    SL6 6EP Maidenhead
    Berkshire
    Secretary
    3 Riseley Road
    SL6 6EP Maidenhead
    Berkshire
    BritishAccountant70372550001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALGER, Barry Thomas
    Little Beeches 8 Rushton Avenue
    South Godstone
    RH9 8LA Godstone
    Surrey
    Director
    Little Beeches 8 Rushton Avenue
    South Godstone
    RH9 8LA Godstone
    Surrey
    BritishCompany Director57949630001
    BAYS, Dennis Randall
    Crockford Lane
    Chineham Business Park
    RG24 8QY Basingstoke
    3 Lindenwood
    Hampshire
    England
    Director
    Crockford Lane
    Chineham Business Park
    RG24 8QY Basingstoke
    3 Lindenwood
    Hampshire
    England
    United StatesAmericanManager183806890001
    BOUCHER, Jonathan
    33 Taylor Lane
    10528 NY Harrison
    New York
    Director
    33 Taylor Lane
    10528 NY Harrison
    New York
    AmericanPrivate Investor129903800001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritishSolicitor & Company Secretary28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    BritishAccountant54618590001
    COX, Garry Edward
    Crockford Lane
    Chineham Business Park
    RG24 8QY Basingstoke
    3 Lindenwood
    Hampshire
    England
    Director
    Crockford Lane
    Chineham Business Park
    RG24 8QY Basingstoke
    3 Lindenwood
    Hampshire
    England
    United KingdomBritishU.P. Customer Team280978870002
    EMERICK, H Richard
    3 Regents Plaza
    6 Greville Road
    NW6 5HU London
    Director
    3 Regents Plaza
    6 Greville Road
    NW6 5HU London
    AmericanExecutive72449430001
    ENGHAUSER, Courtney
    Crockford Lane
    Chineham Business Park
    RG24 8QY Basingstoke
    3 Lindenwood
    Hampshire
    England
    Director
    Crockford Lane
    Chineham Business Park
    RG24 8QY Basingstoke
    3 Lindenwood
    Hampshire
    England
    United StatesAmericanFinance183807840001
    HALL, Laurance Davall
    43 Rosebery Road
    N10 2LE London
    Director
    43 Rosebery Road
    N10 2LE London
    BritishManaging Director48914860002
    JEFFERS, Richard
    17 Manor Road
    BR4 9PS West Wickham
    Kent
    Director
    17 Manor Road
    BR4 9PS West Wickham
    Kent
    BritishCompany Director17910730001
    KERR, Vincent John
    Crockford Lane
    Chineham Business Park
    RG24 8QY Basingstoke
    3 Lindenwood
    Hampshire
    England
    Director
    Crockford Lane
    Chineham Business Park
    RG24 8QY Basingstoke
    3 Lindenwood
    Hampshire
    England
    United KingdomBritishGm & Head Of Operations, Sensus Uk314593720001
    KETTLE, Peter Anthony
    Beech Cottage 72 Blakes Lane
    KT3 6NX New Malden
    Surrey
    Director
    Beech Cottage 72 Blakes Lane
    KT3 6NX New Malden
    Surrey
    BritishCompany Director17910680002
    MAINZ, Peter
    Castor Lane
    27614-7215 Raleigh
    1320
    North Carolina
    Usa
    Director
    Castor Lane
    27614-7215 Raleigh
    1320
    North Carolina
    Usa
    United StatesAustrianDirector188978460001
    MICHAELIDES, Constantine
    60 Grosvenor Avenue
    HA2 7AN Harrow
    Middlesex
    Director
    60 Grosvenor Avenue
    HA2 7AN Harrow
    Middlesex
    EnglandBritishCompany Director218705420001
    NATCHEVA, Polina Yordanova
    Lindenwood, Crockford Lane
    Chineham Business Park, Chineham
    RG24 8QY Basingstoke
    3
    England
    Director
    Lindenwood, Crockford Lane
    Chineham Business Park, Chineham
    RG24 8QY Basingstoke
    3
    England
    EnglandBritishCompany Director236980070001
    O'SHEA, Patrick Joseph
    5 The Green
    Codicote
    SG4 8UR Stevenage
    Hertfordshire
    Director
    5 The Green
    Codicote
    SG4 8UR Stevenage
    Hertfordshire
    BritishChartered Accountant45448630001
    SANGSTER, Stuart Bremner
    1 Home Pastures
    Hatfield Heath
    CM22 7ES Bishops Stortford
    Hertfordshire
    Director
    1 Home Pastures
    Hatfield Heath
    CM22 7ES Bishops Stortford
    Hertfordshire
    BritishCompany Director17910670001
    SPENCER, Rachel Louise
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    Director
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    United KingdomBritishChartered Secretary64905580001
    STEWART, Ian
    Ross Cottage Common Lane
    Hemmingford Abbots
    PE18 9AN Huntingdon
    Cambridgeshire
    Director
    Ross Cottage Common Lane
    Hemmingford Abbots
    PE18 9AN Huntingdon
    Cambridgeshire
    BritishCompany Director37746850001
    THOMAS, David Jeremy
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    Director
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    United KingdomBritishAccountant31354400001
    TWEDDLE, Robert
    Crastor Rivar Road
    Shalbourne
    SN8 3QE Marlborough
    Wiltshire
    Director
    Crastor Rivar Road
    Shalbourne
    SN8 3QE Marlborough
    Wiltshire
    BritishCompany Director17910710001
    WATSON, Michael Stuart
    3 Riseley Road
    SL6 6EP Maidenhead
    Berkshire
    Director
    3 Riseley Road
    SL6 6EP Maidenhead
    Berkshire
    BritishAccountant70372550001

    Who are the persons with significant control of UGI GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 New Fetter Lane
    EC4A 1AN London
    Third Floor
    England
    Apr 06, 2016
    1 New Fetter Lane
    EC4A 1AN London
    Third Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04992863
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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