UOP LIMITED
Overview
| Company Name | UOP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00521570 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UOP LIMITED?
- Manufacture of other inorganic basic chemicals (20130) / Manufacturing
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UOP LIMITED located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UOP LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIVERSAL-MATTHEY PRODUCTS LIMITED | Jul 09, 1953 | Jul 09, 1953 |
What are the latest accounts for UOP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UOP LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for UOP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 61 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2025
| 3 pages | SH01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||||||||||
Termination of appointment of John Charles Sheckler as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Liza Charlotte Lindmark as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of George James as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Allen Gledhill as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony James Hagger as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Simon Christopher Dearnley as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glen William Davies as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated May 12, 2022 | 3 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 28, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 58 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Appointment of Mr John Charles Sheckler as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 57 pages | AA | ||||||||||
Appointment of Mr Paul Allan as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Grantly Woodcock as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of UOP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, Paul | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | England | British | 294386050001 | |||||
| DEARNLEY, Simon Christopher | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | England | British | 310344580001 | |||||
| JAMES, George | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | England | Indian | 315882910001 | |||||
| LINDMARK, Liza Charlotte | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | England | Swedish | 324470390001 | |||||
| MIRAMONTES FRAGA, Jose Luis | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House England | England | Spanish | 267951970001 | |||||
| BERGENDORF, Harold William, Assistant Secretary | Secretary | 305 Linden Road North FOREIGN Prospect Heights Illinois 60070 Usa | American | 31742210001 | ||||||
| BEVAN, Richard Edward | Secretary | 3 Northdowns GU6 8BY Cranleigh Surrey | British | 68141010003 | ||||||
| CHISHOLM, Iain Macdonald | Secretary | 43 Wroxham Gardens EN6 3DJ Potters Bar Hertfordshire | British | 1903320001 | ||||||
| DAIL, Gurmit Singh | Secretary | Chazey House 64 Chazey Road, Caversham RG4 7DU Reading Berkshire | British | 106112280001 | ||||||
| HAUSCH, Ronald Herman, Secretary | Secretary | Dove Cottage No 9 The Courtyard Forest Grange RH13 6HX Horsham West Sussex | American | 31742170002 | ||||||
| LOFTUS, Brian A, Assistant Secretary | Secretary | 925 Summit Drive Deerfield 60015 Illinois FOREIGN United States Of America | American | 54989280001 | ||||||
| PATEL, Bhasmita Kumari | Secretary | 29 Ashley Drive KT12 1JT Walton On Thames Surrey | British | 33770400002 | ||||||
| PATEL, Bhasmita Kumari | Secretary | 9 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 33770400001 | ||||||
| VAN DE KERCKHOVE, Michael | Secretary | 16 Friar Tuck Court Lincolnshire 60069 Illinois United States Of America | British | 54989340001 | ||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 135564490001 | |||||||
| ARNESON, Allen David | Director | 121 West Constance Lane Countryside Illinois 60525 Usa | American | 91677220001 | ||||||
| BEATTIE, Alec Norman | Director | 29 Hacketts Lane Pyrford GU22 8PP Woking Surrey | British | 33770430001 | ||||||
| BELLAMY, Jonathan Gordon Paul | Director | East Algonquin Road 60017 Des Plaines 25 Illinois Usa | United States | British | 153167650003 | |||||
| BLANE, Kenneth Charles | Director | 5 Brinsmade Road Ampthill MK45 2PP Bedford Bedfordshire | United Kingdom | British | 1903330001 | |||||
| BROWN, David | Director | Round Oak Cottage Blackhorse Road Crastock GU22 0QT Woking Surrey | British | 33770410001 | ||||||
| BROWN, Helen Barbara Anne | Director | 16 East Sheen Avenue SW14 8AS London | British | 15335630002 | ||||||
| CHISHOLM, Iain Macdonald | Director | 16 Anthorne Close EN6 1RW Potters Bar Hertfordshire | England | British | 231355750001 | |||||
| COOPER, Geoffrey Michael James | Director | 250 Ambria Drive Mundelin Illinois 60060 Usa | British | 21858180002 | ||||||
| DACEY, Lee | Director | River Lodge River Road BN18 9EY Arundel West Sussex | United Kingdom | British | 91676860001 | |||||
| DAVIES, Glen William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | United Kingdom | British | 160410500001 | |||||
| DONALD, Graeme Hugh Hamilton | Director | 225 Deer Keep IRISH Richmond Virginia 23233 Usa | British | 79203570001 | ||||||
| DURDEVIC, Aleksandar Dusan | Director | 2 Foxhill Mews Longcross Road KT16 0AH Ottershaw Surrey | American | 74744310001 | ||||||
| FLANAGAN, Sarah Louise | Director | 448 North Walnut Street Elmhurst Illinois 60126 Usa | American | 110442240001 | ||||||
| GALLAGHER III, John Joseph | Director | 714 Thurlow Street Hinsdale Illinois 60521 Usa | American | 72454030001 | ||||||
| GENIS, Orhan | Director | 47 Old Palace Road GU2 7TX Guildford Surrey | England | British,Turkish | 79203180001 | |||||
| GILSDORF, Norman Lee | Director | 8 White House Drive GU1 2SU Guildford Surrey | American | 68140840004 | ||||||
| GLEDHILL, David Allen | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | United Kingdom | British | 237191420001 | |||||
| HAGGER, Antony James | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | United Kingdom | British | 261981770001 | |||||
| HEATH, Dominic Xavier Pulin | Director | Liongate Ladymead GU1 1AT Guildford Surrey | United Kingdom | British | 147380720002 | |||||
| JELASI, Rocco | Director | Via A Volta Monza 6 - 20052 Milan Italy | Italian | 54989230001 |
Who are the persons with significant control of UOP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Friedland Doggart Group Limited | Sep 21, 2018 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Honeywell International Inc. | Apr 06, 2016 | Little Falls Drive 19808 Wilmington De 251 United States | Yes | ||||||||||
| |||||||||||||
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