UNIPER UK LIMITED
Overview
Company Name | UNIPER UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02796628 |
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 UNIPER UK LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UNIPER UK LIMITED located?
Registered Office Address | Compton House 2300 The Crescent Birmingham Business Park B37 7YE Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIPER UK LIMITED?
Company Name | From | Until |
---|---|---|
ENFIELD ENERGY CENTRE LIMITED | Apr 06, 1993 | Apr 06, 1993 |
SCALEMODE LIMITED | Mar 05, 1993 | Mar 05, 1993 |
What are the latest accounts for UNIPER UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UNIPER UK LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for UNIPER UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Director's details changed for Mrs Angela Adele Mitchell on Mar 27, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 47 pages | AA | ||||||||||
Director's details changed for Michael John Lockett on Mar 09, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Angela Adele Mitchell on Jan 23, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Pedro Antonio Lopez Estebaranz as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 31, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Bryson as a director on Oct 26, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 40 pages | AA | ||||||||||
Change of details for Uniper Se as a person with significant control on Apr 01, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Felix Lerch as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of UNIPER UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GETHING, Daniel Robert | Secretary | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | 243032840001 | |||||||||||
BAYES, Matthew | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | England | British | Chartered Accountant | 240815130001 | ||||||||
LOCKETT, Michael John | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | United Kingdom | British | Director | 165413720002 | ||||||||
LOPEZ ESTEBARANZ, Pedro Antonio | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | Germany | Spanish | Chief Operating Officer Asset Operations | 265810750001 | ||||||||
MITCHELL, Angela Adele | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | England | British | Human Resources Professional | 240814850003 | ||||||||
BIRTHISEL, Stockton Bodie | Secretary | 35 Century Court Queens Promenade IM2 4NT Douglas Isle Of Man | British | 55735460002 | ||||||||||
DENOTTO, Gerald Frank | Secretary | 1203 West Robin Lane Mount Prospect Illinois 60056 United States | American | 61866340001 | ||||||||||
LAGOWSKI, Lawrence | Secretary | 55 Deer Point Drive Hawthorn Woods Illinois 60047 Usa | American | Executive | 38617940002 | |||||||||
STARK, Fiona Scott | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | Solicitor | 64387740002 | |||||||||
STUCKEY, Peter James | Secretary | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | 213206680001 | |||||||||||
E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England |
| 65676600010 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
BAFALIS, Gregory Louis | Director | 508 Sul Ross 77024 Houston Texas 77006 United States Of America | Us Citizen | Senior Managing Director | 88761120001 | |||||||||
BANSKOTA, Arun | Director | 1615 Hermann Drive, Suite 1233 Houston Texas 77004 Usa | American | Manager | 101961410001 | |||||||||
BHATIA, Victor | Director | 1853 Princeton Circle Naperville FOREIGN Ill 60565 Usa | Usa | Executive | 18900550001 | |||||||||
BROWN, Robert James | Director | 6 Waterfield The Moat TN2 5XH Tunbridge Wells Kent | England | British | Managing Director | 51105560001 | ||||||||
BRYSON, David | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | Wales | British | Director | 156511280002 | ||||||||
BYGRAVES, Mark Lindsay | Director | Chestnut House Sambourne Lane Sambourne B96 6PL Redditch Worcestershire | British | Director | 104834090001 | |||||||||
CAMPONE, Thomas | Director | 4405 Heritage Lane Long Grove Illinois Il 60047 Usa | American | Engineer | 61686140001 | |||||||||
CARTER, Robert | Director | 215 Webster, \4123 Houston Texas 77002 Usa | American | Director Global Power | 98879830001 | |||||||||
COTTEE, Richard Ian | Director | 1 Ulverscroft Bakeham Lane TW20 9TT Englefield Green Surrey | Australian | Tw20 9tt | 78311900001 | |||||||||
CWIKLA, John Marion | Director | 1024 West Sutton Court Palatine Il 60067 Usa | American | General Manager | 53430360006 | |||||||||
DAVIDO, Scott Jeffrey | Director | 1400 Summit Avenue St Paul Minnesota 55105 Usa | Usa | Attorney | 112681120001 | |||||||||
DAVYS, Vian Robert | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | England | British | Director | 200600930001 | ||||||||
DELAMER HOUSE, Elaine Philippa | Director | 3 Milksey Cottages Priory Lane Great Wymondley SG4 7EZ Hitchin Hertfordshire | British Irish | Vice President Energy Organisa | 87166060001 | |||||||||
DENOTTO, Gerald Frank | Director | 1203 West Robin Lane Mount Prospect Illinois 60056 United States | Usa | American | Lawyer | 61866340001 | ||||||||
DUBOIS, Michael Joseph | Director | 1 Birchwood Drive Hampstead NW3 7NB London | American | Management | 61686160001 | |||||||||
FORSYTHE, Gerald R | Director | 140 Braymore Court Inverness Illinois 60010 United States | American | Executive | 36252750001 | |||||||||
HARRIS, Craig Steven | Director | 817 West Fugate Houston Texas 77009 Usa | American | Director | 104183160001 | |||||||||
HENRY, Robert Martin | Director | 56 Marshall Road FOREIGN Hillsborough New Jersey 08844 Usa | American | Vp Of Business Operations | 98879050001 | |||||||||
KELLY, Richard Charles | Director | 5708 Parkwood Lane Edina Minnesota 55436 U S A | American | Interim President Nrg Energy I | 83380300001 | |||||||||
LAGOWSKI, Lawrence | Director | 55 Deer Point Drive Hawthorn Woods Illinois 60047 Usa | American | Executive | 38617940002 | |||||||||
LAHIRI, Robin Dean | Director | 11 Westmoreland Place SW1V 4AA London | United Kingdom | British | Solicitor | 141354070001 | ||||||||
LERCH, Michael Felix | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | United Kingdom | German | Country Chairman | 139096860001 | ||||||||
LINDSAY, Russell Francis | Director | 320 Boulder Drive 60102 Lake In The Hills Illinois | American | Exec | 38228340001 |
Who are the persons with significant control of UNIPER UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uniper Se | Apr 06, 2016 | Holzstrasse 40221 Dusseldorf 6 Germany | 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