UNIPER UK LIMITED

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

    Company NameUNIPER UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02796628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of UNIPER UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENFIELD ENERGY CENTRE LIMITEDApr 06, 1993Apr 06, 1993
    SCALEMODE LIMITEDMar 05, 1993Mar 05, 1993

    What are the latest accounts for UNIPER UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UNIPER UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for UNIPER UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Director's details changed for Mrs Angela Adele Mitchell on Mar 27, 2023

    2 pagesCH01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2021

    47 pagesAA

    Director's details changed for Michael John Lockett on Mar 09, 2022

    2 pagesCH01

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Angela Adele Mitchell on Jan 23, 2020

    2 pagesCH01

    Appointment of Pedro Antonio Lopez Estebaranz as a director on Dec 31, 2019

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Dec 31, 2019

    • Capital: GBP 15,000,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 13/12/2019
    RES13

    Termination of appointment of David Bryson as a director on Oct 26, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    40 pagesAA

    Change of details for Uniper Se as a person with significant control on Apr 01, 2019

    2 pagesPSC05

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Felix Lerch as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of UNIPER UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GETHING, Daniel Robert
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Secretary
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    243032840001
    BAYES, Matthew
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    EnglandBritishChartered Accountant240815130001
    LOCKETT, Michael John
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    United KingdomBritishDirector165413720002
    LOPEZ ESTEBARANZ, Pedro Antonio
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    GermanySpanishChief Operating Officer Asset Operations265810750001
    MITCHELL, Angela Adele
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    EnglandBritishHuman Resources Professional240814850003
    BIRTHISEL, Stockton Bodie
    35 Century Court
    Queens Promenade
    IM2 4NT Douglas
    Isle Of Man
    Secretary
    35 Century Court
    Queens Promenade
    IM2 4NT Douglas
    Isle Of Man
    British55735460002
    DENOTTO, Gerald Frank
    1203 West Robin Lane
    Mount Prospect
    Illinois 60056
    United States
    Secretary
    1203 West Robin Lane
    Mount Prospect
    Illinois 60056
    United States
    American61866340001
    LAGOWSKI, Lawrence
    55 Deer Point Drive
    Hawthorn Woods
    Illinois 60047
    Usa
    Secretary
    55 Deer Point Drive
    Hawthorn Woods
    Illinois 60047
    Usa
    AmericanExecutive38617940002
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    BritishSolicitor64387740002
    STUCKEY, Peter James
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Secretary
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    213206680001
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAFALIS, Gregory Louis
    508 Sul Ross
    77024 Houston
    Texas 77006
    United States Of America
    Director
    508 Sul Ross
    77024 Houston
    Texas 77006
    United States Of America
    Us CitizenSenior Managing Director88761120001
    BANSKOTA, Arun
    1615 Hermann Drive, Suite 1233
    Houston
    Texas 77004
    Usa
    Director
    1615 Hermann Drive, Suite 1233
    Houston
    Texas 77004
    Usa
    AmericanManager101961410001
    BHATIA, Victor
    1853 Princeton Circle
    Naperville
    FOREIGN Ill 60565
    Usa
    Director
    1853 Princeton Circle
    Naperville
    FOREIGN Ill 60565
    Usa
    UsaExecutive18900550001
    BROWN, Robert James
    6 Waterfield
    The Moat
    TN2 5XH Tunbridge Wells
    Kent
    Director
    6 Waterfield
    The Moat
    TN2 5XH Tunbridge Wells
    Kent
    EnglandBritishManaging Director51105560001
    BRYSON, David
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    WalesBritishDirector156511280002
    BYGRAVES, Mark Lindsay
    Chestnut House Sambourne Lane
    Sambourne
    B96 6PL Redditch
    Worcestershire
    Director
    Chestnut House Sambourne Lane
    Sambourne
    B96 6PL Redditch
    Worcestershire
    BritishDirector104834090001
    CAMPONE, Thomas
    4405 Heritage Lane
    Long Grove
    Illinois Il 60047
    Usa
    Director
    4405 Heritage Lane
    Long Grove
    Illinois Il 60047
    Usa
    AmericanEngineer61686140001
    CARTER, Robert
    215 Webster, \4123
    Houston
    Texas 77002
    Usa
    Director
    215 Webster, \4123
    Houston
    Texas 77002
    Usa
    AmericanDirector Global Power98879830001
    COTTEE, Richard Ian
    1 Ulverscroft
    Bakeham Lane
    TW20 9TT Englefield Green
    Surrey
    Director
    1 Ulverscroft
    Bakeham Lane
    TW20 9TT Englefield Green
    Surrey
    AustralianTw20 9tt78311900001
    CWIKLA, John Marion
    1024 West Sutton Court
    Palatine
    Il 60067
    Usa
    Director
    1024 West Sutton Court
    Palatine
    Il 60067
    Usa
    AmericanGeneral Manager53430360006
    DAVIDO, Scott Jeffrey
    1400 Summit Avenue
    St Paul
    Minnesota 55105
    Usa
    Director
    1400 Summit Avenue
    St Paul
    Minnesota 55105
    Usa
    UsaAttorney112681120001
    DAVYS, Vian Robert
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    EnglandBritishDirector200600930001
    DELAMER HOUSE, Elaine Philippa
    3 Milksey Cottages
    Priory Lane Great Wymondley
    SG4 7EZ Hitchin
    Hertfordshire
    Director
    3 Milksey Cottages
    Priory Lane Great Wymondley
    SG4 7EZ Hitchin
    Hertfordshire
    British IrishVice President Energy Organisa87166060001
    DENOTTO, Gerald Frank
    1203 West Robin Lane
    Mount Prospect
    Illinois 60056
    United States
    Director
    1203 West Robin Lane
    Mount Prospect
    Illinois 60056
    United States
    UsaAmericanLawyer61866340001
    DUBOIS, Michael Joseph
    1 Birchwood Drive
    Hampstead
    NW3 7NB London
    Director
    1 Birchwood Drive
    Hampstead
    NW3 7NB London
    AmericanManagement61686160001
    FORSYTHE, Gerald R
    140 Braymore Court
    Inverness
    Illinois 60010
    United States
    Director
    140 Braymore Court
    Inverness
    Illinois 60010
    United States
    AmericanExecutive36252750001
    HARRIS, Craig Steven
    817 West Fugate
    Houston
    Texas 77009
    Usa
    Director
    817 West Fugate
    Houston
    Texas 77009
    Usa
    AmericanDirector104183160001
    HENRY, Robert Martin
    56 Marshall Road
    FOREIGN Hillsborough
    New Jersey 08844
    Usa
    Director
    56 Marshall Road
    FOREIGN Hillsborough
    New Jersey 08844
    Usa
    AmericanVp Of Business Operations98879050001
    KELLY, Richard Charles
    5708 Parkwood Lane
    Edina
    Minnesota 55436
    U S A
    Director
    5708 Parkwood Lane
    Edina
    Minnesota 55436
    U S A
    AmericanInterim President Nrg Energy I83380300001
    LAGOWSKI, Lawrence
    55 Deer Point Drive
    Hawthorn Woods
    Illinois 60047
    Usa
    Director
    55 Deer Point Drive
    Hawthorn Woods
    Illinois 60047
    Usa
    AmericanExecutive38617940002
    LAHIRI, Robin Dean
    11 Westmoreland Place
    SW1V 4AA London
    Director
    11 Westmoreland Place
    SW1V 4AA London
    United KingdomBritishSolicitor141354070001
    LERCH, Michael Felix
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    United KingdomGermanCountry Chairman139096860001
    LINDSAY, Russell Francis
    320 Boulder Drive
    60102 Lake In The Hills
    Illinois
    Director
    320 Boulder Drive
    60102 Lake In The Hills
    Illinois
    AmericanExec38228340001

    Who are the persons with significant control of UNIPER UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uniper Se
    Holzstrasse
    40221
    Dusseldorf
    6
    Germany
    Apr 06, 2016
    Holzstrasse
    40221
    Dusseldorf
    6
    Germany
    No
    Legal FormSocietas Europaea
    Country RegisteredGermany
    Legal AuthorityGerman And European Law
    Place RegisteredThe Commercial Register Of The Local Court Dusseldorf
    Registration Number77425
    Search in German RegistryUniper Se
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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