UNIPER UK COTTAM LIMITED
Overview
| Company Name | UNIPER UK COTTAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03273552 |
| 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 COTTAM LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNIPER UK COTTAM 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 COTTAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| COTTAM DEVELOPMENT CENTRE LIMITED | Dec 20, 1996 | Dec 20, 1996 |
| SYSTEMENGAGE LIMITED | Nov 04, 1996 | Nov 04, 1996 |
What are the latest accounts for UNIPER UK COTTAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for UNIPER UK COTTAM LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for UNIPER UK COTTAM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2022 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 England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Bayes as a director on Mar 08, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Michael Felix Lerch as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Uniper Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Register inspection address has been changed from 10th Floor 2 Snowhill Birmingham B4 6WR England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD02 | ||
Change of details for Uniper Uk Limited as a person with significant control on Jan 05, 2017 | 2 pages | PSC05 | ||
Appointment of Mr Daniel Robert Gething as a director on Apr 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Brown as a director on Apr 13, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Who are the officers of UNIPER UK COTTAM 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 | 243033410001 | |||||||||||
| BAYES, Matthew | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England England | England | British | 240815130001 | |||||||||
| GETHING, Daniel Robert | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | England | British | 206153590001 | |||||||||
| FAIRCLOUGH, Ian Peter | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 55444950001 | ||||||||||
| JONES, James William | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | British | 50395750003 | ||||||||||
| STUCKEY, Peter James | Secretary | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | 242510870001 | |||||||||||
| E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England |
| 65676600010 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BALDWIN, Nicholas Peter | Director | Norton Close WR5 3EY Worcester 30 Worcestershire | England | British | 54043530002 | |||||||||
| BARTLETT, Graham John | Director | Kestrel Close Ewshot GU10 5TW Farnham 11 Surrey | United Kingdom | British | 46203230001 | |||||||||
| BISCHOFF, Wolfgang, Dr | Director | Pegnitzweg 2 Nuernberg 90482 Germany | German | 92974260001 | ||||||||||
| BRIDGEWATER, Peter Jeremy | Director | 25 Combrook CV35 9HP Warwick Warwickshire | England | British | 81522390001 | |||||||||
| BROWN, Nicholas John | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | England | British | 234266090002 | |||||||||
| BRYSON, David | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | Wales | British | 156511280001 | |||||||||
| COCKER, Anthony David | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 236308800001 | |||||||||
| DAVYS, Vian Robert | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | England | British | 200600930001 | |||||||||
| DRAPER, Mark Robert | Director | Dale Hill Dale Road, Southfleet DA13 9NX Gravesend Kent | British | 78733130001 | ||||||||||
| HERMANN, Wolfgang Dieter | Director | Lindengasse 4 Nueruberg Bavaria G0419 Germany | German | 91196210001 | ||||||||||
| HUGHES, Peter Robert | Director | 1 The Granary Brickwall Farm Kiln Lane MK45 4DA Clophill Bedford | British | 88069960001 | ||||||||||
| LERCH, Michael Felix | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | United Kingdom | German | 139096860001 | |||||||||
| LOCKETT, Michael John | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | England | British | 165413720001 | |||||||||
| MATTHIES, René | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | 183483730001 | |||||||||
| MORGANS, David John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 127196220003 | |||||||||
| PAGE, Stephen David | Director | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | England | British | 200857800001 | |||||||||
| PLOWMAN, Keith | Director | 14 Hanbury Road Stoke Heath B60 4LR Bromsgrove Worcestershire | United Kingdom | British | 89116210001 | |||||||||
| RUESS, Fritz, Dr | Director | Am Linsengraben 9 Forchheim 91301 Germany | German | 53060400001 | ||||||||||
| SCHULZ, Hans Joachim | Director | Taunusstrasse 48 D91056 Erlangen Germany | German | 53060110001 | ||||||||||
| TAYLOR, Robert | Director | 6 Paddock Drive Dorridge B93 8BZ Solihull West Midlands | England | British | 78311800003 | |||||||||
| E.ON UK DIRECTORS LIMITED | Director | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom |
| 85049020006 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of UNIPER UK COTTAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uniper Uk Limited | Apr 06, 2016 | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House 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