UOP SERVICES LIMITED
Overview
| Company Name | UOP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03511545 |
| 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 SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UOP SERVICES 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 SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVERFINE LIMITED | Feb 17, 1998 | Feb 17, 1998 |
What are the latest accounts for UOP SERVICES 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 SERVICES 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 SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||||||
Statement of capital on Jul 28, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 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 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Appointment of George James as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Christopher Dearnley as a director on Nov 02, 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 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr John Charles Sheckler as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Allan as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Grantly Woodcock as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 25, 2020
| 4 pages | SH01 | ||||||||||||||
Who are the officers of UOP SERVICES 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 | |||||
| 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 Berks England | England | Spanish | 267951970001 | |||||
| BEVAN, Richard Edward | Secretary | 3 Northdowns GU6 8BY Cranleigh Surrey | British | 68141010003 | ||||||
| DAIL, Gurmit Singh | Secretary | Chazey House 64 Chazey Road, Caversham RG4 7DU Reading Berkshire | British | 106112280001 | ||||||
| HAUSCH, Ronald Herman | Secretary | 9 The Courtyard Forest Grange St Leonards Forest RH12 4TG Horsham West Sussex | British | 57901950001 | ||||||
| PATEL, Bhasmita Kumari | Secretary | 29 Ashley Drive KT12 1JT Walton On Thames Surrey | British | 33770400002 | ||||||
| VAN DE KERCKHOVE, Michael | Secretary | 16 Friar Tuck Court Lincolnshire 60069 Illinois United States Of America | British | 54989340001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 135564480001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BEATTIE, Alec Norman | Director | 29 Hacketts Lane Pyrford GU22 8PP Woking Surrey | British | 57902130001 | ||||||
| BELLAMY, Jonathan Gordon Paul | Director | East Algonquin Road 60017 Des Plaines 25 Illinois Usa | United States | British | 153167650003 | |||||
| BROWN, David | Director | Round Oak Cottage Blackhorse Road Crastock GU22 0QT Woking Surrey | British | 33770410001 | ||||||
| CHISHOLM, Iain Macdonald | Director | 16 Anthorne Close EN6 1RW Potters Bar Hertfordshire | England | British | 231355750001 | |||||
| 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 | |||||
| DEARNLEY, Simon Christopher | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | England | British | 310344580001 | |||||
| DONALD, Graeme Hugh Hamilton | Director | 225 Deer Keep IRISH Richmond Virginia 23233 Usa | British | 79203570001 | ||||||
| DZIABIS, Gary Andrew | Director | Old Farmhouse Drive KT22 0EY Oxshott 4 Surrey England | American | 128455870001 | ||||||
| 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 | 3859 N Parkway Drive, Flat 3a Northbrook Illinois 60062 Usa | American | 68140840003 | ||||||
| HEATH, Dominic Xavier Pulin | Director | Liongate Ladymead GU1 1AT Guildford Surrey | United Kingdom | British | 147380720002 | |||||
| LAWRENCE, Herbert Gordon, Director | Director | 12 Torrin Rocks Cove Barrington Illinois 60010 Usa | American | 18185710002 | ||||||
| ORCHARD, Nigel John Davison | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | United Kingdom | British | 68140860001 | |||||
| PIOTROWSKI, Peter Paul | Director | Lee Farm Northcote Lane, Shamley Green GU5 0RB Guildford Surrey | United Kingdom | American | 91676660002 | |||||
| SHEARS, Thomas Henry | Director | 512 Wanetah Drive Midland 48640 Michigan Usa | British | 80522270001 | ||||||
| SHECKLER, John Charles | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | England | British | 294631490001 | |||||
| SLIETER, Kelly Jean | Director | East Algonquin Road 60016 Des Plaines 25 Illinois United States | United States | American | 212619120001 | |||||
| SMITH, Rodney Arthur | Director | 25548 Broken Bow Pass Barrington Illinois 60010 Usa | American | 91676760001 | ||||||
| SOBEL, Aaron Jonathan | Director | 12 Westgate Drive Annandale New Jersey Nj 08801 United States Of America | American | 118247510001 | ||||||
| THOMAS, Peter Russell, Mr. | Director | 15 Stradella Road Herne Hill SE24 9HN London | England | British | 73430980001 |
Who are the persons with significant control of UOP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Friedland Doggart Group Limited | Sep 21, 2018 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House England | 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