UKBizDB.co.uk

UGI GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ugi Global Limited. The company was founded 75 years ago and was given the registration number 00464808. The firm's registered office is in LONDON. You can find them at Third Floor, 1 New Fetter Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UGI GLOBAL LIMITED
Company Number:00464808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Xylem Water Services Ltd, Private Road 1, Colwick Industrial Estate, Nottingham, England, NG4 2AN

Secretary18 January 2024Active
C/O Xylem Water Services Ltd, Private Road 1, Colwick Industrial Estate, Nottingham, England, NG4 2AN

Director18 January 2024Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Secretary20 December 2013Active
109 Sidney Road, Walton On Thames, KT12 2LX

Secretary01 November 1996Active
Third Floor, 1 New Fetter Lane, London, United Kingdom, EC4A 1AN

Secretary15 July 2015Active
Haidfeldweg 1, Bad Durkheim 67098, Germany,

Secretary01 October 2004Active
Bergstr. 65, Heidelberg, 69121, Germany,

Secretary02 October 2000Active
3 Lindenwood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QY

Secretary31 March 2016Active
1 Home Pastures, Hatfield Heath, Bishops Stortford, CM22 7ES

Secretary-Active
3 Riseley Road, Maidenhead, SL6 6EP

Secretary09 August 1994Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary11 October 2000Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary17 December 2003Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary31 December 2010Active
Little Beeches 8 Rushton Avenue, South Godstone, Godstone, RH9 8LA

Director-Active
3 Lindenwood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QY

Director19 December 2013Active
33 Taylor Lane, Harrison, 10528 NY

Director17 December 2003Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director11 October 2000Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
3 Lindenwood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QY

Director19 December 2013Active
3 Regents Plaza, 6 Greville Road, London, NW6 5HU

Director02 October 2000Active
3 Lindenwood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QY

Director19 December 2013Active
43 Rosebery Road, London, N10 2LE

Director30 June 1995Active
17 Manor Road, West Wickham, BR4 9PS

Director-Active
3 Lindenwood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QY

Director19 March 2014Active
Beech Cottage 72 Blakes Lane, New Malden, KT3 6NX

Director-Active
1320, Castor Lane, Raleigh, Usa, 27614-7215

Director17 December 2003Active
60 Grosvenor Avenue, Harrow, HA2 7AN

Director-Active
3, Lindenwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8QY

Director15 August 2017Active
5 The Green, Codicote, Stevenage, SG4 8UR

Director30 September 1996Active
1 Home Pastures, Hatfield Heath, Bishops Stortford, CM22 7ES

Director-Active
The Cottage, Amy Lane, Chesham, HP5 1NB

Director11 October 2000Active
Ross Cottage Common Lane, Hemmingford Abbots, Huntingdon, PE18 9AN

Director-Active
11 Coutts Crescent, 13-23 St Albans Road, London, NW5 1RF

Director01 April 2003Active
Crastor Rivar Road, Shalbourne, Marlborough, SN8 3QE

Director-Active
3 Riseley Road, Maidenhead, SL6 6EP

Director09 August 1994Active

People with Significant Control

Sensus (Uk Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2024-01-18Officers

Appoint person secretary company with name date.

Download
2023-10-24Dissolution

Dissolution withdrawal application strike off company.

Download
2023-10-24Dissolution

Dissolution application strike off company.

Download
2023-10-02Capital

Capital statement capital company with date currency figure.

Download
2023-10-02Capital

Legacy.

Download
2023-10-02Insolvency

Legacy.

Download
2023-10-02Resolution

Resolution.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-04-08Address

Change registered office address company with date old address new address.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.