This company is commonly known as Uniper Uk Limited. The company was founded 31 years ago and was given the registration number 02796628. The firm's registered office is in BIRMINGHAM. You can find them at Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, . This company's SIC code is 35110 - Production of electricity.
Name | : | UNIPER UK LIMITED |
---|---|---|
Company Number | : | 02796628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Secretary | 02 February 2018 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 01 December 2017 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 24 August 2015 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 31 December 2019 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 01 December 2017 | Active |
35 Century Court, Queens Promenade, Douglas, IM2 4NT | Secretary | 30 September 2003 | Active |
1203 West Robin Lane, Mount Prospect, United States, | Secretary | 21 October 1994 | Active |
55 Deer Point Drive, Hawthorn Woods, Usa, | Secretary | 01 July 1993 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Secretary | 01 April 2005 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Secretary | 10 June 2016 | Active |
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG | Corporate Secretary | 24 August 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 March 1993 | Active |
508 Sul Ross, Houston, United States Of America, 77024 | Director | 19 March 2003 | Active |
1615 Hermann Drive, Suite 1233, Houston, Usa, | Director | 12 November 2004 | Active |
1853 Princeton Circle, Naperville, Ill 60565, Usa, FOREIGN | Director | 01 July 1993 | Active |
6 Waterfield, The Moat, Tunbridge Wells, TN2 5XH | Director | 09 December 1996 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 24 August 2015 | Active |
Chestnut House Sambourne Lane, Sambourne, Redditch, B96 6PL | Director | 01 April 2005 | Active |
4405 Heritage Lane, Long Grove, Usa, | Director | 23 February 1999 | Active |
215 Webster, \4123, Houston, Usa, | Director | 30 June 2004 | Active |
1 Ulverscroft, Bakeham Lane, Englefield Green, TW20 9TT | Director | 31 August 2001 | Active |
1024 West Sutton Court, Palatine, Usa, | Director | 11 June 1997 | Active |
1400 Summit Avenue, St Paul, Usa, | Director | 22 January 2003 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 24 August 2015 | Active |
3 Milksey Cottages, Priory Lane Great Wymondley, Hitchin, SG4 7EZ | Director | 22 January 2003 | Active |
1203 West Robin Lane, Mount Prospect, United States, | Director | 15 October 1999 | Active |
1 Birchwood Drive, Hampstead, London, NW3 7NB | Director | 09 December 1996 | Active |
Jj Viottastraat 46, Amsterdam, Netherlands, FOREIGN | Director | 22 December 1998 | Active |
140 Braymore Court, Inverness, United States, | Director | 01 July 1993 | Active |
817 West Fugate, Houston, Usa, | Director | 06 March 2005 | Active |
56 Marshall Road, Hillsborough, Usa, FOREIGN | Director | 02 November 2004 | Active |
5708 Parkwood Lane, Edina, U S A, | Director | 03 June 2002 | Active |
55 Deer Point Drive, Hawthorn Woods, Usa, | Director | 01 July 1993 | Active |
11 Westmoreland Place, London, SW1V 4AA | Director | 28 June 2002 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 01 January 2016 | Active |
Uniper Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 6, Holzstrasse, Dusseldorf, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Address | Change sail address company with old address new address. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Capital | Legacy. | Download |
2019-12-31 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-31 | Insolvency | Legacy. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Address | Change sail address company with old address new address. | Download |
2018-08-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.