UKBizDB.co.uk

UNIPER UK LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Secretary02 February 2018Active
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director01 December 2017Active
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director24 August 2015Active
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director31 December 2019Active
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director01 December 2017Active
35 Century Court, Queens Promenade, Douglas, IM2 4NT

Secretary30 September 2003Active
1203 West Robin Lane, Mount Prospect, United States,

Secretary21 October 1994Active
55 Deer Point Drive, Hawthorn Woods, Usa,

Secretary01 July 1993Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary01 April 2005Active
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Secretary10 June 2016Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Corporate Secretary24 August 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 March 1993Active
508 Sul Ross, Houston, United States Of America, 77024

Director19 March 2003Active
1615 Hermann Drive, Suite 1233, Houston, Usa,

Director12 November 2004Active
1853 Princeton Circle, Naperville, Ill 60565, Usa, FOREIGN

Director01 July 1993Active
6 Waterfield, The Moat, Tunbridge Wells, TN2 5XH

Director09 December 1996Active
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director24 August 2015Active
Chestnut House Sambourne Lane, Sambourne, Redditch, B96 6PL

Director01 April 2005Active
4405 Heritage Lane, Long Grove, Usa,

Director23 February 1999Active
215 Webster, \4123, Houston, Usa,

Director30 June 2004Active
1 Ulverscroft, Bakeham Lane, Englefield Green, TW20 9TT

Director31 August 2001Active
1024 West Sutton Court, Palatine, Usa,

Director11 June 1997Active
1400 Summit Avenue, St Paul, Usa,

Director22 January 2003Active
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director24 August 2015Active
3 Milksey Cottages, Priory Lane Great Wymondley, Hitchin, SG4 7EZ

Director22 January 2003Active
1203 West Robin Lane, Mount Prospect, United States,

Director15 October 1999Active
1 Birchwood Drive, Hampstead, London, NW3 7NB

Director09 December 1996Active
Jj Viottastraat 46, Amsterdam, Netherlands, FOREIGN

Director22 December 1998Active
140 Braymore Court, Inverness, United States,

Director01 July 1993Active
817 West Fugate, Houston, Usa,

Director06 March 2005Active
56 Marshall Road, Hillsborough, Usa, FOREIGN

Director02 November 2004Active
5708 Parkwood Lane, Edina, U S A,

Director03 June 2002Active
55 Deer Point Drive, Hawthorn Woods, Usa,

Director01 July 1993Active
11 Westmoreland Place, London, SW1V 4AA

Director28 June 2002Active
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director01 January 2016Active

People with Significant Control

Uniper Se
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:6, Holzstrasse, Dusseldorf, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

Change sail address company with old address new address.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-31Capital

Legacy.

Download
2019-12-31Capital

Capital statement capital company with date currency figure.

Download
2019-12-31Insolvency

Legacy.

Download
2019-12-31Resolution

Resolution.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-25Address

Change sail address company with old address new address.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.