Advanced company searchLink opens in new window

UNIPER UK LIMITED

Company number 02796628

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
19 Sep 2023 AA Full accounts made up to 31 December 2022
27 Mar 2023 CH01 Director's details changed for Mrs Angela Adele Mitchell on 27 March 2023
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
02 Feb 2023 AD02 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 United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
01 Oct 2022 AA Full accounts made up to 31 December 2021
09 Mar 2022 CH01 Director's details changed for Michael John Lockett on 9 March 2022
10 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
23 Sep 2021 AA Full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
11 Feb 2020 CH01 Director's details changed for Mrs Angela Adele Mitchell on 23 January 2020
07 Jan 2020 AP01 Appointment of Pedro Antonio Lopez Estebaranz as a director on 31 December 2019
31 Dec 2019 SH20 Statement by Directors
31 Dec 2019 SH19 Statement of capital on 31 December 2019
  • GBP 15,000,000
31 Dec 2019 CAP-SS Solvency Statement dated 13/12/19
31 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 13/12/2019
30 Oct 2019 TM01 Termination of appointment of David Bryson as a director on 26 October 2019
13 Aug 2019 AA Full accounts made up to 31 December 2018
28 May 2019 PSC05 Change of details for Uniper Se as a person with significant control on 1 April 2019
12 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Michael Felix Lerch as a director on 31 December 2018
25 Oct 2018 AD02 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
10 Aug 2018 AA Full accounts made up to 31 December 2017