Advanced company searchLink opens in new window

UNIPER GLOBAL COMMODITIES UK LIMITED

Company number 03999434

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)
27 May 2023 AA Full accounts made up to 31 December 2022
24 May 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
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
14 Dec 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
02 Nov 2020 AA Full accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
18 Feb 2020 TM01 Termination of appointment of Torsten Walter as a director on 14 February 2020
25 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jul 2019 AP01 Appointment of Mr Daniel Robert Gething as a director on 24 July 2019
24 Jul 2019 TM01 Termination of appointment of Gustavo Fernandez Hernandez as a director on 24 June 2019
03 Jul 2019 AP01 Appointment of Torsten Walter as a director on 19 June 2019
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 May 2019 PSC05 Change of details for Uniper Se as a person with significant control on 1 April 2019
25 Oct 2018 PSC05 Change of details for Uniper Se as a person with significant control on 6 April 2016
23 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
28 Sep 2018 AA Full accounts made up to 31 December 2017
26 Jun 2018 AP03 Appointment of Mr Daniel Robert Gething as a secretary on 19 June 2018
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
23 May 2018 TM02 Termination of appointment of Peter James Stuckey as a secretary on 2 February 2018
23 May 2018 AP03 Appointment of Mr Peter James Stuckey as a secretary on 10 June 2016
18 Sep 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 AP01 Appointment of Mr Gustavo Fernandez Hernandez as a director on 30 June 2017