Advanced company searchLink opens in new window

SEMBCORP UTILITIES (UK) LIMITED

Company number 04636301

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)
03 Apr 2017 AP01 Appointment of Mr Neil Garry Mcgregor as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Kin Fei Tang as a director on 1 April 2017
18 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
25 Jul 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AP01 Appointment of Mr Stephen Christopher Hands as a director on 5 February 2016
12 Feb 2016 TM01 Termination of appointment of Douglas Stuart Annan as a director on 5 February 2016
21 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 31,900,000
18 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AP01 Appointment of Mr Mun Kiat Chin as a director on 30 April 2015
01 May 2015 TM01 Termination of appointment of Adrian Su-Min Wong as a director on 24 April 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 31,900,000
19 May 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AP01 Appointment of Mr Adrian Su-Min Wong as a director
24 Feb 2014 TM01 Termination of appointment of Cheng Tan as a director
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 31,900,000
24 Sep 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
17 Jul 2012 AA Full accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
03 Jan 2012 AP01 Appointment of Douglas Stuart Annan as a director