Advanced company searchLink opens in new window

UNITED UTILITIES GROUP PLC

Company number 06559020

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Oct 2025 AP01 Appointment of Ms Marina May Wyatt as a director on 1 October 2025
30 Jul 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: short notice of a meeting other than annual general meeting / authorise political donations and political expenditure 18/07/2025
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2025 MA Memorandum and Articles of Association
28 Jul 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2025 AP01 Appointment of Mr Ian Ramsey Safwat El-Mokadem as a director on 1 June 2025
08 Jul 2025 AA Group of companies' accounts made up to 31 March 2025
04 Jun 2025 CS01 Confirmation statement made on 22 April 2025 with no updates
16 May 2025 CH01 Director's details changed for Sir David Hartmann Higgins on 1 April 2025
24 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Section 701 - authorised to make one or more market purchases. Max 68188841 ordinary shares of 5 pence each/notice of general meeting/political donations and expenditure. 19/07/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2024 TM01 Termination of appointment of Paulette Georgina Rowe as a director on 19 July 2024
11 Jul 2024 AA Group of companies' accounts made up to 31 March 2024
25 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
25 Apr 2024 AP01 Appointment of Mrs Clare Elizabeth Hayward as a director on 16 April 2024
21 Aug 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorising political donations and political expenditure 21/07/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
04 May 2023 AP01 Appointment of Mr Michael David Lewis as a director on 1 May 2023
06 Apr 2023 TM01 Termination of appointment of Steven Lewis Mogford as a director on 31 March 2023
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 22/07/2022
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2022 TM01 Termination of appointment of Stephen Andrew Carter as a director on 22 July 2022
29 Jul 2022 TM01 Termination of appointment of Mark Sydney Clare as a director on 22 July 2022
14 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
16 May 2022 AP01 Appointment of Mrs Louise Beardmore as a director on 1 May 2022