Advanced company searchLink opens in new window

UNIPER UK TRUSTEES LIMITED

Company number 09720235

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 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
08 Aug 2023 CH01 Director's details changed for Catherine June Goy on 8 August 2023
08 Aug 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
04 Jul 2023 AP01 Appointment of Catherine June Goy as a director on 1 July 2023
30 Jun 2023 TM01 Termination of appointment of John Steven Price as a director on 30 June 2023
11 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
16 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
24 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
17 Aug 2020 CH01 Director's details changed for John Steven Price on 4 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Jasbir Sandhu on 4 August 2020
28 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
01 Aug 2019 CH02 Director's details changed for Bes Trustees Plc on 18 February 2019
20 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Apr 2019 AP01 Appointment of Mr Matthew Bayes as a director on 15 April 2019
02 Jan 2019 TM01 Termination of appointment of Michael Felix Lerch as a director on 31 December 2018
05 Dec 2018 AP01 Appointment of Mr Jasbir Sandhu as a director on 4 December 2018
31 Oct 2018 PSC05 Change of details for Uniper Uk Limited as a person with significant control on 6 April 2016
29 Oct 2018 PSC05 Change of details for Uniper Uk Limited as a person with significant control on 6 April 2016
23 Oct 2018 PSC05 Change of details for Uniper Uk Limited as a person with significant control on 5 January 2017
28 Aug 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
09 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates