Advanced company searchLink opens in new window

UGI GLOBAL LIMITED

Company number 00464808

Filter by category

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)
16 Nov 2015 TM02 Termination of appointment of Paula Albertson as a secretary on 15 July 2015
14 Jul 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 July 2015
13 Jul 2015 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Third Floor 1 New Fetter Lane London EC4A 1AN on 13 July 2015
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
17 Apr 2015 AUD Auditor's resignation
16 Apr 2015 AUD Auditor's resignation
12 Apr 2015 AA Full accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
05 Apr 2014 AP01 Appointment of Mr Vincent John Kerr as a director
20 Dec 2013 AP03 Appointment of Paula Albertson as a secretary
20 Dec 2013 TM02 Termination of appointment of Peter Karst as a secretary
20 Dec 2013 AP01 Appointment of Courtney Enghauser as a director
20 Dec 2013 AP01 Appointment of Garry Cox as a director
20 Dec 2013 AP01 Appointment of Dennis Randall Bays as a director
20 Dec 2013 TM01 Termination of appointment of Peter Mainz as a director
08 Oct 2013 AA Full accounts made up to 31 March 2013
27 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
27 Jun 2013 CH01 Director's details changed for Peter Mainz on 21 June 2013
21 Jun 2013 CH01 Director's details changed for Peter Mainz on 18 June 2013
10 Sep 2012 AA Full accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
30 Nov 2011 AA Full accounts made up to 31 March 2011
25 Nov 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 November 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
18 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders