- Company Overview for UGI GLOBAL LIMITED (00464808)
- Filing history for UGI GLOBAL LIMITED (00464808)
- People for UGI GLOBAL LIMITED (00464808)
- Registers for UGI GLOBAL LIMITED (00464808)
- More for UGI GLOBAL LIMITED (00464808)
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
|
|
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
|
|
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 |