Advanced company searchLink opens in new window

UOP LIMITED

Company number 00521570

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)
04 Nov 2019 AA Full accounts made up to 31 December 2018
30 Oct 2019 TM01 Termination of appointment of Gordon Davies Walker Jr. as a director on 7 October 2019
20 Sep 2019 AD04 Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
19 Sep 2019 CH01 Director's details changed for David Allen Gledhill on 27 August 2019
02 Sep 2019 TM01 Termination of appointment of John Pitkin as a director on 31 August 2019
02 Sep 2019 AP01 Appointment of Antony James Hagger as a director on 31 August 2019
27 Aug 2019 AD01 Registered office address changed from , Liongate, Ladymead, Guildford, Surrey, GU1 1AT to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB on 27 August 2019
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
13 May 2019 PSC07 Cessation of Honeywell International Inc. as a person with significant control on 21 September 2018
13 May 2019 PSC02 Notification of Friedland Doggart Group Limited as a person with significant control on 21 September 2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,000,000
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
12 Nov 2018 TM01 Termination of appointment of Kelly Jean Slieter as a director on 1 November 2018
23 Oct 2018 AA Full accounts made up to 31 December 2017
14 Dec 2017 AA Full accounts made up to 31 December 2016
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
16 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Liongate Ladymead Guildford Surrey GU1 1AT
26 Oct 2017 PSC05 Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017
24 Aug 2017 TM01 Termination of appointment of Michael Tal Millard as a director on 10 August 2017
24 Aug 2017 AP01 Appointment of David Allen Gledhill as a director on 10 August 2017
23 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 20/12/2016
22 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 23/01/2017
14 Dec 2016 TM01 Termination of appointment of Marek Stefan Karol Turowicz as a director on 7 November 2016
06 Nov 2016 AA Full accounts made up to 31 December 2015
21 Aug 2016 AP01 Appointment of Michael Tal Millard as a director on 1 June 2016