Advanced company searchLink opens in new window

UNIPER GLOBAL COMMODITIES LONDON LIMITED

Company number 09902803

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)
03 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
18 Jul 2024 AA Full accounts made up to 31 December 2023
29 May 2024 TM01 Termination of appointment of Hans Mikael Jonasson as a director on 10 May 2024
29 May 2024 AP01 Appointment of Mr Philip John Cantrell as a director on 10 May 2024
06 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
04 Sep 2023 AA Full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
10 Nov 2022 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
01 Oct 2022 AA Full accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
14 Jun 2021 AA Full accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
15 Jun 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 TM01 Termination of appointment of Jasbir Sandhu as a director on 30 April 2020
02 Mar 2020 AP01 Appointment of Mr Daniel Robert Gething as a director on 28 February 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
20 Jun 2019 AA Full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Oct 2018 PSC05 Change of details for Uniper Global Commodities Se as a person with significant control on 6 April 2016
23 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
13 Aug 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 TM02 Termination of appointment of Peter James Stuckey as a secretary on 2 February 2018
15 Feb 2018 AP03 Appointment of Mr Daniel Robert Gething as a secretary on 2 February 2018
15 Feb 2018 AP03 Appointment of Mr Peter James Stuckey as a secretary on 10 June 2016
04 Dec 2017 AP01 Appointment of Mr Jasbir Sandhu as a director on 1 December 2017