Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIPER UK LIMITED
Company Information for

UNIPER UK LIMITED

COMPTON HOUSE 2300 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YE,
Company Registration Number
02796628
Private Limited Company
Active

Company Overview

About Uniper Uk Ltd
UNIPER UK LIMITED was founded on 1993-03-05 and has its registered office in Birmingham. The organisation's status is listed as "Active". Uniper Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNIPER UK LIMITED
 
Legal Registered Office
COMPTON HOUSE 2300 THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YE
Other companies in CV4
 
Previous Names
ENFIELD ENERGY CENTRE LIMITED21/05/2015
Filing Information
Company Number 02796628
Company ID Number 02796628
Date formed 1993-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB223459906  
Last Datalog update: 2024-03-05 17:39:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIPER UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNIPER UK LIMITED
The following companies were found which have the same name as UNIPER UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIPER UK COTTAM LIMITED COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE Active Company formed on the 1996-11-04
UNIPER UK GAS LIMITED COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE Active Company formed on the 1989-10-25
UNIPER UK CORBY LIMITED COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE Active Company formed on the 1989-12-15
UNIPER UK IRONBRIDGE LIMITED COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE Active Company formed on the 2002-10-18
UNIPER UK TRUSTEES LIMITED COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE Active Company formed on the 2015-08-06
UNIPER UK RENEWABLES 030 LIMITED COMPTON HOUSE 2300 THE CRESENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE Active Company formed on the 2021-12-14
UNIPER UK RENEWABLES 202 LIMITED COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE Active Company formed on the 2022-11-22
UNIPER UK RENEWABLES 203 LIMITED Compton House 2300 The Crescent Birmingham Business Park Birmingham B37 7YE active Company formed on the 2024-03-25

Company Officers of UNIPER UK LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROBERT GETHING
Company Secretary 2018-02-02
MATTHEW BAYES
Director 2017-12-01
DAVID BRYSON
Director 2015-08-24
MICHAEL FELIX LERCH
Director 2016-01-01
MICHAEL JOHN LOCKETT
Director 2015-08-24
ANGELA ADELE MITCHELL
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES STUCKEY
Company Secretary 2016-06-10 2018-02-02
VIAN ROBERT DAVYS
Director 2015-08-24 2016-12-09
E.ON UK SECRETARIES LIMITED
Company Secretary 2015-08-24 2016-06-10
FIONA SCOTT STARK
Company Secretary 2005-04-01 2015-08-24
E.ON UK DIRECTORS LIMITED
Director 2005-05-05 2015-08-24
MARK LINDSAY BYGRAVES
Director 2005-04-01 2007-09-28
STOCKTON BODIE BIRTHISEL
Company Secretary 2003-09-30 2005-04-01
GERALD FRANK DENOTTO
Company Secretary 1994-10-21 2005-04-01
ARUN BANSKOTA
Director 2004-11-12 2005-04-01
THOMAS CAMPONE
Director 1999-02-23 2005-04-01
GERALD FRANK DENOTTO
Director 1999-10-15 2005-04-01
GERALD R FORSYTHE
Director 1993-07-01 2005-04-01
CRAIG STEVEN HARRIS
Director 2005-03-06 2005-04-01
ROBERT MARTIN HENRY
Director 2004-11-02 2005-04-01
ROBERT CARTER
Director 2004-06-30 2005-03-06
GREGORY LOUIS BAFALIS
Director 2003-03-19 2004-11-12
SCOTT JEFFREY DAVIDO
Director 2003-01-22 2004-11-02
ELAINE PHILIPPA DELAMER HOUSE
Director 2003-01-22 2004-06-30
RICHARD CHARLES KELLY
Director 2002-06-03 2003-05-14
ROBIN DEAN LAHIRI
Director 2002-06-28 2003-03-19
RICHARD IAN COTTEE
Director 2001-08-31 2002-07-12
JOHN MARION CWIKLA
Director 1997-06-11 2002-02-03
MICHAEL JOSEPH DUBOIS
Director 1996-12-09 1999-10-15
ENFIELD HOLDINGS BV
Director 1998-12-22 1999-03-06
ROBERT JAMES BROWN
Director 1996-12-09 1998-12-22
LAWRENCE LAGOWSKI
Director 1993-07-01 1996-12-06
LAWRENCE LAGOWSKI
Company Secretary 1993-07-01 1994-10-21
VICTOR BHATIA
Director 1993-07-01 1994-10-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-03-05 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BAYES UNIPER UK GAS LIMITED Director 2017-12-01 CURRENT 1989-10-25 Active
MATTHEW BAYES UNIPER UK IRONBRIDGE LIMITED Director 2017-12-01 CURRENT 2002-10-18 Active
MATTHEW BAYES UNIPER UK CORBY LIMITED Director 2017-12-01 CURRENT 1989-12-15 Active
DAVID BRYSON UNIPER UK GAS LIMITED Director 2015-09-30 CURRENT 1989-10-25 Active
DAVID BRYSON UNIPER UK IRONBRIDGE LIMITED Director 2015-09-30 CURRENT 2002-10-18 Active
DAVID BRYSON UNIPER UK CORBY LIMITED Director 2015-09-30 CURRENT 1989-12-15 Active
MICHAEL FELIX LERCH UNIPER HYDROGEN UK LIMITED Director 2017-06-15 CURRENT 2015-03-26 Active
MICHAEL FELIX LERCH UNIPER ENERGY LIMITED Director 2017-06-15 CURRENT 2015-04-27 Active
MICHAEL FELIX LERCH HOLFORD GAS STORAGE LIMITED Director 2017-03-30 CURRENT 2003-08-14 Active
MICHAEL FELIX LERCH UNIPER UK TRUSTEES LIMITED Director 2017-01-13 CURRENT 2015-08-06 Active
MICHAEL FELIX LERCH UNIPER UK GAS LIMITED Director 2016-01-01 CURRENT 1989-10-25 Active
MICHAEL FELIX LERCH UNIPER UK COTTAM LIMITED Director 2016-01-01 CURRENT 1996-11-04 Active
MICHAEL FELIX LERCH UNIPER UK IRONBRIDGE LIMITED Director 2016-01-01 CURRENT 2002-10-18 Active
MICHAEL FELIX LERCH UNIPER UK CORBY LIMITED Director 2016-01-01 CURRENT 1989-12-15 Active
MICHAEL JOHN LOCKETT UNIPER UK GAS LIMITED Director 2015-09-30 CURRENT 1989-10-25 Active
MICHAEL JOHN LOCKETT UNIPER UK IRONBRIDGE LIMITED Director 2015-09-30 CURRENT 2002-10-18 Active
MICHAEL JOHN LOCKETT UNIPER UK CORBY LIMITED Director 2015-09-30 CURRENT 1989-12-15 Active
MICHAEL JOHN LOCKETT UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED Director 2011-11-18 CURRENT 2008-04-16 Active
ANGELA ADELE MITCHELL UNIPER UK IRONBRIDGE LIMITED Director 2017-12-01 CURRENT 2002-10-18 Active
ANGELA ADELE MITCHELL UNIPER UK CORBY LIMITED Director 2017-12-01 CURRENT 1989-12-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Environment AdvisorCoventryResponsibilities The Environment is Everything Environmental Advisor Salary: 37,009 - 45,618 Location: Westwood, with regular UK and EU travel Permanent2016-05-06
Environment AdvisorCoventryThe Environment is Everything Environmental Advisor Salary: 37,009 - 45,618 Location: Westwood, with regular UK and EU travel Permanent and 12 month2016-05-04
Mechanical EngineerEngineering a brighter future Mechanical Engineer Salary: circa 51,000 Location: Grain CCGT Power Station Uniper is a leading international energy company2016-03-24
Engineering Apprenticeship Programme - Mechanical or EC&I DisciplinesEnfieldResponsibilities A Uniper UK apprenticeship is your ticket to becoming an engineer of the future. You will gain first-rate training and mentoring along with2016-03-14
Engineering Apprenticeship Programme - Mechanical or EC&I DisciplinesRochesterA Uniper UK apprenticeship is your ticket to becoming an engineer of the future. You will gain first-rate training and mentoring along with hands on2016-03-11
Occupational Health AdvisorEnergy has a new name - In November 2014, E.ON SE announced that it would combine its conventional generation and energy trading businesses into a distinct2016-02-22
Delivery EngineerEngineering a brighter future Electrical Engineer Salary: 39,311 - 56,575 Location: Grain CCGT Power Station Uniper is a leading international energy2016-02-15
Treasury ManagerCoventryResponsibilities Right now, were looking for a Treasury Manager to join our expanding Uniper business, which will be operating as a separate entity and2016-01-25
Contract ManagerCoventryKeep our business moving and well do the same for your career Contract Manager 53,456 - 67,195pa Based Coventry E.ON is a global provider of2015-12-31
Pathway Trainee - Electrical, Control & Instrumentation (EC&I)Ratcliffe on SoarWe're now looking for trainees to join our accelerated two year Electrical Control and Instrumentation programme. With this programme, you will take the2015-11-17
Apprentice - Electrical, Control and Instrumentation (EC&I)Ratcliffe on SoarAn E.ON apprenticeship is your ticket to follow a development path to become an engineer of the future. You will gain first-rate training and mentoring along2015-11-17

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27Director's details changed for Mrs Angela Adele Mitchell on 2023-03-27
2023-03-27Director's details changed for Mrs Angela Adele Mitchell on 2023-03-27
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-02-02Register inspection address 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
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CH01Director's details changed for Michael John Lockett on 2022-03-09
2022-02-10CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-11CH01Director's details changed for Mrs Angela Adele Mitchell on 2020-01-23
2020-01-07AP01DIRECTOR APPOINTED PEDRO ANTONIO LOPEZ ESTEBARANZ
2019-12-31SH20Statement by Directors
2019-12-31SH19Statement of capital on 2019-12-31 GBP 15,000,000
2019-12-31CAP-SSSolvency Statement dated 13/12/19
2019-12-31RES13Resolutions passed:
  • Cancel share prem a/c 13/12/2019
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYSON
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28PSC05Change of details for Uniper Se as a person with significant control on 2019-04-01
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELIX LERCH
2018-10-25AD02Register inspection address 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
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09AP03Appointment of Mr Daniel Robert Gething as company secretary on 2018-02-02
2018-02-09TM02Termination of appointment of Peter James Stuckey on 2018-02-02
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-12-04AP01DIRECTOR APPOINTED MR MATTHEW BAYES
2017-12-04AP01DIRECTOR APPOINTED MRS ANGELA ADELE MITCHELL
2017-12-04CH01Director's details changed for Mr David Bryson on 2016-07-14
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID PAGE
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 15000000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELIX LERCH / 05/01/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELIX LERCH / 01/01/2016
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VIAN DAVYS
2017-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-01-06AD02SAIL ADDRESS CREATED
2017-01-06AD02SAIL ADDRESS CREATED
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AP03SECRETARY APPOINTED PETER JAMES STUCKEY
2016-06-21TM02APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 15000000
2016-03-11AR0105/03/16 FULL LIST
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 15000000
2016-01-26SH0118/12/15 STATEMENT OF CAPITAL GBP 15000000
2016-01-19AP01DIRECTOR APPOINTED MICHAEL FELIX LERCH
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 8000000
2015-11-13SH0130/09/15 STATEMENT OF CAPITAL GBP 8000000
2015-09-10AP01DIRECTOR APPOINTED STEPHEN DAVID PAGE
2015-09-10AP01DIRECTOR APPOINTED MICHAEL JOHN LOCKETT
2015-09-01AP04CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED
2015-09-01AP01DIRECTOR APPOINTED VIAN ROBERT DAVYS
2015-09-01AP01DIRECTOR APPOINTED MR DAVID BRYSON
2015-09-01TM02APPOINTMENT TERMINATED, SECRETARY FIONA STARK
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RENÉ MATTHIES
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STARK
2015-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-21RES15CHANGE OF NAME 14/05/2015
2015-05-21CERTNMCOMPANY NAME CHANGED ENFIELD ENERGY CENTRE LIMITED CERTIFICATE ISSUED ON 21/05/15
2015-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-30RES01ADOPT ARTICLES 11/03/2015
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0105/03/15 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0105/03/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0105/03/13 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20AP01DIRECTOR APPOINTED RENÉ MATTHIES
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR
2012-07-20AP01DIRECTOR APPOINTED FIONA SCOTT STARK
2012-03-28SH20STATEMENT BY DIRECTORS
2012-03-28SH1928/03/12 STATEMENT OF CAPITAL GBP 1
2012-03-28CAP-SSSOLVENCY STATEMENT DATED 28/03/12
2012-03-28RES06REDUCE ISSUED CAPITAL 28/03/2012
2012-03-28RES13CANCEL SHARE PREM A/C 28/03/2012
2012-03-23AR0105/03/12 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0105/03/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0105/03/10 FULL LIST
2010-03-31CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/02/2010
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA SCOTT STARK / 01/02/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFERSON TEAR / 05/10/2009
2009-03-12363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN TEAR / 18/03/2008
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN TEAR / 18/03/2008
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14225ACC. REF. DATE SHORTENED FROM 04/05/06 TO 31/12/05
2006-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-11363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-06AAFULL ACCOUNTS MADE UP TO 04/05/05
2006-02-27ELRESS386 DISP APP AUDS 16/02/06
2006-02-27ELRESS366A DISP HOLDING AGM 16/02/06
2006-02-16225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 04/05/05
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to UNIPER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIPER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-11-15 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2002-10-08 Satisfied ABN AMRO BANK LIMITED
LEGAL MORTGAGE 2002-04-19 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2002-01-11 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2001-06-28 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2001-02-02 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2001-01-19 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2000-07-07 Satisfied ABN AMRO BANK NA
LEGAL MORTGAGE 2000-06-14 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2000-03-08 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2000-01-28 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2000-01-24 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2000-01-14 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 2000-01-14 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 1999-09-10 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 1999-08-13 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 1999-07-14 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 1999-07-14 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 1999-07-07 Satisfied ABN AMRO BANK N.V. (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 1999-07-01 Satisfied ABN AMRO BANK N.V.
LEGAL MORTGAGE 1998-10-06 Satisfied ABN AMRO BANK LIMITED
DEBENTURE 1997-12-12 Satisfied ABN AMRO BANK N.V.; AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of UNIPER UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIPER UK LIMITED
Trademarks
We have not found any records of UNIPER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIPER UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as UNIPER UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UNIPER UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UNIPER UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084812090Valves for the control of pneumatic power transmission
2018-12-0084812090Valves for the control of pneumatic power transmission
2018-11-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-11-0073069000Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm)
2018-11-0073069000Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm)
2018-08-0038249996
2018-08-0038249996
2018-08-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-08-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-07-0084119900Parts of gas turbines, n.e.s.
2018-07-0084119900Parts of gas turbines, n.e.s.
2018-07-0084122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2018-07-0084122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2018-06-0084122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2018-06-0084122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2018-05-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2018-05-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2018-05-0084219990
2018-05-0084219990
2018-05-0085319000
2018-05-0085319000
2018-03-0084122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2018-03-0084122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2018-02-0088021100Helicopters of an unladen weight <= 2.000 kg
2018-02-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-02-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-02-0085319000
2018-02-0085319000
2018-02-0090319000
2018-02-0090319000
2017-04-0085015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2016-10-0084339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2016-10-0090271090Non-electronic gas or smoke analysis apparatus
2016-07-0073209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2016-04-0073072980Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIPER UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIPER UK LIMITED any grants or awards.
Ownership
    • EL PASO CORP : Ultimate parent company : US
      • Coastal Europe Limited
      • Coastal Europe Ltd
      • Colbourne Insurance Co Ltd
      • Colbourne Insurance Company Limited
      • El Paso Europe Limited
      • El Paso Europe Ltd
      • El Paso Merchant Energy Europe Limited
      • El Paso Merchant Energy Europe Ltd
      • Fife Power
      • Coastal Europe
      • Coastal Europe (England) Coastal Stock Co
      • Coastal Europe (England) Coastal Stock Company
      • Coastal Europe (England) Coastal Stock Co
      • Coastal Europe (England) Coastal Stock Company
      • Coastal Services Petroleum (U.K.) (England)
      • Coastal Services Petroleum (U.K.) (England) Coastal Europe
      • Coastal Services Petroleum (U.K.) (England) Coastal Europe
      • Coastal States Petroleum (U.K.) (England)
      • Coastal States Petroleum (U.K.) (England) Coastal Europe
      • Coastal States Petroleum (U.K.) (England) Coastal Europe 99.
      • Coastal States Petroleum (U.K.) Limited)
      • Coastal States Petroleum (U.K.) Ltd)
      • Coastal States Petroleum (U.K.) Limited) .
      • Coastal States Petroleum (U.K.) Ltd) .
      • Coastal States Tankers (U.K.) (England)
      • Coastal States Tankers (U.K.) (England) Coastal Europe
      • Coastal States Tankers (U.K.) (England) Coastal Europe 99.
      • Coastal States Tankers (U.K.) .
      • Coastal States Tankers (U.K.) Limited
      • Coastal States Tankers (U.K.) Ltd
      • Colbourne Insurance Co
      • Colbourne Insurance Company
      • Colbourne Insurance Co (England) Coastal Europe
      • Colbourne Insurance Company (England) Coastal Europe
      • Colbourne Insurance Co (England) Coastal Europe
      • Colbourne Insurance Company (England) Coastal Europe
      • El Paso Energy Europe
      • El Paso Energy Europe (Scotland) El Paso Energy Operating Services Co
      • El Paso Energy Europe (Scotland) El Paso Energy Operating Services Company
      • El Paso Energy Europe Limited
      • El Paso Energy Europe Ltd
      • El Paso Europe
      • El Paso Europe (Scotland) El Paso Merchant Energy International Co
      • El Paso Europe (Scotland) El Paso Merchant Energy International Company
      • El Paso Europe Trading (Scotland) El Paso Merchant Energy Europe Trading
      • El Paso Merchant Energy Europe
      • El Paso Merchant Energy Europe (UK) El Paso Merchant Energy Europe Holdings I Co
      • El Paso Merchant Energy Europe (UK) El Paso Merchant Energy Europe Holdings I Company
      • El Paso Merchant Energy Europe Trading
      • El Paso Merchant Energy Europe Trading (UK) El Paso Merchant Energy Europe Holdings II
      • El Paso Merchant Energy Europe Trading (UK) El Paso Merchant Energy Europe Holdings II Co
      • El Paso Merchant Energy Europe Trading (UK) El Paso Merchant Energy Europe Holdings II Company
      • El Paso Merchant Energy Petroleum
      • El Paso Merchant Energy Petroleum (Scotland) El Paso Merchant Energy Europe Holdings III
      • El Paso Merchant Energy Petroleum (Scotland) El Paso Merchant Energy Europe Holdings III Co
      • El Paso Merchant Energy Petroleum (Scotland) El Paso Merchant Energy Europe Holdings III Company
      • Enfield Energy Centre
      • Enfield Energy Centre (United Kingdom) Enfield Holdings BV
      • Enfield Operations (UK) (United Kingdom)
      • Enfield Operations (UK) (United Kingdom) Enfield Operations L.L.C.
      • Enfield Operations (UK) (United Kingdom) Enfield Operations LLC
      • Fife Power (Scotland) El Paso Fife I Co
      • Fife Power (Scotland) El Paso Fife I Company
      • Marchwood Energy Ltd (Scotland) El Paso Marchwood Co
      • Marchwood Energy Ltd. (Scotland) El Paso Marchwood Company
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.