UNIPER UK GAS LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

UNIPER UK GAS LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
UNIPER UK GAS LIMITED was incorporated 34 years ago on 25/10/1989 and has the registered number: 02436332. The accounts status is FULL and accounts are next due on 30/09/2024.

UNIPER UK GAS LIMITED - BIRMINGHAM

This company is listed in the following categories:
35220 - Distribution of gaseous fuels through mains

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

COMPTON HOUSE 2300 THE CRESCENT
BIRMINGHAM
B37 7YE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
E.ON UK GAS LIMITED (until 01/10/2015)
POWERGEN GAS LIMITED (until 05/07/2004)

Confirmation Statements

Last Statement Next Statement Due
25/10/2023 08/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL ROBERT GETHING Secretary 2018-02-02 CURRENT
MRS ANGELA ADELE MITCHELL Jul 1969 British Director 2017-12-01 CURRENT
PEDRO ANTONIO LOPEZ ESTEBARANZ Jul 1980 Spanish Director 2019-12-31 CURRENT
MICHAEL JOHN LOCKETT Jan 1975 British Director 2015-09-30 CURRENT
MR MATTHEW BAYES May 1980 British Director 2017-12-01 CURRENT
MR SIMON LEONARD CHRISTOPHER RICHARDS Aug 1964 British Director 2004-06-28 UNTIL 2007-04-30 RESIGNED
DR ALFRED ROBERTS Jun 1945 British Director 1993-10-14 UNTIL 1995-08-10 RESIGNED
STEPHEN DAVID PAGE Mar 1972 British Director 2015-09-30 UNTIL 2017-06-30 RESIGNED
DAVID PETER ORR Jan 1949 British Director 1993-07-01 UNTIL 1995-02-06 RESIGNED
MR BRIAN GORDON NOTTAGE Nov 1950 British Director RESIGNED
MR DAVID JOHN MORGANS May 1970 British Director 2008-01-01 UNTIL 2013-11-22 RESIGNED
DR JONATHAN RICHARD MORGAN Sep 1948 British Director RESIGNED
REN?? MATTHIES Mar 1970 German Director 2013-11-22 UNTIL 2015-09-30 RESIGNED
ALASTAIR JAMES MACASKILL Oct 1956 British Director 1994-09-08 UNTIL 1997-04-01 RESIGNED
MICHAEL FELIX LERCH Mar 1962 German Director 2016-01-01 UNTIL 2018-12-31 RESIGNED
ANDREW OWEN RANDALL Aug 1948 British Director 1995-02-20 UNTIL 1997-04-01 RESIGNED
MR PETER JAMES STUCKEY Secretary 2016-06-10 UNTIL 2018-02-02 RESIGNED
JAMES HENRY LOWETH British Secretary 2002-07-01 UNTIL 2008-03-31 RESIGNED
DAVID JOHN JACKSON British Secretary RESIGNED
MR MICHAEL JOHN STANLEY GIBBONS Feb 1948 British Director 1997-04-02 UNTIL 1999-12-21 RESIGNED
DAVID GRIMSHAW Other Director 1994-02-07 UNTIL 1997-04-01 RESIGNED
DR ROBERT LYNN HANDLEY Mar 1946 British Director RESIGNED
MICHAEL GERAINT HARRIES Feb 1945 British Director 1995-08-10 UNTIL 1999-03-22 RESIGNED
E.ON UK SECRETARIES LIMITED Corporate Secretary 2008-03-31 UNTIL 2016-06-10 RESIGNED
POWERGEN DIRECTORS LIMITED Corporate Director 2008-10-01 UNTIL 2013-11-22 RESIGNED
POWERGEN DIRECTORS LIMITED Corporate Director 2007-04-30 UNTIL 2007-07-04 RESIGNED
DAVID PATRICK HOUGHTON Jan 1954 British Director 1997-01-10 UNTIL 1997-10-08 RESIGNED
MARK ROBERT DRAPER Apr 1963 British Director 2001-10-22 UNTIL 2002-11-25 RESIGNED
VIAN ROBERT DAVYS Nov 1968 British Director 2015-09-30 UNTIL 2016-12-09 RESIGNED
MR WILLIAM GILES RUSSELL DAVIES Aug 1950 British Director 1997-04-02 UNTIL 1999-12-21 RESIGNED
DR ANTHONY DAVID COCKER Apr 1959 British Director 2000-07-01 UNTIL 2007-07-04 RESIGNED
MR DAVID BRYSON Dec 1967 British Director 2015-09-30 UNTIL 2019-10-26 RESIGNED
MR PETER JEREMY BRIDGEWATER Mar 1963 British Director 2007-07-04 UNTIL 2008-01-01 RESIGNED
DAVID PAUL BOLEN Dec 1958 Us Citizen Director 1996-12-23 UNTIL 1997-04-01 RESIGNED
MR JOHN DOUGLAS BLACKHALL Nov 1956 British Director 1999-03-22 UNTIL 2000-07-01 RESIGNED
MR JOHN WILSON ASTROP May 1948 British Director RESIGNED
ROY ADAIR Oct 1949 British Director 1993-10-14 UNTIL 1996-11-12 RESIGNED
ANTHONY GAINFORD REID Feb 1943 Australian Director RESIGNED
MR NICHOLAS WENHAM HORLER Feb 1959 British Director 1999-12-21 UNTIL 2001-10-22 RESIGNED
MR JONATHAN VICTOR LEWIS LEGG Feb 1953 British Director RESIGNED
JOHN FREDERICK WATSON WATTS Nov 1954 British Director 2002-11-25 UNTIL 2004-06-28 RESIGNED
JOHN RONALD WALSH Jul 1947 Us Citizen Director 1993-04-05 UNTIL 1997-04-01 RESIGNED
ROBERT TAYLOR Feb 1961 British Director 2007-07-04 UNTIL 2008-10-01 RESIGNED
MR BRIAN GEOFFREY TABOR May 1955 British Director 1995-02-06 UNTIL 1997-04-01 RESIGNED
MICHAEL TITUS SWENSON May 1953 American Director 1993-07-01 UNTIL 1996-11-12 RESIGNED
FIONA SCOTT STARK Apr 1962 British Director 2013-11-22 UNTIL 2015-09-30 RESIGNED
DR NORMAN ELLIS Jul 1947 British Director RESIGNED
MR PETER ROBERT HUGHES Apr 1948 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Uniper Uk Limited 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORBY POWER LIMITED CORBY Active FULL 35110 - Production of electricity
UNIPER UK CORBY LIMITED BIRMINGHAM ENGLAND Active FULL 74990 - Non-trading company
TPG WIND LIMITED NEWTOWN WALES Active FULL 35110 - Production of electricity
E.ON UK CHP LIMITED COVENTRY Active FULL 35110 - Production of electricity
RWE RENEWABLES UK OPERATIONS LIMITED SWINDON ENGLAND Active FULL 35110 - Production of electricity
E.ON ENERGY ECO INSTALLATIONS LIMITED COVENTRY Active FULL 35110 - Production of electricity
UNIPER UK LIMITED BIRMINGHAM ENGLAND Active FULL 35110 - Production of electricity
ARRIVA TRAINS HOLDINGS LIMITED SUNDERLAND Active FULL 49100 - Passenger rail transport, interurban
UNIPER UK COTTAM LIMITED BIRMINGHAM ENGLAND Active DORMANT 74990 - Non-trading company
E.ON ENERGY SOLUTIONS LIMITED COVENTRY Active FULL 35140 - Trade of electricity
RWE RENEWABLES UK LIMITED SWINDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
RWE RENEWABLES UK ONSHORE WIND LIMITED SWINDON ENGLAND Active FULL 35110 - Production of electricity
UNIPER UK IRONBRIDGE LIMITED BIRMINGHAM ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CAMILTY WINDFARM LIMITED LONDON ENGLAND Active SMALL 35110 - Production of electricity
UNIPER UK TRUSTEES LIMITED BIRMINGHAM ENGLAND Active DORMANT 74990 - Non-trading company
VIRODA ENERGY LIMITED STRATFORD-UPON-AVON ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
TROSTON WINDFARM LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity
SHELLOCH WINDFARM LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity
VANTAGE RE NO 3 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GKN AUTOMOTIVE LIMITED BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
GKN FREIGHT SERVICES LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 52290 - Other transportation support activities
HAROLD F.WARD LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
HIRE ASSOCIATION EUROPE LIMITED SOLIHULL Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
UNIPER UK LIMITED BIRMINGHAM ENGLAND Active FULL 35110 - Production of electricity
JAMES TRAVEL AIRFARES LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 51101 - Scheduled passenger air transport
JTA HOLDINGS LIMITED BIRMINGHAM ENGLAND Active GROUP 70100 - Activities of head offices
GKN HYBRID POWER LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
GKN EVO EDRIVE SYSTEMS LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
IPS-INTEGRATED PROJECT SERVICES LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 71111 - Architectural activities