UGI GLOBAL LIMITED

Third Floor Third Floor, London, EC4A 1AN, England
StatusACTIVE
Company No.00464808
CategoryPrivate Limited Company
Incorporated19 Feb 1949
Age75 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

UGI GLOBAL LIMITED is an active private limited company with number 00464808. It was incorporated 75 years, 3 months, 3 days ago, on 19 February 1949. The company address is Third Floor Third Floor, London, EC4A 1AN, England.



Company Fillings

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-18

Officer name: Polina Yordanova Natcheva

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-18

Officer name: Mr Laurie James Bentley

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Polina Natcheva

Termination date: 2024-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-18

Officer name: Miss Nicola Anne Tancred

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Oct 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-10-02

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/23

Documents

View document PDF

Resolution

Date: 02 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent John Kerr

Termination date: 2022-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Old address: Fifth Floor Office 210 High Holborn London WC1V 7DL England

Change date: 2020-05-04

New address: Third Floor 1 New Fetter Lane London EC4A 1AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Old address: Third Floor 1 New Fetter Lane London EC4A 1AN United Kingdom

New address: Fifth Floor Office 210 High Holborn London WC1V 7DL

Change date: 2020-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-29

Officer name: Garry Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Ms Polina Yordanova Natcheva

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Courtney Enghauser

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Randall Bays

Termination date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Polina Yordanova Natcheva

Appointment date: 2017-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Sensus (Uk Holdings) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2016

Category: Address

Type: AD03

New address: Ashford House Grenadier Road Exeter Devon EX1 3LH

Documents

View document PDF

Change sail address company with new address

Date: 15 Jul 2016

Category: Address

Type: AD02

New address: Ashford House Grenadier Road Exeter Devon EX1 3LH

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-19

Officer name: Mr Vincent John Kerr

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Courtney Enghauser

Change date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Cox

Change date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Randall Bays

Change date: 2016-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-19

Officer name: Polina Natcheva

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-31

Officer name: Polina Natcheva

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: Willem Hoogers

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Willem Hoogers

Appointment date: 2015-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Albertson

Termination date: 2015-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-13

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

New address: Third Floor 1 New Fetter Lane London EC4A 1AN

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent John Kerr

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paula Albertson

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Karst

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Courtney Enghauser

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garry Cox

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis Randall Bays

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mainz

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Mainz

Change date: 2013-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Mainz

Change date: 2013-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-25

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2011-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3AF

Change date: 2011-01-07

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 12/02/04 from: mayer brown rowe & maw LLP 11 pilgrim street london EC4V 6RW

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BEGLEY SWIFT SOLICITORS LIMITED

39 CASTLE STREET,PORTADOWN,BT62 1BA

Number:NI629708
Status:ACTIVE
Category:Private Limited Company

CRESCENDO FX LIMITED

5 PROSPECT PLACE MILLENNIUM WAY,DERBY,DE24 8HG

Number:08541474
Status:ACTIVE
Category:Private Limited Company

DICKY BAG LIMITED

ROWAN HOUSE,NEWQUAY,TR7 1JU

Number:06652192
Status:ACTIVE
Category:Private Limited Company

FRANCIS WILLIAMS LIMITED

121 HEATH LANE,STOURBRIDGE,DY8 1BB

Number:10625744
Status:ACTIVE
Category:Private Limited Company

MALCOLMS SHOP LTD

MALCOLMS SHOP,WICK,KW1 5BB

Number:SC466473
Status:ACTIVE
Category:Private Limited Company

SJA CONSULTING SERVICES LTD

EXCALIBUR,BRENTWOOD,CM13 2NP

Number:10571506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source