Background WavePink WaveYellow Wave

UOP PRODUCTS UK LIMITED (00502623)

UOP PRODUCTS UK LIMITED (00502623) is an active UK company. incorporated on 21 December 1951. with registered office in Bracknell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UOP PRODUCTS UK LIMITED has been registered for 74 years. Current directors include DEARNLEY, Simon Christopher, GUIJARRO ZARATE, Lucia.

Company Number
00502623
Status
active
Type
ltd
Incorporated
21 December 1951
Age
74 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEARNLEY, Simon Christopher, GUIJARRO ZARATE, Lucia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UOP PRODUCTS UK LIMITED

UOP PRODUCTS UK LIMITED is an active company incorporated on 21 December 1951 with the registered office located in Bracknell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UOP PRODUCTS UK LIMITED was registered 74 years ago.(SIC: 96090)

Status

active

Active since 74 years ago

Company No

00502623

LTD Company

Age

74 Years

Incorporated 21 December 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

NOVAR SECRETARIAL SERVICES LIMITED
From: 21 March 2003To: 21 November 2007
NOVAR SERVICES LIMITED
From: 29 December 2000To: 21 March 2003
CARADON SERVICES LIMITED
From: 20 November 1995To: 29 December 2000
RALLIP SERVICES LIMITED
From: 21 December 1951To: 20 November 1995
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

, Liongate Ladymead, Guildford, Surrey, GU1 1AT, United Kingdom
From: 16 November 2017To: 27 August 2019
, Honeywell House Skimped Hill Lane, Bracknell, Berks, RG12 1EB
From: 24 October 2012To: 16 November 2017
, Honeywell House, Arlington Business Park, Bracknell, Berkshire, RG12 1EB
From: 21 December 1951To: 24 October 2012
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Owner Exit
May 19
Owner Exit
Sept 21
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
9
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

DEARNLEY, Simon Christopher

Active
Skimped Hill Lane, BracknellRG12 1EB
Born March 1964
Director
Appointed 01 Apr 2008

GUIJARRO ZARATE, Lucia

Active
Skimped Hill Lane, BracknellRG12 1EB
Born January 1982
Director
Appointed 28 Apr 2023

ARCHER, William Richard Valentine

Resigned
8 West Farm Drive, AshteadKT21 2LB
Secretary
Appointed N/A
Resigned 20 Oct 1993

CAMERON, Ewen

Resigned
Oakfield House Station Road, WargraveRG10 8EU
Secretary
Appointed 20 Oct 1993
Resigned 06 Dec 1993

RICHARDSON, Karen

Resigned
Novar House, WeybridgeKT13 9UX
Secretary
Appointed 22 Feb 1994
Resigned 31 Mar 2005

VAN KULA III, George

Resigned
Avenue Des 4 Saisons, 1410 Waterloo
Secretary
Appointed 31 Mar 2005
Resigned 30 Jun 2005

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

ARCHER, William Richard Valentine

Resigned
8 West Farm Drive, AshteadKT21 2LB
Born September 1939
Director
Appointed N/A
Resigned 20 Oct 1993

BHOWMIK, Chandan Kanti

Resigned
22 Armour Hill, ReadingRG31 6JP
Born December 1940
Director
Appointed 20 Oct 1993
Resigned 11 Apr 2003

BROWN, Downie

Resigned
Shepherds Close, BerkhamsteadHP4 2PJ
Born June 1943
Director
Appointed N/A
Resigned 20 Oct 1993

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Born March 1950
Director
Appointed 15 Dec 1995
Resigned 21 Sept 2005

CAMERON, Ewen

Resigned
Oakfield House Station Road, WargraveRG10 8EU
Born March 1942
Director
Appointed 20 Oct 1993
Resigned 06 Dec 1993

CHISHOLM, Brian Rodney

Resigned
Priors Hold, WantageOX12 9DD
Born September 1945
Director
Appointed N/A
Resigned 22 Dec 1995

COHEN, Daniel Charles

Resigned
25 Berwyn Road, RichmondTW10 5BP
Born July 1948
Director
Appointed 20 Oct 1993
Resigned 27 Nov 1995

DAVIES, Glen William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1956
Director
Appointed 11 Dec 2007
Resigned 28 Apr 2023

GENIS, Orhan

Resigned
47 Old Palace Road, GuildfordGU2 7TX
Born April 1952
Director
Appointed 11 Dec 2007
Resigned 31 Mar 2008

HEWETT, Peter John

Resigned
21 Alexander Square, LondonSW3 2AU
Born March 1936
Director
Appointed 20 Oct 1993
Resigned 16 Mar 1998

HOLLAND, Anthony Edward

Resigned
6 Brooklyn Drive, ReadingRG4 8SS
Born November 1950
Director
Appointed 15 Dec 1995
Resigned 30 Jun 2005

JANSEN, Peter Johan

Resigned
Constantia South Road, WeybridgeKT13 0NA
Born February 1940
Director
Appointed 20 Oct 1993
Resigned 19 May 1998

PROTHEROE, David Jason Lloyd

Resigned
14 Bridgefield, FarnhamGU9 8AN
Born December 1952
Director
Appointed 30 Jun 2005
Resigned 11 Dec 2007

RACE, Eric

Resigned
18 Stratfield Drive, BroxbourneEN10 7NU
Born August 1936
Director
Appointed N/A
Resigned 20 Oct 1993

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 30 Jun 2005
Resigned 11 Dec 2007

SAGE, Gordon Holden

Resigned
18 Reynolds Close, LondonNW11 7EA
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 1993

SMITH, Stephen Anthony

Resigned
12 Chestnut Avenue, NorthwoodHA6 1HR
Born August 1951
Director
Appointed N/A
Resigned 05 Dec 1996

TAYLOR, Joseph

Resigned
13 Elmstead Close, LondonN20 8ER
Born April 1949
Director
Appointed N/A
Resigned 01 Oct 1993

Persons with significant control

3

1 Active
2 Ceased
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2021
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2018
Ceased 17 Jun 2021
Little Falls Drive, Wilmington De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

175

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Resolution
14 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Memorandum Articles
11 August 2025
MAMA
Statement Of Companys Objects
11 August 2025
CC04CC04
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 September 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 September 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 September 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Move Registers To Sail Company
31 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
353353
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
353353
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
6 August 2002
288cChange of Particulars
Legacy
11 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Legacy
3 January 2001
287Change of Registered Office
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
13 March 2000
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Legacy
21 April 1997
363aAnnual Return
Legacy
17 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 September 1996
AAAnnual Accounts
Legacy
12 March 1996
363x363x
Legacy
29 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
7 December 1995
288288
Certificate Change Of Name Company
17 November 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 May 1995
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Accounts With Accounts Type Dormant
7 February 1995
AAAnnual Accounts
Resolution
7 February 1995
RESOLUTIONSResolutions
Legacy
29 July 1994
288288
Legacy
26 July 1994
363x363x
Legacy
21 June 1994
288288
Legacy
17 June 1994
288288
Legacy
5 June 1994
287Change of Registered Office
Legacy
1 December 1993
288288
Legacy
30 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
13 October 1993
288288
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
25 April 1993
288288
Legacy
16 April 1993
288288
Legacy
9 March 1993
363x363x
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
6 March 1992
363x363x
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
28 August 1991
288288
Legacy
7 March 1991
363x363x
Legacy
29 November 1990
288288
Legacy
24 October 1990
288288
Resolution
28 September 1990
RESOLUTIONSResolutions
Legacy
24 September 1990
288288
Resolution
20 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
20 July 1989
288288
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
8 July 1988
288288
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
8 February 1988
288288
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
26 March 1976
RESOLUTIONSResolutions