Background WavePink WaveYellow Wave

UOP SERVICES LIMITED (03511545)

UOP SERVICES LIMITED (03511545) is an active UK company. incorporated on 17 February 1998. with registered office in Bracknell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UOP SERVICES LIMITED has been registered for 28 years. Current directors include ALLAN, Paul, JAMES, George, LINDMARK, Liza Charlotte and 1 others.

Company Number
03511545
Status
active
Type
ltd
Incorporated
17 February 1998
Age
28 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAN, Paul, JAMES, George, LINDMARK, Liza Charlotte, MIRAMONTES FRAGA, Jose Luis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UOP SERVICES LIMITED

UOP SERVICES LIMITED is an active company incorporated on 17 February 1998 with the registered office located in Bracknell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UOP SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03511545

LTD Company

Age

28 Years

Incorporated 17 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 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

28 days left

Last Filed

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

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

EVERFINE LIMITED
From: 17 February 1998To: 10 March 1998
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Liongate Ladymead Guildford Surrey GU1 1AT
From: 17 February 1998To: 27 August 2019
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Nov 18
Owner Exit
May 19
Funding Round
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Jul 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Capital Update
Jul 25
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ALLAN, Paul

Active
Skimped Hill Lane, BracknellRG12 1EB
Born January 1971
Director
Appointed 01 Apr 2022

JAMES, George

Active
Skimped Hill Lane, BracknellRG12 1EB
Born April 1990
Director
Appointed 02 Nov 2023

LINDMARK, Liza Charlotte

Active
Skimped Hill Lane, BracknellRG12 1EB
Born June 1982
Director
Appointed 21 Jun 2024

MIRAMONTES FRAGA, Jose Luis

Active
Skimped Hill Lane, BracknellRG12 1EB
Born September 1969
Director
Appointed 06 Mar 2020

BEVAN, Richard Edward

Resigned
3 Northdowns, CranleighGU6 8BY
Secretary
Appointed 14 Feb 2000
Resigned 28 Jun 2005

DAIL, Gurmit Singh

Resigned
Chazey House, ReadingRG4 7DU
Secretary
Appointed 28 Jun 2005
Resigned 21 Sept 2007

HAUSCH, Ronald Herman

Resigned
9 The Courtyard, HorshamRH12 4TG
Secretary
Appointed 10 Mar 1998
Resigned 14 Feb 2000

PATEL, Bhasmita Kumari

Resigned
29 Ashley Drive, Walton On ThamesKT12 1JT
Secretary
Appointed 21 Sept 2007
Resigned 01 Jan 2009

VAN DE KERCKHOVE, Michael

Resigned
16 Friar Tuck Court Lincolnshire, United States Of America
Secretary
Appointed 10 Mar 1998
Resigned 30 Apr 2007

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 09 Mar 1998
Resigned 10 Mar 1998

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 09 Mar 1998
Resigned 10 Mar 1998

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Jan 2009
Resigned 29 Jan 2016

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 17 Feb 1998
Resigned 09 Mar 1998

BEATTIE, Alec Norman

Resigned
29 Hacketts Lane Pyrford, WokingGU22 8PP
Born April 1941
Director
Appointed 10 Mar 1998
Resigned 31 Jul 2001

BELLAMY, Jonathan Gordon Paul

Resigned
East Algonquin Road, Des Plaines60017
Born August 1965
Director
Appointed 06 Jul 2010
Resigned 10 Aug 2015

BROWN, David

Resigned
Round Oak Cottage, WokingGU22 0QT
Born March 1944
Director
Appointed 10 Mar 1998
Resigned 30 Sept 2002

CHISHOLM, Iain Macdonald

Resigned
16 Anthorne Close, Potters BarEN6 1RW
Born March 1950
Director
Appointed 10 Mar 1998
Resigned 10 Apr 2001

DACEY, Lee

Resigned
River Lodge, ArundelBN18 9EY
Born November 1962
Director
Appointed 29 Jul 2003
Resigned 13 Jun 2005

DAVIES, Glen William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1956
Director
Appointed 13 Aug 2001
Resigned 28 Apr 2023

DEARNLEY, Simon Christopher

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1964
Director
Appointed 28 Apr 2023
Resigned 02 Nov 2023

DONALD, Graeme Hugh Hamilton

Resigned
225 Deer Keep, RichmondIRISH
Born September 1946
Director
Appointed 26 Oct 2001
Resigned 29 Jul 2003

DZIABIS, Gary Andrew

Resigned
Old Farmhouse Drive, OxshottKT22 0EY
Born May 1966
Director
Appointed 18 Feb 2008
Resigned 30 Sept 2009

GALLAGHER III, John Joseph

Resigned
714 Thurlow Street, Illinois
Born March 1964
Director
Appointed 02 Oct 2000
Resigned 18 May 2001

GENIS, Orhan

Resigned
47 Old Palace Road, GuildfordGU2 7TX
Born April 1952
Director
Appointed 29 Jul 2003
Resigned 18 Feb 2008

GILSDORF, Norman Lee

Resigned
3859 N Parkway Drive, Flat 3a, Illinois
Born December 1953
Director
Appointed 10 Mar 1998
Resigned 29 Jul 2003

HEATH, Dominic Xavier Pulin

Resigned
Liongate, GuildfordGU1 1AT
Born July 1962
Director
Appointed 30 Sept 2009
Resigned 01 Dec 2014

LAWRENCE, Herbert Gordon, Director

Resigned
12 Torrin Rocks Cove, Barrington
Born May 1939
Director
Appointed 10 Mar 1998
Resigned 30 Sept 1999

ORCHARD, Nigel John Davison

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1954
Director
Appointed 04 Apr 2008
Resigned 31 Mar 2020

PIOTROWSKI, Peter Paul

Resigned
Lee Farm, GuildfordGU5 0RB
Born February 1953
Director
Appointed 29 Jul 2003
Resigned 04 Apr 2008

SHEARS, Thomas Henry

Resigned
512 Wanetah Drive, Midland 48640
Born April 1958
Director
Appointed 01 Jan 2002
Resigned 29 Jul 2003

SHECKLER, John Charles

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1959
Director
Appointed 01 Apr 2022
Resigned 21 Jun 2024

SLIETER, Kelly Jean

Resigned
East Algonquin Road, Des Plaines60016
Born June 1974
Director
Appointed 10 Aug 2015
Resigned 01 Nov 2018

SMITH, Rodney Arthur

Resigned
25548 Broken Bow Pass, Barrington
Born May 1957
Director
Appointed 29 Jul 2003
Resigned 14 Aug 2006

SOBEL, Aaron Jonathan

Resigned
12 Westgate Drive, Annandale
Born March 1968
Director
Appointed 02 Jan 2007
Resigned 05 Jun 2009

THOMAS, Peter Russell, Mr.

Resigned
15 Stradella Road, LondonSE24 9HN
Born September 1947
Director
Appointed 02 Oct 2000
Resigned 21 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
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
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

185

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Statement Of Companys Objects
13 January 2020
CC04CC04
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
20 September 2019
AD04Change of Accounting Records 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
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 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 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
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
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
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
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
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
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
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 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
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
15 May 2003
AUDAUD
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
244244
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
23 January 2001
288cChange of Particulars
Legacy
31 October 2000
244244
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288cChange of Particulars
Memorandum Articles
8 September 2000
MEM/ARTSMEM/ARTS
Legacy
3 March 2000
363sAnnual Return (shuttle)
Resolution
3 March 2000
RESOLUTIONSResolutions
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
123Notice of Increase in Nominal Capital
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
18 March 1999
123Notice of Increase in Nominal Capital
Resolution
18 March 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288cChange of Particulars
Legacy
29 January 1999
353353
Legacy
25 January 1999
288cChange of Particulars
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Memorandum Articles
2 April 1998
MEM/ARTSMEM/ARTS
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
287Change of Registered Office
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
353a353a
Legacy
10 March 1998
287Change of Registered Office
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 1998
NEWINCIncorporation