Background WavePink WaveYellow Wave

UNIPER GLOBAL COMMODITIES UK LIMITED (03999434)

UNIPER GLOBAL COMMODITIES UK LIMITED (03999434) is an active UK company. incorporated on 23 May 2000. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNIPER GLOBAL COMMODITIES UK LIMITED has been registered for 25 years. Current directors include GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul.

Company Number
03999434
Status
active
Type
ltd
Incorporated
23 May 2000
Age
25 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPER GLOBAL COMMODITIES UK LIMITED

UNIPER GLOBAL COMMODITIES UK LIMITED is an active company incorporated on 23 May 2000 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNIPER GLOBAL COMMODITIES UK LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03999434

LTD Company

Age

25 Years

Incorporated 23 May 2000

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 6 August 2025 (7 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

E.ON GLOBAL COMMODITIES UK LIMITED
From: 5 June 2015To: 4 January 2016
EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED
From: 5 April 2004To: 5 June 2015
CENTRAL NETWORKS EAST LIMITED
From: 16 January 2004To: 5 April 2004
PGEN NETWORKS LIMITED
From: 14 October 2003To: 16 January 2004
KINESIS RESOURCE LTD
From: 7 December 2000To: 14 October 2003
POWERGEN AUSTRALIA INVESTMENTS LTD.
From: 8 August 2000To: 7 December 2000
SOUTHOFFICE LIMITED
From: 23 May 2000To: 8 August 2000
Contact
Address

Compton House 2300 The Crescent Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

Westwood Way Westwood Business Park Coventry CV4 8LG
From: 23 May 2000To: 5 January 2017
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Oct 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Jun 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Left
Nov 24
Director Joined
Aug 25
Director Left
Oct 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 19 Jun 2018

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 24 Jul 2019

HUSSAIN, Wajeeha Gul

Active
2300 The Crescent, BirminghamB37 7YE
Born April 1981
Director
Appointed 07 Aug 2025

STUCKEY, Peter James

Resigned
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 10 Jun 2016
Resigned 02 Feb 2018

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 22 Jun 2000
Resigned 10 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2000
Resigned 22 Jun 2000

FERNANDEZ HERNANDEZ, Gustavo

Resigned
Westwood Way, CoventryCV4 8LG
Born August 1972
Director
Appointed 05 Jun 2015
Resigned 02 Nov 2015

GANDLEY, Deborah

Resigned
Westwood Way, CoventryCV4 8LG
Born August 1971
Director
Appointed 09 Aug 2010
Resigned 05 Jun 2015

HALSTEAD, Gareth Edward

Resigned
2300 The Crescent, BirminghamB37 7YE
Born June 1973
Director
Appointed 05 Jun 2015
Resigned 17 Oct 2025

HERNANDEZ, Gustavo Fernandez

Resigned
2300 The Crescent, BirminghamB37 7YE
Born August 1972
Director
Appointed 30 Jun 2017
Resigned 24 Jun 2019

PAGE, Stephen David

Resigned
2300 The Crescent, BirminghamB37 7YE
Born March 1972
Director
Appointed 04 Jul 2016
Resigned 30 Jun 2017

ROZENDAAL, Cornelis Martin

Resigned
2300 The Crescent, BirminghamB37 7YE
Born May 1966
Director
Appointed 02 Nov 2015
Resigned 22 Nov 2024

WALTER, Torsten

Resigned
2300 The Crescent, BirminghamB37 7YE
Born October 1978
Director
Appointed 19 Jun 2019
Resigned 14 Feb 2020

E.ON UK DIRECTORS LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate director
Appointed 22 Jun 2000
Resigned 26 Sept 2013

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate director
Appointed 22 Jun 2000
Resigned 09 Aug 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 May 2000
Resigned 22 Jun 2000

Persons with significant control

1

Uniper Se

Active
Holzstrasse, Dusseldorf

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
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
23 October 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Resolution
8 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
5 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Corporate Director Company With Change Date
3 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2004
287Change of Registered Office
Certificate Change Of Name Company
16 January 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
287Change of Registered Office
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
19 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 August 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
287Change of Registered Office
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Incorporation Company
23 May 2000
NEWINCIncorporation