Background WavePink WaveYellow Wave

UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED (06567122)

UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED (06567122) is an active UK company. incorporated on 16 April 2008. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED has been registered for 17 years. Current directors include GETHING, Daniel Robert, HALSTEAD, Gareth Edward, LOCKETT, Michael John.

Company Number
06567122
Status
active
Type
ltd
Incorporated
16 April 2008
Age
17 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GETHING, Daniel Robert, HALSTEAD, Gareth Edward, LOCKETT, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED

UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED is an active company incorporated on 16 April 2008 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06567122

LTD Company

Age

17 Years

Incorporated 16 April 2008

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 3 September 2025 (6 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

E.ON ENERGY TRADING UK STAFF COMPANY LIMITED
From: 14 May 2008To: 1 October 2015
ENSCO 673 LIMITED
From: 16 April 2008To: 14 May 2008
Contact
Address

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

Previous Addresses

Westwood Way Westwood Business Park Coventry CV4 8LG
From: 16 April 2008To: 5 January 2017
Timeline

14 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 15
Funding Round
Oct 15
Director Left
Jan 16
Director Joined
Jul 19
Director Left
Jan 20
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 02 Feb 2018

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 26 Jul 2019

HALSTEAD, Gareth Edward

Active
2300 The Crescent, BirminghamB37 7YE
Born June 1973
Director
Appointed 04 May 2011

LOCKETT, Michael John

Active
2300 The Crescent, BirminghamB37 7YE
Born January 1975
Director
Appointed 18 Nov 2011

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 May 2008
Resigned 10 Jun 2016

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 16 Apr 2008
Resigned 22 May 2008

BRIDGEWATER, Peter Jeremy

Resigned
25 Combrook, WarwickCV35 9HP
Born March 1963
Director
Appointed 22 May 2008
Resigned 30 Jun 2009

COCKER, Anthony David

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1959
Director
Appointed 22 May 2008
Resigned 11 Nov 2011

HAYRE, Manjit

Resigned
Alpine Rise, CoventryCV3 6NR
Born February 1971
Director
Appointed 22 May 2008
Resigned 17 Apr 2009

JACKSON, Michael Anthony

Resigned
2300 The Crescent, BirminghamB37 7YE
Born October 1960
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2019

JONES, Garnet Guy

Resigned
Westwood Way, CoventryCV4 8LG
Born October 1960
Director
Appointed 01 Jul 2009
Resigned 31 Oct 2012

SCHAEFER, Carsten

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1970
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2015

WALKER, Jens Christian

Resigned
Westwood Way, CoventryCV4 8LG
Born December 1973
Director
Appointed 07 Jun 2013
Resigned 01 Sept 2014

WIGGE, Tobias

Resigned
Westwood Way, CoventryCV4 8LG
Born June 1976
Director
Appointed 01 Sept 2014
Resigned 19 May 2015

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 16 Apr 2008
Resigned 22 May 2008

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

84

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 October 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 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
21 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Resolution
23 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2008
NEWINCIncorporation