Background WavePink WaveYellow Wave

UNIPER HYDROGEN UK LIMITED (09513014)

UNIPER HYDROGEN UK LIMITED (09513014) is an active UK company. incorporated on 26 March 2015. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases and 1 other business activities. UNIPER HYDROGEN UK LIMITED has been registered for 10 years. Current directors include BAYES, Matthew, GETHING, Daniel Robert, PHILLIPS, Guy Matthew.

Company Number
09513014
Status
active
Type
ltd
Incorporated
26 March 2015
Age
10 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
BAYES, Matthew, GETHING, Daniel Robert, PHILLIPS, Guy Matthew
SIC Codes
20110, 35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPER HYDROGEN UK LIMITED

UNIPER HYDROGEN UK LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases and 1 other business activity. UNIPER HYDROGEN UK LIMITED was registered 10 years ago.(SIC: 20110, 35210)

Status

active

Active since 10 years ago

Company No

09513014

LTD Company

Age

10 Years

Incorporated 26 March 2015

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

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

UNIPER HOLDINGS LIMITED
From: 27 April 2015To: 26 January 2021
HACKREMCO (NO. 2643) LIMITED
From: 26 March 2015To: 27 April 2015
Contact
Address

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

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 26 March 2015To: 23 June 2017
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Feb 20
Director Joined
Jan 21
Owner Exit
Sept 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GETHING, Daniel Robert

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

BAYES, Matthew

Active
2300 The Crescent, BirminghamB37 7YE
Born May 1980
Director
Appointed 07 Feb 2020

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 13 Apr 2018

PHILLIPS, Guy Matthew

Active
2300 The Crescent, BirminghamB37 7YE
Born January 1976
Director
Appointed 08 Jan 2021

STUCKEY, Peter James

Resigned
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 15 Jun 2017
Resigned 02 Feb 2018

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 26 Mar 2015
Resigned 15 Jun 2017

BROWN, Nicholas John

Resigned
2300 The Crescent, BirminghamB37 7YE
Born February 1982
Director
Appointed 15 Jun 2017
Resigned 13 Apr 2018

LERCH, Michael Felix

Resigned
2300 The Crescent, BirminghamB37 7YE
Born March 1962
Director
Appointed 15 Jun 2017
Resigned 31 Dec 2018

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 26 Mar 2015
Resigned 15 Jun 2017

Persons with significant control

3

1 Active
2 Ceased

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 01 Sept 2021
2300 The Crescent, BirminghamB37 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 01 Sept 2021
One Silk Street, LondonEC2Y 8HQ

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 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 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 Updates
21 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
23 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Certificate Change Of Name Company
27 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2015
NEWINCIncorporation