Background WavePink WaveYellow Wave

UNIPER GLOBAL COMMODITIES LONDON LIMITED (09902803)

UNIPER GLOBAL COMMODITIES LONDON LIMITED (09902803) is an active UK company. incorporated on 4 December 2015. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. UNIPER GLOBAL COMMODITIES LONDON LIMITED has been registered for 10 years. Current directors include CANTRELL, Philip John, GETHING, Daniel Robert, HALSTEAD, Gareth Edward.

Company Number
09902803
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CANTRELL, Philip John, GETHING, Daniel Robert, HALSTEAD, Gareth Edward
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPER GLOBAL COMMODITIES LONDON LIMITED

UNIPER GLOBAL COMMODITIES LONDON LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. UNIPER GLOBAL COMMODITIES LONDON LIMITED was registered 10 years ago.(SIC: 64304)

Status

active

Active since 10 years ago

Company No

09902803

LTD Company

Age

10 Years

Incorporated 4 December 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

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

Previous Addresses

Friary Court 65 Crutched Friars London EC3N 2AE
From: 4 December 2015To: 5 January 2017
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Mar 20
Director Left
Apr 20
Director Left
May 24
Director Joined
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GETHING, Daniel Robert

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

CANTRELL, Philip John

Active
2300 The Crescent, BirminghamB37 7YE
Born June 1976
Director
Appointed 10 May 2024

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 28 Feb 2020

HALSTEAD, Gareth Edward

Active
2300 The Crescent, BirminghamB37 7YE
Born June 1973
Director
Appointed 26 Jan 2016

STUCKEY, Peter James

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

JONASSON, Hans Mikael

Resigned
2300 The Crescent, BirminghamB37 7YE
Born April 1960
Director
Appointed 04 Dec 2015
Resigned 10 May 2024

PAGE, Stephen David

Resigned
2300 The Crescent, BirminghamB37 7YE
Born March 1972
Director
Appointed 04 Dec 2015
Resigned 30 Jun 2017

SANDHU, Jasbir

Resigned
2300 The Crescent, BirminghamB37 7YE
Born October 1956
Director
Appointed 01 Dec 2017
Resigned 30 Apr 2020

Persons with significant control

1

6, 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

38

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
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
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Incorporation Company
4 December 2015
NEWINCIncorporation