Background WavePink WaveYellow Wave

UNIPER UK RENEWABLES 202 LIMITED (14499501)

UNIPER UK RENEWABLES 202 LIMITED (14499501) is an active UK company. incorporated on 22 November 2022. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNIPER UK RENEWABLES 202 LIMITED has been registered for 3 years. Current directors include BAYES, Matthew, GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul and 1 others.

Company Number
14499501
Status
active
Type
ltd
Incorporated
22 November 2022
Age
3 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAYES, Matthew, GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul, SNOWDON, Stephen William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPER UK RENEWABLES 202 LIMITED

UNIPER UK RENEWABLES 202 LIMITED is an active company incorporated on 22 November 2022 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNIPER UK RENEWABLES 202 LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14499501

LTD Company

Age

3 Years

Incorporated 22 November 2022

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 22 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

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

Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Sept 24
Funding Round
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 22 Nov 2022

BAYES, Matthew

Active
2300 The Crescent, BirminghamB37 7YE
Born May 1980
Director
Appointed 22 Nov 2022

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 22 Nov 2022

HUSSAIN, Wajeeha Gul

Active
2300 The Crescent, BirminghamB37 7YE
Born April 1981
Director
Appointed 22 Nov 2022

SNOWDON, Stephen William

Active
2300 The Crescent, BirminghamB37 7YE
Born October 1971
Director
Appointed 12 Jan 2026

BATEMAN, Benjamin Ross Haylor

Resigned
2300 The Crescent, BirminghamB37 7YE
Born March 1982
Director
Appointed 22 Nov 2022
Resigned 10 Jan 2023

DAVIES, Eliot Rhys

Resigned
2300 The Crescent, BirminghamB37 7YE
Born July 1984
Director
Appointed 10 Feb 2023
Resigned 17 Nov 2023

SMETHERS, Alexander

Resigned
2300 The Crescent, BirminghamB37 7YE
Born October 1986
Director
Appointed 27 Sept 2024
Resigned 09 Jan 2026

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 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

16

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
8 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
5 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2022
NEWINCIncorporation