SEMBCORP UTILITIES (UK) LIMITED

04636301
SEMBCORP UK HEADQUARTERS WILTON INTERNATIONAL MIDDLESBROUGH CLEVELAND TS90 8WS

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 44 Buy now
02 Feb 2024 officers Change of particulars for director (Mr Robert Chong Kwang Cheong) 2 Buy now
25 Jan 2024 officers Appointment of director (Mr Vipul Tuli) 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2024 officers Appointment of director (Mr Robert Chong Kwang Cheong) 2 Buy now
12 Jan 2024 officers Termination of appointment of director (Andrew Robert Koss) 1 Buy now
10 Jan 2024 officers Appointment of secretary (Mr Gareth Brewerton) 2 Buy now
14 Dec 2023 officers Termination of appointment of director (Keith Peter Hobbs) 1 Buy now
13 Dec 2023 officers Appointment of director (Mr Andrew John Cottrell) 2 Buy now
13 Dec 2023 officers Termination of appointment of secretary (Ruth Barnard) 1 Buy now
27 Sep 2023 accounts Annual Accounts 44 Buy now
26 Jul 2023 officers Termination of appointment of director (David Keith Thompson) 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 officers Termination of appointment of director (Catherine Isabel Mcclay) 1 Buy now
12 Oct 2022 accounts Annual Accounts 43 Buy now
08 Mar 2022 officers Appointment of director (Mr Keith Peter Hobbs) 2 Buy now
08 Mar 2022 officers Appointment of director (Mr Michael Thomas Patrick) 2 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 officers Termination of appointment of secretary (Stephen Christopher Hands) 1 Buy now
30 Nov 2021 officers Appointment of secretary (Mrs Ruth Barnard) 2 Buy now
20 Sep 2021 officers Termination of appointment of director (Matthew Giles Scrimshaw) 1 Buy now
16 Jul 2021 accounts Annual Accounts 43 Buy now
14 Jun 2021 officers Termination of appointment of director (Stephen Christopher Hands) 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 accounts Annual Accounts 43 Buy now
03 Aug 2020 officers Appointment of director (Mr Andrew Robert Koss) 2 Buy now
03 Aug 2020 officers Termination of appointment of director (Nauman Ahmad) 1 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
17 Jan 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Dec 2019 officers Appointment of director (David Keith Thompson) 2 Buy now
09 Dec 2019 officers Appointment of director (Dr Catherine Isabel Mcclay) 2 Buy now
09 Dec 2019 officers Appointment of director (Matthew Giles Scrimshaw) 2 Buy now
09 Dec 2019 officers Termination of appointment of director (Graham John Cockroft) 1 Buy now
09 Dec 2019 officers Termination of appointment of director (Neil Garry Mcgregor) 1 Buy now
04 Oct 2019 officers Termination of appointment of director (Paul David Tomlinson) 1 Buy now
20 Aug 2019 accounts Annual Accounts 40 Buy now
05 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
04 Jun 2019 resolution Resolution 29 Buy now
30 May 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Apr 2019 officers Termination of appointment of director (Sriram Narayanan) 1 Buy now
18 Feb 2019 officers Appointment of director (Mr Paul David Tomlinson) 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 officers Appointment of director (Mister Graham John Cockroft) 2 Buy now
24 Apr 2018 accounts Annual Accounts 40 Buy now
03 Apr 2018 officers Appointment of director (Mr Sriram Narayanan) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Meng Poh Ng) 1 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 officers Appointment of director (Mr Nauman Ahmad) 2 Buy now
13 Oct 2017 officers Termination of appointment of director (Mun Kiat Chin) 1 Buy now
25 Jul 2017 accounts Annual Accounts 42 Buy now
03 Apr 2017 officers Appointment of director (Mr Neil Garry Mcgregor) 2 Buy now
03 Apr 2017 officers Termination of appointment of director (Kin Fei Tang) 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 46 Buy now
12 Feb 2016 officers Appointment of director (Mr Stephen Christopher Hands) 2 Buy now
12 Feb 2016 officers Termination of appointment of director (Douglas Stuart Annan) 1 Buy now
21 Jan 2016 annual-return Annual Return 6 Buy now
18 Jun 2015 accounts Annual Accounts 41 Buy now
05 May 2015 officers Appointment of director (Mr Mun Kiat Chin) 2 Buy now
01 May 2015 officers Termination of appointment of director (Adrian Su-Min Wong) 1 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
19 May 2014 accounts Annual Accounts 40 Buy now
24 Feb 2014 officers Appointment of director (Mr Adrian Su-Min Wong) 2 Buy now
24 Feb 2014 officers Termination of appointment of director (Cheng Tan) 1 Buy now
14 Jan 2014 annual-return Annual Return 6 Buy now
24 Sep 2013 accounts Annual Accounts 38 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jul 2012 accounts Annual Accounts 38 Buy now
20 Jan 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 officers Appointment of director (Douglas Stuart Annan) 2 Buy now
03 Jan 2012 officers Termination of appointment of director (Paul Gavens) 1 Buy now
15 Apr 2011 accounts Annual Accounts 39 Buy now
11 Feb 2011 annual-return Annual Return 6 Buy now
04 May 2010 officers Appointment of director (Mr Meng Poh Ng) 2 Buy now
04 May 2010 officers Termination of appointment of director (Andrew Mcleod) 1 Buy now
28 Apr 2010 accounts Annual Accounts 38 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Kin Fei Tang) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Paul David Gavens) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Andrew John Mcleod) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Cheng Guan Tan) 2 Buy now
04 Feb 2010 officers Change of particulars for secretary (Stephen Christopher Hands) 1 Buy now
06 Oct 2009 officers Termination of appointment of director (Suet Lim) 1 Buy now
09 Jun 2009 accounts Annual Accounts 38 Buy now
05 Mar 2009 officers Appointment terminated director joseph gomez 1 Buy now
02 Feb 2009 annual-return Return made up to 14/01/09; full list of members 5 Buy now
24 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
24 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
24 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
24 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
13 Jun 2008 auditors Auditors Resignation Company 2 Buy now
12 May 2008 accounts Annual Accounts 43 Buy now
23 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 10 12 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from scu (uk) headquarters wilton international middlesbrough cleveland TS90 8WS 1 Buy now