Get an alert when UNIPER UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-20 (in 9mo)

Last made up 2026-02-06

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. UNIPER UK LIMITED · parent
    1. Uniper UK Corby Limited 1% · United Kingdom · Historical holding company
    2. Uniper UK Cottam Limited 1% · United Kingdom · Dormant
    3. Uniper UK Gas Limited 1% · United Kingdom · Operation & management of pipeline
    4. Uniper UK Ironbridge Limited 1% · United Kingdom · Ownership of power station & associated generation assets until sale of site in June 2018
    5. Holford Gas Storage Limited 1% · United Kingdom · Commercial operation of natural gas storage facility
    6. Uniper UK Trustees Limited 1% · United Kingdom · Acts as a corporate trustee
    7. Uniper Energy Limited 1% · United Kingdom · Dormant
    8. Uniper UK Connah's Quay Low Carbon Power Limited 1% · United Kingdom · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 56 resigned

Name Role Appointed Born Nationality
GETHING, Daniel Robert Secretary 2018-02-02
BAYES, Matthew Director 2017-12-01 May 1980 British
LOCKETT, Michael John Director 2015-08-24 Jan 1975 British
LOPEZ ESTEBARANZ, Pedro Antonio Director 2019-12-31 Jul 1980 Spanish
Show 56 resigned officers
Name Role Appointed Resigned
BIRTHISEL, Stockton Bodie Secretary 2003-09-30 2005-04-01
DENOTTO, Gerald Frank Secretary 1994-10-21 2005-04-01
LAGOWSKI, Lawrence Secretary 1993-07-01 1994-10-21
STARK, Fiona Scott Secretary 2005-04-01 2015-08-24
STUCKEY, Peter James Secretary 2016-06-10 2018-02-02
E.ON UK SECRETARIES LIMITED Corporate Secretary 2015-08-24 2016-06-10
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1993-03-05 1993-03-29
BAFALIS, Gregory Louis Director 2003-03-19 2004-11-12
BANSKOTA, Arun Director 2004-11-12 2005-04-01
BHATIA, Victor Director 1993-07-01 1994-10-21
BROWN, Robert James Director 1996-12-09 1998-12-22
BRYSON, David Director 2015-08-24 2019-10-26
BYGRAVES, Mark Lindsay Director 2005-04-01 2007-09-28
CAMPONE, Thomas Director 1999-02-23 2005-04-01
CARTER, Robert Director 2004-06-30 2005-03-06
COTTEE, Richard Ian Director 2001-08-31 2002-07-12
CWIKLA, John Marion Director 1997-06-11 2002-02-03
DAVIDO, Scott Jeffrey Director 2003-01-22 2004-11-02
DAVYS, Vian Robert Director 2015-08-24 2016-12-09
DELAMER HOUSE, Elaine Philippa Director 2003-01-22 2004-06-30
DENOTTO, Gerald Frank Director 1999-10-15 2005-04-01
DUBOIS, Michael Joseph Director 1996-12-09 1999-10-15
FORSYTHE, Gerald R Director 1993-07-01 2005-04-01
HARRIS, Craig Steven Director 2005-03-06 2005-04-01
HENRY, Robert Martin Director 2004-11-02 2005-04-01
KELLY, Richard Charles Director 2002-06-03 2003-05-14
LAGOWSKI, Lawrence Director 1993-07-01 1996-12-06
LAHIRI, Robin Dean Director 2002-06-28 2003-03-19
LERCH, Michael Felix Director 2016-01-01 2018-12-31
LINDSAY, Russell Francis Director 1994-10-21
LORIO, Patrick Barousse Director 2002-01-09 2002-06-28
MACFARLANE, Stuart Edward Director 2005-04-01 2005-05-05
MATTHIES, René Director 2012-07-02 2015-08-24
MCCLEANACHAN, Robert Director 1996-12-09 1998-01-12
MILLEY, Jonathan James Director 2004-11-02 2005-04-01
MITCHELL, Angela Adele Director 2017-12-01 2025-09-15
NOTCH, John Director 1994-03-04 1997-06-11
PAGE, Stephen David Director 2015-09-07 2017-06-30
PETERSON, David Harold Director 1999-03-06 2002-06-03
PETERSON, David Harold Director 1996-12-09 1998-12-22
PICKARD, Christopher Martin Director 1999-11-10 2003-01-10
PRESS, Matthew Director 2005-04-01 2005-05-05
REDD JR, Ershel Clarence Director 2003-05-14 2004-11-02
SASS, Renee Jakubiak Director 2002-07-12 2002-12-18
SHARBAUGH, Joseph Edward Director 1994-06-27 1996-04-26
STARK, Fiona Scott Director 2012-06-12 2015-08-24
STOKELD, Craig Charles Director 2005-04-01 2005-05-05
TEAR, Brian Jefferson Director 2007-09-28 2012-06-12
THOMPSON JR, James Barrett Director 2003-02-03 2005-04-01
VAUGHAN, Richard Anthony Director 1999-02-23 2002-01-09
WILL, Ronald Director 1998-01-12 2001-08-31
WISNOSKI, Kenneth Paul Director 1998-12-22 1999-11-10
YESSIAN, Kevin Charles Director 1994-10-21 1996-12-06
E.ON UK DIRECTORS LIMITED Corporate Director 2005-05-05 2015-08-24
ENFIELD HOLDINGS BV Corporate Director 1998-12-22 1999-03-06
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1993-03-05 1993-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Uniper Se Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 276 total filings

Date Type Category Description
2026-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-16 TM01 officers Termination director company with name termination date PDF
2025-09-03 AA accounts Accounts with accounts type full
2025-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-13 AA accounts Accounts with accounts type full
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-19 AA accounts Accounts with accounts type full
2023-03-27 CH01 officers Change person director company with change date PDF
2023-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-02 AD02 address Change sail address company with old address new address PDF
2022-10-01 AA accounts Accounts with accounts type full
2022-03-09 CH01 officers Change person director company with change date PDF
2022-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-23 AA accounts Accounts with accounts type full
2021-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-06 AA accounts Accounts with accounts type full
2020-02-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-02-11 CH01 officers Change person director company with change date PDF
2020-01-07 AP01 officers Appoint person director company with name date PDF
2019-12-31 SH20 capital Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page