Utiligroup Limited
- Active
- Incorporated on 23 Apr 2014
Reg Address: Brisance House Euxton Lane, Euxton, Chorley PR7 6AQ, United Kingdom
Previous Names:
Dwf Apollo Topco Limited - 7 Aug 2014
Dwf Apollo Topco Limited - 23 Apr 2014
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Utiligroup Limited" is a ltd and located in Brisance House Euxton Lane, Euxton, Chorley PR7 6AQ. Utiligroup Limited is currently in active status and it was incorporated on 23 Apr 2014 (10 years 4 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Utiligroup Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mathew Bridge | Director | 1 Mar 2022 | British | Active |
2 | Philip Galati | Director | 13 Apr 2017 | American | Resigned 14 Aug 2020 |
3 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 13 Apr 2017 | - | Active |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 13 Apr 2017 | - | Active |
5 | Gary Haynes | Director | 25 Apr 2016 | British | Resigned 13 Apr 2017 |
6 | Mark Anthony Coyle | Director | 1 Apr 2016 | British | Resigned 13 Apr 2017 |
7 | Mark Anthony Coyle | Director | 1 Apr 2016 | British | Resigned 13 Apr 2017 |
8 | Janette Lynn Iceton | Director | 1 Jun 2015 | British | Resigned 13 Apr 2017 |
9 | Steven Gosling | Secretary | 20 Jun 2014 | British | Resigned 13 Apr 2017 |
10 | Martin Hugh Evans | Director | 20 Jun 2014 | British | Resigned 13 Apr 2017 |
11 | Jon Pickering | Director | 20 Jun 2014 | British | Resigned 13 Apr 2017 |
12 | Ian Francis Kelly | Director | 20 Jun 2014 | British | Resigned 13 Apr 2017 |
13 | John Harry Furness | Director | 20 Jun 2014 | British | Resigned 13 Apr 2017 |
14 | Andrew Michael Green | Director | 20 Jun 2014 | British | Resigned 13 Apr 2017 |
15 | Ian Francis Kelly | Director | 20 Jun 2014 | British | Resigned 13 Apr 2017 |
16 | Andrew Michael Green | Director | 30 May 2014 | British | Resigned 20 Jun 2014 |
17 | Matthew Christopher Hirst | Director | 30 May 2014 | British | Active |
18 | Matthew Christopher Hirst | Director | 30 May 2014 | British | Active |
19 | Steven Paul Gosling | Director | 23 Apr 2014 | British | Active |
20 | Steven Paul Gosling | Director | 23 Apr 2014 | British | Resigned 1 Mar 2022 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Esg-Utiligroup Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 19 Jun 2017 | - | Active |
2 | Northedge Capital I Gp Llp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | - | Ceased 19 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Utiligroup Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 19 Apr 2024 | Download PDF |
2 | Accounts - Full | 28 Apr 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 24 Apr 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 24 Apr 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 27 Apr 2021 | Download PDF |
6 | Accounts - Full | 26 Apr 2021 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 5 Jan 2021 | Download PDF 1 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jan 2021 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 17 Aug 2020 | Download PDF 1 Pages |
10 | Accounts - Full | 22 Jun 2020 | Download PDF 20 Pages |
11 | Confirmation Statement - Updates | 23 Apr 2020 | Download PDF 10 Pages |
12 | Officers - Change Person Director Company With Change Date | 28 Oct 2019 | Download PDF 2 Pages |
13 | Accounts - Full | 2 May 2019 | Download PDF 18 Pages |
14 | Confirmation Statement - Updates | 23 Apr 2019 | Download PDF 10 Pages |
15 | Accounts - Full | 30 May 2018 | Download PDF 18 Pages |
16 | Confirmation Statement - Updates | 7 May 2018 | Download PDF 15 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Apr 2018 | Download PDF 2 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Apr 2018 | Download PDF 1 Pages |
19 | Auditors - Resignation Company | 25 Oct 2017 | Download PDF 1 Pages |
20 | Accounts - Change Account Reference Date Company Current Shortened | 29 Aug 2017 | Download PDF 1 Pages |
21 | Accounts - Group | 14 Aug 2017 | Download PDF 31 Pages |
22 | Resolution | 1 Jun 2017 | Download PDF 2 Pages |
23 | Incorporation - Memorandum Articles | 1 Jun 2017 | Download PDF 59 Pages |
24 | Resolution | 9 May 2017 | Download PDF 1 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 May 2017 | Download PDF 78 Pages |
26 | Confirmation Statement - Updates | 5 May 2017 | Download PDF 14 Pages |
27 | Mortgage - Satisfy Charge Full | 26 Apr 2017 | Download PDF 1 Pages |
28 | Mortgage - Satisfy Charge Full | 26 Apr 2017 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 26 Apr 2017 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 24 Apr 2017 | Download PDF 2 Pages |
31 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 24 Apr 2017 | Download PDF 40 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
41 | Officers - Appoint Corporate Secretary Company With Name Date | 21 Apr 2017 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 4 Apr 2017 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 4 Apr 2017 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 4 Apr 2017 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 4 Apr 2017 | Download PDF 2 Pages |
46 | Accounts - Group | 25 Nov 2016 | Download PDF 35 Pages |
47 | Capital - Cancellation Shares | 3 Oct 2016 | Download PDF 17 Pages |
48 | Capital - Return Purchase Own Shares | 13 Sep 2016 | Download PDF 3 Pages |
49 | Resolution | 5 Aug 2016 | Download PDF 63 Pages |
50 | Auditors - Resignation Company | 13 May 2016 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 26 Apr 2016 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Apr 2016 | Download PDF 21 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2016 | Download PDF 2 Pages |
54 | Document Replacement - Second Filing Of Form With Form Type | 8 Feb 2016 | Download PDF 19 Pages |
55 | Capital - Allotment Shares | 22 Jan 2016 | Download PDF 10 Pages |
56 | Resolution | 18 Jan 2016 | Download PDF 1 Pages |
57 | Capital - Allotment Shares | 14 Jan 2016 | Download PDF 9 Pages |
58 | Resolution | 1 Dec 2015 | Download PDF 61 Pages |
59 | Accounts - Group | 3 Oct 2015 | Download PDF 28 Pages |
60 | Address - Change Registered Office Company With Date Old New | 7 Sep 2015 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2015 | Download PDF 2 Pages |
62 | Incorporation - Memorandum Articles | 16 Jun 2015 | Download PDF 60 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Apr 2015 | Download PDF 11 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 24 Nov 2014 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 24 Nov 2014 | Download PDF 2 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 24 Nov 2014 | Download PDF 2 Pages |
67 | Capital - Allotment Shares | 30 Oct 2014 | Download PDF 8 Pages |
68 | Change Of Name - Certificate Company | 7 Aug 2014 | Download PDF 2 Pages |
69 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Jul 2014 | Download PDF 33 Pages |
70 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Jul 2014 | Download PDF 35 Pages |
71 | Capital - Variation Of Rights Attached To Shares | 10 Jul 2014 | Download PDF 2 Pages |
72 | Resolution | 10 Jul 2014 | Download PDF 61 Pages |
73 | Capital - Name Of Class Of Shares | 10 Jul 2014 | Download PDF 2 Pages |
74 | Capital - Alter Shares Subdivision | 10 Jul 2014 | Download PDF 5 Pages |
75 | Capital - Allotment Shares | 10 Jul 2014 | Download PDF 8 Pages |
76 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2014 | Download PDF 3 Pages |
77 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2014 | Download PDF 3 Pages |
78 | Accounts - Change Account Reference Date Company Current Shortened | 10 Jul 2014 | Download PDF 3 Pages |
79 | Officers - Termination Director Company With Name | 9 Jul 2014 | Download PDF 2 Pages |
80 | Address - Change Registered Office Company With Date Old | 9 Jul 2014 | Download PDF 2 Pages |
81 | Resolution | 4 Jul 2014 | Download PDF 1 Pages |
82 | Change Of Name - Notice | 4 Jul 2014 | Download PDF 2 Pages |
83 | Officers - Appoint Person Secretary Company With Name | 2 Jul 2014 | Download PDF 3 Pages |
84 | Mortgage - Create With Deed With Charge Number | 25 Jun 2014 | Download PDF 48 Pages |
85 | Officers - Appoint Person Director Company With Name | 24 Jun 2014 | Download PDF 3 Pages |
86 | Officers - Appoint Person Director Company With Name | 24 Jun 2014 | Download PDF 3 Pages |
87 | Incorporation - Company | 23 Apr 2014 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.