You are here: bizstats.co.uk > a-z index > U list > UG list

Ugi Global Limited LONDON


Ugi Global started in year 1949 as Private Limited Company with registration number 00464808. The Ugi Global company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in London at Third Floor. Postal code: EC4A 1AN. Since 5th August 1997 Ugi Global Limited is no longer carrying the name Flow Controls.

There is a single director in the firm at the moment - Laurie B., appointed on 18 January 2024. In addition, a secretary was appointed - Nicola T., appointed on 18 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ugi Global Limited Address / Contact

Office Address Third Floor
Office Address2 1 New Fetter Lane
Town London
Post code EC4A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00464808
Date of Incorporation Sat, 19th Feb 1949
Industry Activities of head offices
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Nicola T.

Position: Secretary

Appointed: 18 January 2024

Laurie B.

Position: Director

Appointed: 18 January 2024

Constantine M.

Position: Director

Resigned: 30 September 1995

Polina N.

Position: Director

Appointed: 15 August 2017

Resigned: 18 January 2024

Polina N.

Position: Secretary

Appointed: 31 March 2016

Resigned: 18 January 2024

Willem H.

Position: Secretary

Appointed: 15 July 2015

Resigned: 31 March 2016

Vincent K.

Position: Director

Appointed: 19 March 2014

Resigned: 15 April 2022

Paula A.

Position: Secretary

Appointed: 20 December 2013

Resigned: 15 July 2015

Dennis B.

Position: Director

Appointed: 19 December 2013

Resigned: 15 August 2017

Garry C.

Position: Director

Appointed: 19 December 2013

Resigned: 29 June 2019

Courtney E.

Position: Director

Appointed: 19 December 2013

Resigned: 30 June 2017

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 31 December 2010

Resigned: 13 July 2015

Peter K.

Position: Secretary

Appointed: 01 October 2004

Resigned: 20 December 2013

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2003

Resigned: 31 December 2010

Douglas Z.

Position: Director

Appointed: 17 December 2003

Resigned: 06 October 2004

Jonathan B.

Position: Director

Appointed: 17 December 2003

Resigned: 06 October 2004

Peter M.

Position: Director

Appointed: 17 December 2003

Resigned: 19 December 2013

David T.

Position: Director

Appointed: 01 April 2003

Resigned: 17 December 2003

Adam C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2003

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 11 October 2000

Resigned: 17 December 2003

John C.

Position: Director

Appointed: 11 October 2000

Resigned: 17 December 2003

Rachel S.

Position: Director

Appointed: 11 October 2000

Resigned: 17 December 2003

H E.

Position: Director

Appointed: 02 October 2000

Resigned: 09 December 2003

Peter M.

Position: Secretary

Appointed: 02 October 2000

Resigned: 11 October 2000

John B.

Position: Secretary

Appointed: 01 November 1996

Resigned: 02 October 2000

Patrick O.

Position: Director

Appointed: 30 September 1996

Resigned: 02 October 2000

Laurance H.

Position: Director

Appointed: 30 June 1995

Resigned: 31 December 1996

Michael W.

Position: Director

Appointed: 09 August 1994

Resigned: 25 April 1997

Michael W.

Position: Secretary

Appointed: 09 August 1994

Resigned: 25 April 1997

Neil W.

Position: Director

Appointed: 25 June 1991

Resigned: 15 July 1994

Ian S.

Position: Director

Appointed: 25 June 1991

Resigned: 31 July 1991

Barry A.

Position: Director

Appointed: 25 June 1991

Resigned: 30 September 1995

Stuart S.

Position: Director

Appointed: 25 June 1991

Resigned: 30 September 1994

Richard J.

Position: Director

Appointed: 25 June 1991

Resigned: 30 September 1994

Peter K.

Position: Director

Appointed: 25 June 1991

Resigned: 30 September 1994

Robert T.

Position: Director

Appointed: 25 June 1991

Resigned: 31 January 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Sensus (Uk Holdings) Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sensus (Uk Holdings) Limited

Third Floor 1 New Fetter Lane, London, EC4A 1AN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04992863
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Flow Controls August 5, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, September 2023
Free Download (18 pages)

Company search