Utilyx Limited LONDON


Utilyx started in year 2000 as Private Limited Company with registration number 03922833. The Utilyx company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Level 12 The Shard. Postal code: SE1 9SG. Since 2000-03-07 Utilyx Limited is no longer carrying the name Laneweald.

The company has 2 directors, namely Matthew P., Peter D.. Of them, Peter D. has been with the company the longest, being appointed on 8 June 2018 and Matthew P. has been with the company for the least time - from 26 August 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Utilyx Limited Address / Contact

Office Address Level 12 The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03922833
Date of Incorporation Thu, 10th Feb 2000
Industry Trade of electricity
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Matthew P.

Position: Director

Appointed: 26 August 2021

Peter D.

Position: Director

Appointed: 08 June 2018

Mitie Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 January 2012

Simon K.

Position: Director

Appointed: 30 January 2020

Resigned: 27 August 2021

Matthew I.

Position: Director

Appointed: 18 January 2019

Resigned: 29 January 2020

Richard B.

Position: Director

Appointed: 28 September 2017

Resigned: 18 January 2019

Philip H.

Position: Director

Appointed: 27 January 2017

Resigned: 01 May 2017

Sally R.

Position: Director

Appointed: 27 January 2017

Resigned: 09 November 2018

John S.

Position: Director

Appointed: 27 January 2017

Resigned: 06 October 2017

Peter M.

Position: Director

Appointed: 08 June 2015

Resigned: 27 January 2017

James C.

Position: Director

Appointed: 08 June 2015

Resigned: 27 January 2017

Suzanne B.

Position: Director

Appointed: 24 June 2014

Resigned: 26 October 2015

Ruby M.

Position: Director

Appointed: 24 June 2014

Resigned: 26 October 2015

Giuseppe D.

Position: Director

Appointed: 17 December 2013

Resigned: 31 August 2015

Peter N.

Position: Director

Appointed: 21 May 2013

Resigned: 30 June 2020

Richard S.

Position: Director

Appointed: 16 April 2013

Resigned: 08 May 2015

Patrick S.

Position: Director

Appointed: 16 April 2013

Resigned: 31 December 2015

Ian I.

Position: Director

Appointed: 16 April 2013

Resigned: 02 April 2014

Robert W.

Position: Director

Appointed: 13 September 2012

Resigned: 27 August 2013

Justin S.

Position: Director

Appointed: 13 September 2012

Resigned: 16 April 2013

Joanna B.

Position: Director

Appointed: 13 September 2012

Resigned: 31 October 2015

Martin H.

Position: Director

Appointed: 09 January 2012

Resigned: 30 September 2012

James C.

Position: Director

Appointed: 09 January 2012

Resigned: 16 April 2013

Jonathan S.

Position: Secretary

Appointed: 17 February 2005

Resigned: 06 April 2008

Angela P.

Position: Secretary

Appointed: 02 November 2004

Resigned: 17 November 2007

Peter I.

Position: Director

Appointed: 01 January 2004

Resigned: 09 January 2012

Alastair G.

Position: Director

Appointed: 02 November 2000

Resigned: 30 November 2001

Paolo R.

Position: Director

Appointed: 03 October 2000

Resigned: 09 January 2012

Philip R.

Position: Director

Appointed: 23 June 2000

Resigned: 02 November 2004

Philip R.

Position: Secretary

Appointed: 23 June 2000

Resigned: 02 November 2004

Andrew S.

Position: Director

Appointed: 28 April 2000

Resigned: 09 January 2012

Scott B.

Position: Director

Appointed: 29 February 2000

Resigned: 11 April 2006

Christopher B.

Position: Secretary

Appointed: 29 February 2000

Resigned: 23 June 2000

Christopher B.

Position: Director

Appointed: 29 February 2000

Resigned: 06 August 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2000

Resigned: 29 February 2000

London Law Services Limited

Position: Nominee Director

Appointed: 10 February 2000

Resigned: 29 February 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Mitie Treasury Management Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mitie Technical Facilities Management Holdings Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Utilyx Broking Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mitie Treasury Management Limited

Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07351242
Notified on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitie Technical Facilities Management Holdings Limited

Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7094957
Notified on 22 March 2023
Ceased on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Utilyx Broking Limited

Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05128401
Notified on 6 April 2016
Ceased on 22 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Laneweald March 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 29th, August 2023
Free Download (38 pages)

Company search

Advertisements