PIRELLI UK LIMITED

Pirelli Derby Road Pirelli Derby Road, Burton-On-Trent, DE13 0BH, Staffordshire
StatusACTIVE
Company No.00133461
CategoryPrivate Limited Company
Incorporated20 Jan 1914
Age110 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

PIRELLI UK LIMITED is an active private limited company with number 00133461. It was incorporated 110 years, 4 months, 1 day ago, on 20 January 1914. The company address is Pirelli Derby Road Pirelli Derby Road, Burton-on-trent, DE13 0BH, Staffordshire.



Company Fillings

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eduardo Ocione Nogueira

Change date: 2023-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Andrews

Termination date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eduardo Ocione Nogueira

Appointment date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-18

Officer name: Giuseppe Cangelosi

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001334610007

Charge creation date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-15

Officer name: Mr Charanjit Singh Sagoo

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: Mr Giuseppe Cangelosi

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Vincenzo De Cesaris

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pirelli & C. S.P.A

Notification date: 2017-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-04

Psc name: China National Chemical Corporation

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: China National Chemical Corporation

Notification date: 2016-04-06

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Nov 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Dominic Sandivasci

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001334610003

Charge creation date: 2016-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001334610005

Charge creation date: 2016-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-26

Charge number: 001334610006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001334610002

Charge creation date: 2016-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001334610004

Charge creation date: 2016-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincenzo De Cesaris

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Andrews

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Castoldi

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Camisasca

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Carlo Maria Camisasca

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2012

Action Date: 31 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-31

Capital : 163,991,278 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Marshall

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Antonio Sandivasci

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William David James Ballan

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flavio Cateni

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Capital : 143,991,278 GBP

Date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2011

Action Date: 22 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-22

Capital : 114,991,278 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paolo Castoldi

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Change date: 2010-05-11

Old address: , 15 Grosvenor Street, London, London, Wik 4Qz, England

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Huppert

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jeremy sykes

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed charanjit singh sagoo

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 15/08/2008 from, 15 grosvenor street, london, W1K 4QZ

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed paolo castoldi

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed flavio cateni

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director luciano gobbi

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director giuseppe cangelosi

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; change of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Memorandum articles

Date: 11 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Capital

Type: 169

Description: £ ic 124310807/97161278 12/05/05 £ sr 27149529@1=27149529

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Capital

Type: 169

Description: £ ic 193499696/124310807 12/05/05 £ sr 69188889@1=69188889

Documents

View document PDF

Resolution

Date: 29 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Certificate re registration public limited company to private

Date: 29 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 29 Mar 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 29 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BENARDOUT CORPORATION LIMITED

8 GOWAN LEA,LONDON,E18 2ER

Number:09478384
Status:ACTIVE
Category:Private Limited Company

C H M LTD

CORNER FARM,HALESWORTH,IP19 0LL

Number:02979352
Status:ACTIVE
Category:Private Limited Company

CAPRICORN ENTERTAINMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11448637
Status:ACTIVE
Category:Private Limited Company

DESIGN PARADOX HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09974393
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORBES TECHNOLOGIES LIMITED

FORBES, NEW ROAD,KING'S LYNN,PE33 9AS

Number:01772436
Status:ACTIVE
Category:Private Limited Company

SHADY PINES CONSULTING LIMITED

32 CHAPEL ROAD,CORBY,NN17 3HP

Number:11326231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source