MATERION UK LIMITED

1 Rae Road, Farnborough, GU14 6XE, Hampshire, England
StatusACTIVE
Company No.06927267
CategoryPrivate Limited Company
Incorporated08 Jun 2009
Age14 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

MATERION UK LIMITED is an active private limited company with number 06927267. It was incorporated 14 years, 11 months, 8 days ago, on 08 June 2009. The company address is 1 Rae Road, Farnborough, GU14 6XE, Hampshire, England.



Company Fillings

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edward Eberhardt

Termination date: 2023-10-20

Documents

View document PDF

Termination director company

Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Neal Folger

Appointment date: 2023-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Mr John Mathew Zaranec Iii

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: Jeffrey Hirt

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Mr Jeffrey Hirt

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Shawn Lefort

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Newell

Termination date: 2019-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

New address: 1 Rae Road Farnborough Hampshire GU14 6XE

Change date: 2019-06-06

Old address: The Croft Hall 1st Floor Croft Road Hungerford Berkshire RG17 0HY

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Tarrant

Appointment date: 2019-06-03

Documents

View document PDF

Resolution

Date: 31 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Christopher Edward Eberhardt

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Hasychak

Termination date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Materion Advanced Materials Technologies and Services Netherlands B.V.

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Phillip Newell

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shawn Jean Lefort

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Frank Mauser

Termination date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-15

Officer name: Roberto Naranjo

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Sager

Termination date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shawn Lefort

Appointment date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Newell

Appointment date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Naranjo

Termination date: 2016-01-15

Documents

View document PDF

Legacy

Date: 12 Jul 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Entire form TM01 was removed from the public register on 21/09/2016 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Frank Mauser

Termination date: 2015-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 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: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: First Floor Cayzer House 30 Buckingham Gate London SW1E 6NN

New address: The Croft Hall 1St Floor Croft Road Hungerford Berkshire RG17 0HY

Change date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed materion precision optics (U.K.) LIMITED\certificate issued on 14/11/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eis optics LIMITED\certificate issued on 05/07/12

Documents

View document PDF

Change of name notice

Date: 05 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Walker

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Sallitt

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Llewellyn John

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Hodgson

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Austen

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Banks

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Banks

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Hasychak

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Frank Mauser

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Simpson Banks

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roberto Naranjo

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kevin Simpson Banks

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William Sager

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Oct 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 28 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reed Smith Corporate Services Limited

Documents

View document PDF

Legacy

Date: 11 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/10/11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Capital

Type: SH19

Capital : 64,412.87 USD

Date: 2011-10-11

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Oct 2011

Action Date: 15 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-15

Capital : 171,643.50 GBP

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 07 Mar 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-01

Capital : 3,671,004.00 USD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH19

Date: 2011-03-01

Capital : 4,226,230.50 USD

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/02/11

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-07

Old address: Third Floor 11 Strand London WC2N 5HR

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Llewellyn Richard Dodds John

Change date: 2010-06-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Reed Smith Corporate Services Limited

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Lord Robin Granville Hodgson

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2010

Action Date: 15 Jan 2010

Category: Capital

Type: SH01

Capital : 8,451,461.00 USD

Date: 2010-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Address

Type: AD01

Old address: the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Change date: 2009-10-08

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

27 EDITH ROAD MANAGEMENT LIMITED

27 EDITH ROAD,LONDON,W14 0SU

Number:08972880
Status:ACTIVE
Category:Private Limited Company

ALIVELOGIC LIMITED

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:07732604
Status:ACTIVE
Category:Private Limited Company

DRINK ART BAR LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:11139856
Status:ACTIVE
Category:Private Limited Company

FORREST CONSULTING LIMITED

HOWES FARM OFFICE,BRENTWOOD,CM15 0SG

Number:03278921
Status:ACTIVE
Category:Private Limited Company

R2 CAPITAL MARKETS PLC

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:04287189
Status:ACTIVE
Category:Public Limited Company

THE YOGURT GUYS LIMITED

3 BROOKS PARADE,ILFORD,IG3 9RT

Number:09440015
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