KERMOTION UK HOLDINGS LIMITED

C/O Orega Stockley Park 4 Longwalk Road C/O Orega Stockley Park 4 Longwalk Road, Uxbridge, UB11 1FE, Middlesex, United Kingdom
StatusACTIVE
Company No.07425865
CategoryPrivate Limited Company
Incorporated01 Nov 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

KERMOTION UK HOLDINGS LIMITED is an active private limited company with number 07425865. It was incorporated 13 years, 7 months, 14 days ago, on 01 November 2010. The company address is C/O Orega Stockley Park 4 Longwalk Road C/O Orega Stockley Park 4 Longwalk Road, Uxbridge, UB11 1FE, Middlesex, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karel Budka

Appointment date: 2024-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Luisa Caggiula

Termination date: 2024-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: C/O Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE

Change date: 2023-02-08

Old address: The Bower, 4 Roundwood Ave Stockley Park Uxbridge Hayes UB11 1AF United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kerr U.K. Limited

Change date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Maria Luisa Caggiula

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Natascha Maria Daniel

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Ms Natascha Maria Daniel

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Ward

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-04

Psc name: Envista Holdings Corporation

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kerr U.K. Limited

Notification date: 2020-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-18

Psc name: Envista Holdings Corporation

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-18

Psc name: Danaher Corporation

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

New address: The Bower, 4 Roundwood Ave Stockley Park Uxbridge Hayes UB11 1AF

Change date: 2020-07-23

Old address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrique Saldivar Marquez

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Ward

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enrique Saldivar Marquez

Appointment date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-19

Officer name: Keith Graham Ward

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Capital

Type: SH01

Capital : 166,069,097 EUR

Date: 2019-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Talbot Mcfaden

Termination date: 2014-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Charles Stone

Termination date: 2014-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX

Old address: Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG

Change date: 2014-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 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: 07 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tunley

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Charles Stone

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Talbot Mcfaden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2011

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Capital : 125,543,692 EUR

Date: 2010-12-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYWAYED LTD

122 GEORGE STREET,BERKHAMSTED,HP4 2EJ

Number:10932930
Status:ACTIVE
Category:Private Limited Company

CAF'E ONE (SW) LIMITED

STANDSTED HOUSE,SAFFRON WALDEN,CB11 3AQ

Number:11407914
Status:ACTIVE
Category:Private Limited Company

CHEQUERS BRIDGE MANAGEMENT LIMITED

BYEWAYS PARKERS LANE,NR BRACKNELL,RG42 6LE

Number:03474262
Status:ACTIVE
Category:Private Limited Company

HAMPTON PARK MANAGEMENT COMPANY LIMITED

C/O HILLIER HOPKINS LLP CHANCERY HOUSE,MILTON KEYNES,MK9 1JL

Number:03963889
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUCKYMAN PRODUCTIONS LIMITED

11 WARHAM ROAD,LONDON,N4 1AR

Number:07243782
Status:ACTIVE
Category:Private Limited Company

OBLIVION UNDERGROUND LIMITED

5 CHETNEY CLOSE,STAFFORD,ST16 1XA

Number:09831082
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