KERMOTION UK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07425865 |
Category | Private Limited Company |
Incorporated | 01 Nov 2010 |
Age | 13 years, 7 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Tunley
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Charles Stone
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frank Talbot Mcfaden
Documents
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
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
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
Some Companies
122 GEORGE STREET,BERKHAMSTED,HP4 2EJ
Number: | 10932930 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
11 WARHAM ROAD,LONDON,N4 1AR
Number: | 07243782 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHETNEY CLOSE,STAFFORD,ST16 1XA
Number: | 09831082 |
Status: | ACTIVE |
Category: | Private Limited Company |