Advanced company searchLink opens in new window

ESSELTE UK LIMITED

Company number 00627602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2018 CC04 Statement of company's objects
22 Nov 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 AD01 Registered office address changed from Waterside House Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2HR to Oxford House Oxford Road Aylesbury HP21 8SZ on 21 July 2017
31 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
27 Mar 2017 AD03 Register(s) moved to registered inspection location Oxford House Oxford Road Aylesbury HP21 8SZ
27 Mar 2017 AD02 Register inspection address has been changed to Oxford House Oxford Road Aylesbury HP21 8SZ
25 Jan 2017 MR04 Satisfaction of charge 3 in full
13 Oct 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,123,768
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,123,768
12 Aug 2014 TM02 Termination of appointment of Richard John Startin as a secretary on 30 July 2014
12 Aug 2014 TM01 Termination of appointment of Richard John Startin as a director on 30 July 2014
14 Jul 2014 TM01 Termination of appointment of William Joseph Lundregan as a director on 10 July 2014
09 Jul 2014 AP03 Appointment of Dr Walter Joe Thomas as a secretary
09 Jul 2014 AP01 Appointment of Dr Walter Joe Thomas as a director
12 Jun 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4,123,768
06 Jun 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr Nigel Robert Gunn as a director
19 Jun 2012 TM01 Termination of appointment of Christopher Exner as a director