Advanced company searchLink opens in new window

COHERENT (UK) HOLDINGS LIMITED

Company number 03346595

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)
06 Dec 2021 CH03 Secretary's details changed for Mrs Lynne Dowell on 3 December 2021
30 Sep 2021 AA Full accounts made up to 3 October 2020
09 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
26 Aug 2020 AA Full accounts made up to 28 September 2019
19 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 36,752,651
06 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2019 AD01 Registered office address changed from St Thomas Place Cambridgeshire Business Park Ely Cambridgeshire CB7 4EX to Unit 2 Newnham Drive Daventry NN11 8YN on 3 December 2019
06 Sep 2019 AP01 Appointment of Mr Franz-Josef Walenski as a director on 15 August 2019
06 Sep 2019 AP01 Appointment of Dr Christopher Dorman as a director on 15 August 2019
06 Sep 2019 TM01 Termination of appointment of Richard Gerard Gleeson as a director on 15 August 2019
09 Jul 2019 AA Full accounts made up to 29 September 2018
09 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
25 Apr 2018 AA Full accounts made up to 30 September 2017
16 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
13 Mar 2018 PSC02 Notification of Coherent Inc as a person with significant control on 6 April 2016
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
09 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 10,572,502.00
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 9,830,002
28 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2017 AA Full accounts made up to 1 October 2016
21 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
09 Nov 2016 MR01 Registration of charge 033465950002, created on 7 November 2016
08 Nov 2016 AP01 Appointment of Mr Richard Gerard Gleeson as a director on 7 November 2016