Advanced company searchLink opens in new window

HYUNDAI MOTOR UK LIMITED

Company number 05446560

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)
28 May 2015 CH01 Director's details changed for Mr Ki Young Hwang on 1 August 2014
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 29 November 2014
  • GBP 25,600,001
14 Nov 2014 MISC Court order completion of cross border merger on 29/11/14
05 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cross border merger approved 24/10/2014
09 Sep 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 MISC CB01- cross border merger notice
12 Aug 2014 MEM/ARTS Memorandum and Articles of Association
12 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2014 TM01 Termination of appointment of Ickkyun Oh as a director on 26 May 2014
24 Jun 2014 AP01 Appointment of Mr Ki Young Hwang as a director on 26 May 2014
03 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 25,600,000
25 Apr 2014 AP01 Appointment of Mr Ho Choi as a director on 15 April 2014
24 Apr 2014 TM01 Termination of appointment of Woo Yeol Kim as a director on 15 April 2014
17 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
16 Apr 2013 AP01 Appointment of Tae Jun Yoon as a director on 18 February 2013
15 Apr 2013 TM01 Termination of appointment of Hwankee Cho as a director on 18 February 2013
20 Sep 2012 AA Full accounts made up to 31 December 2011
30 May 2012 CH01 Director's details changed for Mr Woo Yeol Kim on 1 July 2010
29 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
06 Jan 2012 TM01 Termination of appointment of Kwang Guk Lee as a director on 1 November 2010
03 Oct 2011 AD02 Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
30 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administrations Services Limited on 19 September 2011
27 Sep 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
03 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders