Advanced company searchLink opens in new window

NEXPERIA UK LTD.

Company number 05814335

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)
31 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
03 Jan 2024 TM01 Termination of appointment of Anthonie Jacob Versluijs as a director on 15 December 2023
02 Jan 2024 AP01 Appointment of Mr Christian Paul Jones as a director on 15 December 2023
02 Jan 2024 AP01 Appointment of Mr Fredrik Öberg as a director on 15 December 2023
16 Nov 2023 AA Full accounts made up to 31 December 2022
06 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • EUR 43,000,000
  • GBP 30,100,003
14 Sep 2023 MR04 Satisfaction of charge 5 in full
30 May 2023 RP04SH01 Second filed SH01 - 06/02/23 Statement of Capital eur 43000000 06/02/23 Statement of Capital gbp 30100002
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
01 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • EUR 43,000,001
  • GBP 30,100,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2023
21 Jun 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
11 May 2022 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
31 Aug 2021 AA Full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
08 Jul 2020 AA Full accounts made up to 31 December 2019
28 May 2020 CH01 Director's details changed for Ruben Everard Gerard Lichtenberg on 1 May 2017
22 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
22 May 2020 CH01 Director's details changed for Rachel Whittaker on 1 March 2014
19 Dec 2019 MR04 Satisfaction of charge 058143350010 in full
11 Dec 2019 PSC08 Notification of a person with significant control statement
11 Dec 2019 PSC07 Cessation of China Jianyin Investment Ltd as a person with significant control on 18 January 2017