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)
06 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-30
06 Feb 2017 CONNOT Change of name notice
26 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18
26 Jan 2017 CONNOT Change of name notice
22 Aug 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • EUR 43,000,000
  • GBP 1
18 Sep 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • EUR 43,000,000
  • GBP 1
15 Jul 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • EUR 43,000,000
  • GBP 1
17 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
18 Sep 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8
24 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Caspar Marcel Hulleman on 1 May 2012
25 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 7
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
18 Nov 2011 AP03 Appointment of Rachel Whittaker as a secretary
18 Nov 2011 AP01 Appointment of Rachel Whittaker as a director
18 Nov 2011 TM01 Termination of appointment of Mark Ayrton as a director
18 Nov 2011 TM02 Termination of appointment of Mark Ayrton as a secretary
19 Sep 2011 TM01 Termination of appointment of Barry Dennington as a director