Advanced company searchLink opens in new window

SAFRAN ELECTRICAL & POWER UK LTD

Company number 08292872

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)
15 Jun 2018 CH03 Secretary's details changed for Ms Gaelle Claire Beaud De Brive on 15 June 2018
11 May 2018 AA Full accounts made up to 31 December 2017
04 May 2018 TM01 Termination of appointment of Philippe Martin as a director on 29 April 2018
04 May 2018 AP01 Appointment of Mr Paul Clifford as a director on 30 April 2018
20 Apr 2018 TM01 Termination of appointment of Sandra Mellier as a director on 1 April 2018
19 Apr 2018 AD01 Registered office address changed from Pitstone Green Business Park Westfield Road Pitstone Green Buckinghamshire Buckinghamshire LU7 9GT to Pitstone Green Business Park Westfield Road Pitstone Leighton Buzzard LU7 9GT on 19 April 2018
19 Apr 2018 AP01 Appointment of Mr Gildas Bodolec as a director on 2 April 2018
24 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
18 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 229,687,153
14 Oct 2015 AP01 Appointment of Mrs Sandra Mellier as a director on 25 September 2015
14 Oct 2015 TM01 Termination of appointment of Serge Alain Nicolas Berenger as a director on 25 September 2015
14 Oct 2015 TM01 Termination of appointment of Claude Mathieu as a director on 25 August 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 TM01 Termination of appointment of Jean-Lin Fournereaux as a director on 30 July 2015
09 Mar 2015 TM01 Termination of appointment of Andrew John White as a director on 30 November 2014
06 Mar 2015 AP01 Appointment of Mr Claude Mathieu as a director on 1 February 2015
21 Nov 2014 AP01 Appointment of Mr Philippe Martin as a director on 16 November 2014
21 Nov 2014 TM01 Termination of appointment of Christopher Henry Plumb as a director on 16 November 2014
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 229,687,153
14 Nov 2014 AD02 Register inspection address has been changed from Latham & Watkins 99 Bishopsgate London EC2M 3XF to Labinal Power Systems Pitstone Green Business Park, Westfield Road Pitstone Leighton Buzzard Bedfordshire LU7 9GT
06 Nov 2014 AP03 Appointment of Ms Gaelle Claire Beaud De Brive as a secretary on 24 July 2014