Download leads from Nexok and grow your business. Find out more

UAV Engines Limited

Documents

Total Documents182
Total Pages1,588

Filing History

1 February 2021Satisfaction of charge 2 in full
28 January 2021Notification of Elbit Systems Uk Limited as a person with significant control on 1 July 2017
28 January 2021Cessation of Elbit Systems Ltd. as a person with significant control on 1 July 2017
12 May 2020All of the property or undertaking has been released from charge 2
4 May 2020Full accounts made up to 31 December 2019
22 April 2020Confirmation statement made on 23 February 2020 with updates
17 March 2020Appointment of Nir Itzhak Geva as a director on 24 February 2020
17 March 2020Termination of appointment of Shimon Sarid as a director on 24 February 2020
12 November 2019Director's details changed for Mr Richard Arthur David Applegate on 1 October 2019
27 September 2019Full accounts made up to 31 December 2018
5 March 2019Confirmation statement made on 23 February 2019 with updates
19 July 2018Full accounts made up to 31 December 2017
27 February 2018Confirmation statement made on 23 February 2018 with updates
29 August 2017Full accounts made up to 31 December 2016
29 August 2017Full accounts made up to 31 December 2016
24 February 2017Confirmation statement made on 23 February 2017 with updates
24 February 2017Confirmation statement made on 23 February 2017 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
21 July 2016Appointment of Lieutenant General (Ret'd) Richard Arthur David Applegate as a director on 15 July 2016
21 July 2016Appointment of Lieutenant General (Ret'd) Richard Arthur David Applegate as a director on 15 July 2016
21 June 2016Secretary's details changed for Christopher Biddulph on 21 June 2016
21 June 2016Secretary's details changed for Christopher Biddulph on 21 June 2016
21 June 2016Director's details changed for Mr Shimon Sarid on 21 June 2016
21 June 2016Director's details changed for Mr Shimon Sarid on 21 June 2016
24 May 2016Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
24 May 2016Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
23 May 2016Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
23 May 2016Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 312,500
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 312,500
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 January 2016Termination of appointment of Yermiyahu Baron as a director on 1 December 2015
11 January 2016Appointment of Mr. Nadav Yarden as a director on 1 December 2015
11 January 2016Appointment of Mr. Eli Sayag as a director on 1 December 2015
11 January 2016Termination of appointment of Elad Aharonson as a director on 1 December 2015
11 January 2016Termination of appointment of Elad Aharonson as a director on 1 December 2015
11 January 2016Appointment of Mr. Eli Sayag as a director on 1 December 2015
11 January 2016Termination of appointment of Yermiyahu Baron as a director on 1 December 2015
11 January 2016Appointment of Mr. Nadav Yarden as a director on 1 December 2015
14 May 2015Full accounts made up to 31 December 2014
14 May 2015Full accounts made up to 31 December 2014
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 312,500
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 312,500
11 August 2014Full accounts made up to 31 December 2013
11 August 2014Full accounts made up to 31 December 2013
7 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 312,500
7 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 312,500
18 July 2013Termination of appointment of Joseph Gaspar as a director
18 July 2013Appointment of Mr Yermiyahu Baron as a director
18 July 2013Termination of appointment of Joseph Gaspar as a director
18 July 2013Appointment of Mr Yermiyahu Baron as a director
11 June 2013Full accounts made up to 31 December 2012
11 June 2013Full accounts made up to 31 December 2012
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
18 July 2012Full accounts made up to 31 December 2011
18 July 2012Full accounts made up to 31 December 2011
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
8 June 2011Full accounts made up to 31 December 2010
8 June 2011Full accounts made up to 31 December 2010
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
15 March 2011Termination of appointment of Itzhak Dvir as a director
15 March 2011Appointment of Mr Elad Aharonson as a director
15 March 2011Termination of appointment of Itzhak Dvir as a director
15 March 2011Appointment of Mr Elad Aharonson as a director
3 September 2010Full accounts made up to 31 December 2009
3 September 2010Full accounts made up to 31 December 2009
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Itzhak Dvir on 23 February 2010
23 February 2010Director's details changed for Shimon Sarid on 23 February 2010
23 February 2010Director's details changed for Itzhak Dvir on 23 February 2010
23 February 2010Director's details changed for Shimon Sarid on 23 February 2010
23 February 2010Director's details changed for Joseph Gaspar on 23 February 2010
23 February 2010Director's details changed for Joseph Gaspar on 23 February 2010
24 October 2009Full accounts made up to 31 December 2008
24 October 2009Full accounts made up to 31 December 2008
7 April 2009Return made up to 23/02/09; full list of members
7 April 2009Return made up to 23/02/09; full list of members
3 October 2008Full accounts made up to 31 December 2007
3 October 2008Full accounts made up to 31 December 2007
22 May 2008Return made up to 23/02/08; full list of members
22 May 2008Return made up to 23/02/08; full list of members
15 October 2007Full accounts made up to 31 December 2006
15 October 2007Full accounts made up to 31 December 2006
5 March 2007Return made up to 23/02/07; full list of members
5 March 2007Return made up to 23/02/07; full list of members
13 October 2006Full accounts made up to 31 December 2005
13 October 2006Full accounts made up to 31 December 2005
2 August 2006Full accounts made up to 31 December 2004
2 August 2006Full accounts made up to 31 December 2004
18 April 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director resigned
18 April 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director resigned
28 September 2005New director appointed
28 September 2005New director appointed
14 March 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
14 March 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
23 March 2004Full accounts made up to 31 December 2003
23 March 2004Full accounts made up to 31 December 2003
11 March 2004Return made up to 23/02/04; full list of members
11 March 2004Return made up to 23/02/04; full list of members
9 October 2003Full accounts made up to 31 December 2002
9 October 2003Full accounts made up to 31 December 2002
3 April 2003Return made up to 23/02/03; full list of members
3 April 2003Return made up to 23/02/03; full list of members
1 November 2002Full accounts made up to 31 December 2001
1 November 2002Full accounts made up to 31 December 2001
4 April 2002Return made up to 23/02/02; full list of members
4 April 2002Return made up to 23/02/02; full list of members
9 August 2001Director resigned
9 August 2001New director appointed
9 August 2001New director appointed
9 August 2001Director resigned
26 July 2001Full accounts made up to 31 December 2000
26 July 2001Full accounts made up to 31 December 2000
21 February 2001Return made up to 23/02/01; full list of members
21 February 2001Return made up to 23/02/01; full list of members
1 September 2000Full accounts made up to 31 December 1999
1 September 2000Full accounts made up to 31 December 1999
6 June 2000New director appointed
6 June 2000New director appointed
28 March 2000Return made up to 23/02/00; full list of members
28 March 2000Return made up to 23/02/00; full list of members
13 September 1999Full accounts made up to 31 December 1998
13 September 1999Full accounts made up to 31 December 1998
19 March 1999Return made up to 23/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
19 March 1999Return made up to 23/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
23 June 1998Full accounts made up to 31 December 1997
23 June 1998Full accounts made up to 31 December 1997
20 February 1998Return made up to 23/02/98; no change of members
20 February 1998Return made up to 23/02/98; no change of members
29 April 1997Director resigned
29 April 1997Director resigned
4 April 1997Full accounts made up to 31 December 1996
4 April 1997Full accounts made up to 31 December 1996
24 March 1997Return made up to 23/02/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Secretary's particulars changed
24 March 1997Return made up to 23/02/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Secretary's particulars changed
18 March 1996Full accounts made up to 31 December 1995
18 March 1996Full accounts made up to 31 December 1995
12 March 1996New director appointed
12 March 1996New director appointed
12 March 1996Director resigned
12 March 1996New director appointed
12 March 1996New director appointed
12 March 1996Director resigned
12 March 1996New director appointed
12 March 1996New director appointed
12 March 1996Director resigned
12 March 1996Director resigned
28 July 1995Full accounts made up to 31 December 1994
28 July 1995Full accounts made up to 31 December 1994
24 April 1995Return made up to 23/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
24 April 1995Return made up to 23/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
9 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 January 1995A selection of documents registered before 1 January 1995
9 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
9 September 1994£ nc 250000/312500 24/08/94
9 September 1994£ nc 250000/312500 24/08/94
9 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
9 September 1994Ad 24/08/94--------- £ si 62500@1=62500 £ ic 250000/312500
9 September 1994Ad 24/08/94--------- £ si 62500@1=62500 £ ic 250000/312500
5 September 1994Company name changed\certificate issued on 05/09/94
5 September 1994Company name changed\certificate issued on 05/09/94
3 March 1994Return made up to 23/02/94; no change of members
  • 363(287) ‐ Registered office changed on 03/03/94
3 March 1994Return made up to 23/02/94; no change of members
  • 363(287) ‐ Registered office changed on 03/03/94
5 March 1993Return made up to 27/02/93; full list of members
5 March 1993Return made up to 27/02/93; full list of members
4 January 1993Memorandum and Articles of Association
4 January 1993Memorandum and Articles of Association
22 December 1992Memorandum and Articles of Association
22 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 December 1992Memorandum and Articles of Association
17 December 1992Company name changed neejam 126 LIMITED\certificate issued on 17/12/92
17 December 1992Company name changed neejam 126 LIMITED\certificate issued on 17/12/92
27 February 1992Incorporation
27 February 1992Incorporation
Sign up now to grow your client base. Plans & Pricing