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

Elekta Holdings Limited

Documents

Total Documents253
Total Pages1,320

Filing History

16 October 2023Termination of appointment of Steven Mark Wort as a director on 30 September 2023
18 September 2023Confirmation statement made on 17 September 2023 with no updates
31 January 2023Full accounts made up to 30 April 2022
21 September 2022Appointment of Glen Crews as a director on 20 September 2022
20 September 2022Confirmation statement made on 17 September 2022 with no updates
1 June 2022Full accounts made up to 30 April 2021
11 March 2022Termination of appointment of Andrew Stuart Ainsworth as a director on 9 March 2022
17 September 2021Confirmation statement made on 17 September 2021 with no updates
1 July 2021Full accounts made up to 30 April 2020
17 September 2020Confirmation statement made on 17 September 2020 with no updates
5 February 2020Full accounts made up to 30 April 2019
17 September 2019Confirmation statement made on 17 September 2019 with updates
6 June 2019Appointment of Maurits Wolleswinkel as a director on 1 June 2019
8 November 2018Full accounts made up to 30 April 2018
18 September 2018Confirmation statement made on 17 September 2018 with updates
9 October 2017Termination of appointment of Johan Axel Edvin Alfred Sedihn as a director on 30 September 2017
9 October 2017Termination of appointment of Per Hakan Bergstrom as a director on 30 September 2017
9 October 2017Termination of appointment of Graham Peter Wood as a secretary on 30 September 2017
9 October 2017Termination of appointment of Graham Peter Wood as a secretary on 30 September 2017
9 October 2017Full accounts made up to 30 April 2017
9 October 2017Appointment of Samantha Cookman as a secretary on 30 September 2017
9 October 2017Termination of appointment of Johan Axel Edvin Alfred Sedihn as a director on 30 September 2017
9 October 2017Full accounts made up to 30 April 2017
9 October 2017Appointment of Mr Steven Mark Wort as a director on 9 October 2017
9 October 2017Appointment of Mr Steven Mark Wort as a director on 9 October 2017
9 October 2017Termination of appointment of Per Hakan Bergstrom as a director on 30 September 2017
9 October 2017Appointment of Samantha Cookman as a secretary on 30 September 2017
21 September 2017Confirmation statement made on 17 September 2017 with updates
21 September 2017Confirmation statement made on 17 September 2017 with updates
11 September 2017Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR
11 September 2017Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR
11 September 2017Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR
11 September 2017Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR
31 January 2017Full accounts made up to 30 April 2016
31 January 2017Full accounts made up to 30 April 2016
3 January 2017Appointment of Mr Graham Peter Wood as a secretary on 3 January 2017
3 January 2017Appointment of Mr Graham Peter Wood as a secretary on 3 January 2017
3 January 2017Termination of appointment of Samantha Jane Cookman as a secretary on 3 January 2017
3 January 2017Termination of appointment of Samantha Jane Cookman as a secretary on 3 January 2017
21 September 2016Confirmation statement made on 17 September 2016 with updates
21 September 2016Confirmation statement made on 17 September 2016 with updates
3 May 2016Appointment of Mr Andrew Stuart Ainsworth as a director on 18 April 2016
3 May 2016Appointment of Mr Andrew Stuart Ainsworth as a director on 18 April 2016
1 April 2016Termination of appointment of Lutz Hagen Schafer as a director on 31 March 2016
1 April 2016Termination of appointment of Lutz Hagen Schafer as a director on 31 March 2016
5 February 2016Full accounts made up to 30 April 2015
5 February 2016Full accounts made up to 30 April 2015
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22,810,695
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22,810,695
6 February 2015Full accounts made up to 30 April 2014
6 February 2015Full accounts made up to 30 April 2014
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 22,810,695
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 22,810,695
9 October 2013Full accounts made up to 30 April 2013
9 October 2013Full accounts made up to 30 April 2013
1 October 2013Director's details changed for Johan Axel Edvin Alfred Sedihn on 7 November 2012
1 October 2013Director's details changed for Johan Axel Edvin Alfred Sedihn on 7 November 2012
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 22,810,695
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 22,810,695
1 October 2013Director's details changed for Johan Axel Edvin Alfred Sedihn on 7 November 2012
9 September 2013Termination of appointment of Catherine Regan as a secretary
9 September 2013Termination of appointment of Catherine Regan as a secretary
9 September 2013Appointment of Mrs Samantha Jane Cookman as a secretary
9 September 2013Appointment of Mrs Samantha Jane Cookman as a secretary
11 December 2012Annual return made up to 17 September 2012 with a full list of shareholders
11 December 2012Annual return made up to 17 September 2012 with a full list of shareholders
10 December 2012Full accounts made up to 30 April 2012
10 December 2012Full accounts made up to 30 April 2012
24 July 2012Termination of appointment of a director
24 July 2012Termination of appointment of a director
17 May 2012Appointment of Lutz Hagen Schafer as a director
17 May 2012Appointment of Lutz Hagen Schafer as a director
1 May 2012Termination of appointment of Jeffrey Boyman as a director
1 May 2012Termination of appointment of Jeffrey Boyman as a director
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders
3 October 2011Full accounts made up to 30 April 2011
3 October 2011Full accounts made up to 30 April 2011
1 November 2010Director's details changed for Volker Steiber on 17 September 2010
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders
1 November 2010Director's details changed for Volker Steiber on 17 September 2010
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders
21 October 2010Full accounts made up to 30 April 2010
21 October 2010Full accounts made up to 30 April 2010
8 October 2010Termination of appointment of Volker Steiber as a director
8 October 2010Termination of appointment of Volker Steiber as a director
3 February 2010Full accounts made up to 30 April 2009
3 February 2010Full accounts made up to 30 April 2009
10 December 2009Annual return made up to 2 September 2009 with a full list of shareholders
10 December 2009Annual return made up to 2 September 2009 with a full list of shareholders
10 December 2009Annual return made up to 2 September 2009 with a full list of shareholders
5 August 2009Secretary appointed catherine geraldine regan
5 August 2009Secretary appointed catherine geraldine regan
9 May 2009Full accounts made up to 30 April 2008
9 May 2009Full accounts made up to 30 April 2008
8 December 2008Appointment terminated secretary jeffrey boyman
8 December 2008Appointment terminated secretary jeffrey boyman
26 September 2008Return made up to 17/09/08; full list of members
26 September 2008Return made up to 17/09/08; full list of members
4 March 2008Full accounts made up to 30 April 2007
4 March 2008Full accounts made up to 30 April 2007
25 September 2007Return made up to 17/09/07; no change of members
25 September 2007Return made up to 17/09/07; no change of members
30 May 2007New director appointed
30 May 2007New director appointed
8 March 2007Full accounts made up to 30 April 2006
8 March 2007Full accounts made up to 30 April 2006
18 October 2006Return made up to 17/09/06; full list of members
18 October 2006Return made up to 17/09/06; full list of members
3 March 2006Full accounts made up to 30 April 2005
3 March 2006Full accounts made up to 30 April 2005
21 October 2005Return made up to 17/09/05; full list of members
21 October 2005Return made up to 17/09/05; full list of members
8 February 2005Full accounts made up to 30 April 2004
8 February 2005Full accounts made up to 30 April 2004
28 September 2004Return made up to 17/09/04; full list of members
28 September 2004Return made up to 17/09/04; full list of members
24 October 2003Registered office changed on 24/10/03 from: linac house, fleming way, crawley, west sussex RH10 2RR
24 October 2003Return made up to 17/09/03; full list of members
24 October 2003Registered office changed on 24/10/03 from: linac house, fleming way, crawley, west sussex RH10 2RR
24 October 2003Return made up to 17/09/03; full list of members
3 October 2003Full accounts made up to 30 April 2003
3 October 2003Full accounts made up to 30 April 2003
22 July 2003Company name changed elekta LIMITED\certificate issued on 22/07/03
22 July 2003Company name changed elekta LIMITED\certificate issued on 22/07/03
19 June 2003Director resigned
19 June 2003Director resigned
18 February 2003Full accounts made up to 30 April 2002
18 February 2003Full accounts made up to 30 April 2002
18 November 2002Return made up to 17/09/02; full list of members
18 November 2002Return made up to 17/09/02; full list of members
14 November 2002Secretary resigned;director resigned
14 November 2002New secretary appointed;new director appointed
14 November 2002New secretary appointed;new director appointed
14 November 2002Secretary resigned;director resigned
12 August 2002Auditor's resignation
12 August 2002Auditor's resignation
20 March 2002Ad 22/02/02--------- £ si 2201000@1=2201000 £ ic 20609695/22810695
20 March 2002Nc inc already adjusted 22/02/02
20 March 2002Ad 22/02/02--------- £ si 2201000@1=2201000 £ ic 20609695/22810695
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 March 2002Nc inc already adjusted 22/02/02
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 March 2002Full accounts made up to 30 April 2001
4 March 2002Full accounts made up to 30 April 2001
7 November 2001New director appointed
7 November 2001Director resigned
7 November 2001New director appointed
7 November 2001Director resigned
4 October 2001Return made up to 17/09/01; full list of members
4 October 2001Return made up to 17/09/01; full list of members
26 July 2001Auditor's resignation
26 July 2001Auditor's resignation
31 May 2001Full accounts made up to 30 April 2000
31 May 2001Full accounts made up to 30 April 2000
5 March 2001Delivery ext'd 3 mth 30/04/00
5 March 2001Delivery ext'd 3 mth 30/04/00
24 February 2001Secretary resigned;director resigned
24 February 2001Secretary resigned;director resigned
4 January 2001New secretary appointed;new director appointed
4 January 2001New director appointed
4 January 2001New director appointed
4 January 2001New secretary appointed;new director appointed
8 November 2000Return made up to 17/09/00; full list of members
8 November 2000Return made up to 17/09/00; full list of members
7 November 2000Secretary's particulars changed;director's particulars changed
7 November 2000Secretary's particulars changed;director's particulars changed
7 November 2000Director's particulars changed
7 November 2000Director's particulars changed
19 July 2000Full accounts made up to 30 April 1999
19 July 2000Full accounts made up to 30 April 1999
25 February 2000Delivery ext'd 3 mth 30/04/99
25 February 2000Delivery ext'd 3 mth 30/04/99
17 December 1999Location of register of members
17 December 1999Location of register of members
2 December 1999Return made up to 17/09/99; change of members
2 December 1999Return made up to 17/09/99; change of members
18 October 1999Full accounts made up to 30 April 1998
18 October 1999Full accounts made up to 30 April 1998
10 August 1999New director appointed
10 August 1999Director resigned
10 August 1999New director appointed
10 August 1999Director resigned
1 March 1999New director appointed
1 March 1999Director resigned
1 March 1999Registered office changed on 01/03/99 from: newbury road, andover, hampshire, SP10 4DR
1 March 1999New director appointed
1 March 1999Registered office changed on 01/03/99 from: newbury road, andover, hampshire, SP10 4DR
1 March 1999Director resigned
4 February 1999Delivery ext'd 3 mth 30/04/98
4 February 1999Delivery ext'd 3 mth 30/04/98
30 December 1998Director resigned
30 December 1998Secretary resigned
30 December 1998Return made up to 17/09/98; full list of members
30 December 1998New director appointed
30 December 1998New secretary appointed;new director appointed
30 December 1998New director appointed
30 December 1998New secretary appointed;new director appointed
30 December 1998New director appointed
30 December 1998Secretary resigned
30 December 1998Return made up to 17/09/98; full list of members
30 December 1998Director resigned
30 December 1998Director resigned
30 December 1998Director resigned
30 December 1998Director resigned
30 December 1998Director resigned
30 December 1998New director appointed
31 May 1998Full accounts made up to 30 April 1997
31 May 1998Full accounts made up to 30 April 1997
9 March 1998Particulars of contract relating to shares
9 March 1998Ad 17/12/97--------- £ si 20000000@1=20000000 £ ic 609695/20609695
9 March 1998Particulars of contract relating to shares
9 March 1998Ad 17/12/97--------- £ si 20000000@1=20000000 £ ic 609695/20609695
6 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
6 March 1998£ nc 1500000/21500000 10/12/97
6 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
6 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
6 March 1998£ nc 1500000/21500000 10/12/97
6 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
23 February 1998Delivery ext'd 3 mth 30/04/97
23 February 1998Delivery ext'd 3 mth 30/04/97
15 October 1997Return made up to 17/09/97; no change of members
15 October 1997Return made up to 17/09/97; no change of members
25 February 1997Full group accounts made up to 30 April 1996
25 February 1997Full group accounts made up to 30 April 1996
14 February 1997Company name changed elekta instruments LIMITED\certificate issued on 17/02/97
14 February 1997Company name changed elekta instruments LIMITED\certificate issued on 17/02/97
14 October 1996Return made up to 17/09/96; full list of members
14 October 1996Return made up to 17/09/96; full list of members
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 April 1996£ nc 1000000/1500000 12/04/96
29 April 1996£ nc 1000000/1500000 12/04/96
2 October 1995Return made up to 17/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed
2 October 1995Return made up to 17/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed
2 October 1995Ad 28/11/94--------- £ si 85306@1=85306 £ ic 609695/695001
3 January 1995Ad 28/11/94--------- £ si 85306@1=85306 £ ic 524389/609695
3 January 1995Ad 28/11/94--------- £ si 85306@1=85306 £ ic 524389/609695
1 January 1995A selection of documents registered before 1 January 1995
13 April 1994Ad 17/02/94--------- £ si 128669@1
13 April 1994Ad 17/02/94--------- £ si 128669@1
5 November 1992Ad 01/10/92--------- £ si 395718@1=395718 £ ic 2/395720
5 November 1992Ad 01/10/92--------- £ si 395718@1=395718 £ ic 2/395720
4 June 1992£ nc 100/1000000 14/05/92
4 June 1992£ nc 100/1000000 14/05/92
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 May 1992Company name changed refal 347 LIMITED\certificate issued on 15/05/92
15 May 1992Company name changed refal 347 LIMITED\certificate issued on 15/05/92
20 March 1992Incorporation
20 March 1992Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed