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

Bourns (UK) Acquisition Limited

Documents

Total Documents190
Total Pages1,436

Filing History

9 August 2023Group of companies' accounts made up to 31 December 2022
29 June 2023Confirmation statement made on 29 June 2023 with no updates
12 April 2023Confirmation statement made on 12 April 2023 with updates
18 January 2023Notification of a person with significant control statement
15 December 2022Cessation of Anita Bourns Macbeth as a person with significant control on 1 December 2022
15 December 2022Cessation of Gordon Lee Bourns as a person with significant control on 1 December 2022
6 October 2022Group of companies' accounts made up to 31 December 2021
7 July 2022Confirmation statement made on 26 June 2022 with no updates
26 January 2022Termination of appointment of L. Erik Gunnar Meijer as a director on 23 August 2021
26 January 2022Director's details changed for Gordon Lee Bourns on 1 January 2022
3 October 2021Group of companies' accounts made up to 31 December 2020
24 August 2021Appointment of Mr. Albert Scott Yost as a director on 23 August 2021
24 August 2021Appointment of George Jeremy Hyde as a secretary on 23 August 2021
24 August 2021Termination of appointment of Ana Laura Rojo De La Vega Reyes as a secretary on 23 August 2021
9 July 2021Confirmation statement made on 26 June 2021 with no updates
11 January 2021Group of companies' accounts made up to 31 December 2019
10 July 2020Confirmation statement made on 26 June 2020 with updates
17 January 2020Statement of capital following an allotment of shares on 15 October 2019
  • GBP 10,000,002.00
8 October 2019Group of companies' accounts made up to 31 December 2018
26 June 2019Confirmation statement made on 26 June 2019 with updates
4 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 10,000,001
18 December 2018Termination of appointment of Steven Phelps as a secretary on 4 December 2018
18 December 2018Appointment of Ms. Ana Laura Rojo De La Vega Reyes as a secretary on 4 December 2018
6 October 2018Group of companies' accounts made up to 31 December 2017
30 July 2018Confirmation statement made on 13 July 2018 with no updates
24 April 2018Cessation of Bourns Inc as a person with significant control on 6 April 2016
24 April 2018Director's details changed for Mr. L. Erik Gunnar Meijer on 19 March 2018
11 April 2018Notification of Anita Bourns Macbeth as a person with significant control on 6 April 2016
11 April 2018Notification of Gordon Lee Bourns as a person with significant control on 6 April 2016
19 October 2017Termination of appointment of Christopher Michael Smalley as a secretary on 7 October 2017
19 October 2017Appointment of Mr. Steven Phelps as a secretary on 7 October 2017
19 October 2017Termination of appointment of Christopher Michael Smalley as a secretary on 7 October 2017
19 October 2017Appointment of Mr. Steven Phelps as a secretary on 7 October 2017
5 October 2017Group of companies' accounts made up to 31 December 2016
5 October 2017Group of companies' accounts made up to 31 December 2016
16 August 2017Confirmation statement made on 13 July 2017 with no updates
16 August 2017Confirmation statement made on 13 July 2017 with no updates
12 October 2016Group of companies' accounts made up to 31 December 2015
12 October 2016Group of companies' accounts made up to 31 December 2015
7 September 2016Termination of appointment of Julianusz Rajmund Imre as a secretary on 11 July 2016
7 September 2016Appointment of Mr Christopher Michael Smalley as a secretary on 11 July 2016
7 September 2016Termination of appointment of Julianusz Rajmund Imre as a secretary on 11 July 2016
7 September 2016Appointment of Mr Christopher Michael Smalley as a secretary on 11 July 2016
28 July 2016Confirmation statement made on 13 July 2016 with updates
28 July 2016Confirmation statement made on 13 July 2016 with updates
19 November 2015Group of companies' accounts made up to 31 December 2014
19 November 2015Group of companies' accounts made up to 31 December 2014
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000,000
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000,000
3 July 2015Appointment of Mr. L. Erik Gunnar Meijer as a director on 8 June 2015
3 July 2015Appointment of Mr. L. Erik Gunnar Meijer as a director on 8 June 2015
3 July 2015Appointment of Mr. L. Erik Gunnar Meijer as a director on 8 June 2015
2 July 2015Termination of appointment of William Patrick Mckenna as a director on 8 June 2015
2 July 2015Termination of appointment of William Patrick Mckenna as a director on 8 June 2015
2 July 2015Termination of appointment of William Patrick Mckenna as a director on 8 June 2015
27 October 2014Group of companies' accounts made up to 31 December 2013
27 October 2014Group of companies' accounts made up to 31 December 2013
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000,000
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000,000
11 October 2013Termination of appointment of Gerald Young as a director
11 October 2013Termination of appointment of Gerald Young as a director
26 September 2013Group of companies' accounts made up to 31 December 2012
26 September 2013Group of companies' accounts made up to 31 December 2012
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
20 August 2012Group of companies' accounts made up to 31 December 2011
20 August 2012Group of companies' accounts made up to 31 December 2011
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
18 October 2011Full accounts made up to 31 December 2010
18 October 2011Full accounts made up to 31 December 2010
30 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
30 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
15 February 2011Statement of company's objects
15 February 2011Statement of company's objects
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2010Solvency statement dated 18/11/10
24 November 2010Statement by directors
24 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The amount of £24,676,755 be credited to a distributable reserve of the company 18/11/2010
24 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The amount of £24,676,755 be credited to a distributable reserve of the company 18/11/2010
24 November 2010Statement of capital on 24 November 2010
  • GBP 10,000,000.00
24 November 2010Statement by directors
24 November 2010Solvency statement dated 18/11/10
24 November 2010Statement of capital on 24 November 2010
  • GBP 10,000,000.00
5 October 2010Full accounts made up to 31 December 2009
5 October 2010Full accounts made up to 31 December 2009
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
14 April 2010Director's details changed for Gerald Young on 1 October 2009
14 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
14 April 2010Director's details changed for Gerald Young on 1 October 2009
14 April 2010Director's details changed for Gerald Young on 1 October 2009
14 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
13 September 2009Full accounts made up to 31 December 2008
13 September 2009Full accounts made up to 31 December 2008
8 June 2009Return made up to 10/03/09; full list of members
8 June 2009Return made up to 10/03/09; full list of members
17 October 2008Full accounts made up to 31 December 2007
17 October 2008Full accounts made up to 31 December 2007
3 July 2008Return made up to 10/03/08; full list of members
3 July 2008Return made up to 10/03/08; full list of members
23 April 2008Appointment terminated secretary sean o'sullivan
23 April 2008Appointment terminated director sean o'sullivan
23 April 2008Secretary appointed mr julianusz rajmund imre
23 April 2008Secretary appointed mr julianusz rajmund imre
23 April 2008Appointment terminated director sean o'sullivan
23 April 2008Appointment terminated secretary sean o'sullivan
22 September 2007Full accounts made up to 31 December 2006
22 September 2007Full accounts made up to 31 December 2006
15 March 2007Return made up to 10/03/07; full list of members
15 March 2007Return made up to 10/03/07; full list of members
24 August 2006Full accounts made up to 31 December 2005
24 August 2006Full accounts made up to 31 December 2005
6 April 2006Return made up to 10/03/06; full list of members
6 April 2006Return made up to 10/03/06; full list of members
6 January 2006Ad 08/12/05--------- £ si 5784360@1=5784360 £ ic 26856670/32641030
6 January 2006Ad 08/12/05--------- £ si 5784360@1=5784360 £ ic 26856670/32641030
6 January 2006Particulars of contract relating to shares
6 January 2006Particulars of contract relating to shares
19 August 2005Full accounts made up to 31 December 2004
19 August 2005Full accounts made up to 31 December 2004
16 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
16 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
17 February 2005Registered office changed on 17/02/05 from: 1100 parkway whiteley fareham hampshire PO15 7AB
17 February 2005Registered office changed on 17/02/05 from: 1100 parkway whiteley fareham hampshire PO15 7AB
5 May 2004Full accounts made up to 31 December 2003
5 May 2004Full accounts made up to 31 December 2003
16 April 2004Return made up to 10/03/04; full list of members
16 April 2004Return made up to 10/03/04; full list of members
17 July 2003Full accounts made up to 31 December 2002
17 July 2003Full accounts made up to 31 December 2002
5 April 2003Return made up to 10/03/03; no change of members
5 April 2003Return made up to 10/03/03; no change of members
17 October 2002Full accounts made up to 31 December 2001
17 October 2002Full accounts made up to 31 December 2001
8 September 2002Nc inc already adjusted 02/07/02
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 September 2002Ad 02/07/02--------- £ si 6531465@1=6531465 £ ic 22360930/28892395
8 September 2002Nc inc already adjusted 02/07/02
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 September 2002Ad 02/07/02--------- £ si 6531465@1=6531465 £ ic 22360930/28892395
16 May 2002Ad 11/08/00--------- £ si 20325203@1
16 May 2002Return made up to 10/03/02; no change of members
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 May 2002Secretary's particulars changed;director's particulars changed
16 May 2002Return made up to 10/03/01; full list of members
16 May 2002Registered office changed on 16/05/02 from: 90 park street camberley surrey GU15 3NY
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
16 May 2002Particulars of contract relating to shares
16 May 2002£ nc 100/30000000 11/08/00
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 May 2002Return made up to 10/03/01; full list of members
16 May 2002Particulars of contract relating to shares
16 May 2002Full accounts made up to 31 December 2000
16 May 2002Registered office changed on 16/05/02 from: 90 park street camberley surrey GU15 3NY
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
16 May 2002£ nc 100/30000000 11/08/00
16 May 2002Ad 11/08/00--------- £ si 20325203@1
16 May 2002Full accounts made up to 31 December 2000
16 May 2002Secretary's particulars changed;director's particulars changed
16 May 2002Return made up to 10/03/02; no change of members
14 May 2002Restoration by order of the court
14 May 2002Restoration by order of the court
18 December 2001Final Gazette dissolved via compulsory strike-off
18 December 2001Final Gazette dissolved via compulsory strike-off
28 August 2001First Gazette notice for compulsory strike-off
28 August 2001First Gazette notice for compulsory strike-off
23 May 2000New secretary appointed;new director appointed
23 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00
23 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00
23 May 2000New secretary appointed;new director appointed
10 May 2000Secretary resigned
10 May 2000Secretary resigned
5 May 2000New director appointed
5 May 2000New director appointed
5 May 2000Director resigned
5 May 2000New director appointed
5 May 2000New director appointed
5 May 2000New director appointed
5 May 2000Registered office changed on 05/05/00 from: exchange house primrose street london EC2A 2HQ
5 May 2000Registered office changed on 05/05/00 from: exchange house primrose street london EC2A 2HQ
5 May 2000New director appointed
5 May 2000Director resigned
19 April 2000Company name changed precis (1871) LIMITED\certificate issued on 19/04/00
19 April 2000Company name changed precis (1871) LIMITED\certificate issued on 19/04/00
16 April 2000Secretary resigned
16 April 2000Secretary resigned
10 March 2000Incorporation
10 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing