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

Battelle UK Limited

Documents

Total Documents178
Total Pages1,142

Filing History

10 August 2023Confirmation statement made on 9 July 2023 with no updates
31 March 2023Full accounts made up to 30 September 2022
16 March 2023Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Salisbury House Station Road Cambridge CB1 2LA on 16 March 2023
14 February 2023Director's details changed for Michael Christopher Janus on 14 February 2023
14 February 2023Secretary's details changed for Thomas Edward Sharpe on 14 February 2023
14 February 2023Director's details changed for Thomas Edward Sharpe on 14 February 2023
14 February 2023Director's details changed for Todd Thorpe on 14 February 2023
15 August 2022Confirmation statement made on 9 July 2022 with no updates
7 July 2022Full accounts made up to 30 September 2021
28 July 2021Confirmation statement made on 9 July 2021 with no updates
11 July 2021Full accounts made up to 30 September 2020
10 February 2021Termination of appointment of Henry William Loescher as a director on 16 December 2020
10 February 2021Termination of appointment of Aaron James Frank as a director on 16 December 2020
6 October 2020Full accounts made up to 30 September 2019
25 August 2020Confirmation statement made on 9 July 2020 with no updates
24 August 2020Appointment of Todd Thorpe as a director on 11 April 2020
24 August 2020Appointment of Aaron James Frank as a director on 11 April 2020
23 July 2019Confirmation statement made on 9 July 2019 with no updates
23 July 2019Director's details changed for Mr John Razzolini on 23 July 2019
4 July 2019Full accounts made up to 30 September 2018
31 January 2019Appointment of Mr John Razzolini as a director on 26 November 2018
30 January 2019Appointment of Mr Henry William Loescher as a director on 26 November 2018
24 July 2018Confirmation statement made on 9 July 2018 with no updates
3 July 2018Full accounts made up to 30 September 2017
28 June 2018Secretary's details changed for Thomas Edward Sharpe on 28 June 2018
22 June 2018Termination of appointment of Muzzammil Toufiq Ahmed as a director on 31 May 2018
26 April 2018Appointment of Mr Darren Grafham as a director on 11 April 2018
11 January 2018Termination of appointment of Reza Karimi as a director on 1 December 2017
9 August 2017Confirmation statement made on 9 July 2017 with no updates
9 August 2017Director's details changed for Muzzammil Toufiq Ahmed on 9 August 2017
9 August 2017Confirmation statement made on 9 July 2017 with no updates
9 August 2017Director's details changed for Muzzammil Toufiq Ahmed on 9 August 2017
11 July 2017Full accounts made up to 30 September 2016
11 July 2017Full accounts made up to 30 September 2016
25 July 2016Confirmation statement made on 9 July 2016 with updates
25 July 2016Confirmation statement made on 9 July 2016 with updates
5 July 2016Full accounts made up to 30 September 2015
5 July 2016Full accounts made up to 30 September 2015
8 January 2016Director's details changed for Reza Karimi on 8 January 2016
8 January 2016Director's details changed for Reza Karimi on 8 January 2016
21 December 2015Appointment of Reza Karimi as a director on 16 December 2015
21 December 2015Appointment of Reza Karimi as a director on 16 December 2015
21 December 2015Appointment of Michael Christopher Janus as a director on 16 December 2015
21 December 2015Appointment of Muzzammil Toufiq Ahmed as a director on 16 December 2015
21 December 2015Appointment of Thomas Edward Sharpe as a director on 16 December 2015
21 December 2015Appointment of Thomas Edward Sharpe as a director on 16 December 2015
21 December 2015Appointment of Michael Christopher Janus as a director on 16 December 2015
21 December 2015Appointment of Muzzammil Toufiq Ahmed as a director on 16 December 2015
18 December 2015Termination of appointment of Andrew Gerard Shimp as a director on 16 December 2015
18 December 2015Termination of appointment of Andrew Gerard Shimp as a director on 16 December 2015
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
30 June 2015Full accounts made up to 30 September 2014
30 June 2015Full accounts made up to 30 September 2014
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
4 July 2014Full accounts made up to 30 September 2013
4 July 2014Full accounts made up to 30 September 2013
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
4 July 2013Full accounts made up to 30 September 2012
4 July 2013Full accounts made up to 30 September 2012
15 November 2012Auditor's resignation
15 November 2012Auditor's resignation
9 November 2012Section 519
9 November 2012Section 519
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
3 May 2012Full accounts made up to 30 September 2011
3 May 2012Full accounts made up to 30 September 2011
29 July 2011Director's details changed for Andrew Gerard Shimp on 1 June 2011
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
29 July 2011Director's details changed for Andrew Gerard Shimp on 1 June 2011
29 July 2011Director's details changed for Andrew Gerard Shimp on 1 June 2011
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
14 July 2011Full accounts made up to 30 September 2010
14 July 2011Full accounts made up to 30 September 2010
28 June 2011Particulars of a mortgage or charge / charge no: 5
28 June 2011Particulars of a mortgage or charge / charge no: 5
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
4 August 2010Director's details changed for Andrew Gerard Shimp on 1 January 2010
4 August 2010Director's details changed for Andrew Gerard Shimp on 1 January 2010
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
4 August 2010Director's details changed for Andrew Gerard Shimp on 1 January 2010
23 July 2010Full accounts made up to 30 September 2009
23 July 2010Full accounts made up to 30 September 2009
26 September 2009Return made up to 09/07/09; full list of members; amend
26 September 2009Return made up to 09/07/09; full list of members; amend
29 August 2009Full accounts made up to 30 September 2008
29 August 2009Full accounts made up to 30 September 2008
21 August 2009Return made up to 09/07/09; full list of members
21 August 2009Return made up to 09/07/09; full list of members
12 May 2009Appointment terminated director robert gritz
12 May 2009Appointment terminated director robert gritz
12 May 2009Director appointed andrew gerard shimp
12 May 2009Director appointed andrew gerard shimp
23 December 2008Appointment terminated director jane schulman
23 December 2008Appointment terminated director jane schulman
22 December 2008Director appointed robert mark gritz
22 December 2008Director appointed robert mark gritz
1 October 2008Return made up to 09/07/08; full list of members
1 October 2008Return made up to 09/07/08; full list of members
18 August 2008Director appointed jane schulman
18 August 2008Director appointed jane schulman
18 August 2008Appointment terminated director corazon steginsky
18 August 2008Appointment terminated director corazon steginsky
18 July 2008Full accounts made up to 30 September 2007
18 July 2008Full accounts made up to 30 September 2007
27 November 2007Return made up to 09/07/07; no change of members
27 November 2007Return made up to 09/07/07; no change of members
19 November 2007Registered office changed on 19/11/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP
19 November 2007Registered office changed on 19/11/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP
17 July 2007Full accounts made up to 30 September 2006
17 July 2007Full accounts made up to 30 September 2006
25 April 2007Return made up to 09/07/06; full list of members
25 April 2007Return made up to 09/07/06; full list of members
2 August 2006Full accounts made up to 30 September 2005
2 August 2006Full accounts made up to 30 September 2005
3 February 2006Particulars of mortgage/charge
3 February 2006Particulars of mortgage/charge
1 December 2005Full accounts made up to 30 September 2004
1 December 2005Full accounts made up to 30 September 2004
27 September 2005Return made up to 09/07/05; full list of members
27 September 2005Return made up to 09/07/05; full list of members
2 August 2005Delivery ext'd 3 mth 30/09/04
2 August 2005Delivery ext'd 3 mth 30/09/04
26 July 2005Company name changed battelle agrifood LIMITED\certificate issued on 26/07/05
26 July 2005Company name changed battelle agrifood LIMITED\certificate issued on 26/07/05
19 August 2004Return made up to 09/07/04; full list of members
19 August 2004Return made up to 09/07/04; full list of members
3 August 2004Full accounts made up to 30 September 2003
3 August 2004Full accounts made up to 30 September 2003
25 February 2004Particulars of mortgage/charge
25 February 2004Particulars of mortgage/charge
28 October 2003Return made up to 09/07/03; full list of members
28 October 2003Return made up to 09/07/03; full list of members
22 July 2003Full accounts made up to 30 September 2002
22 July 2003Full accounts made up to 30 September 2002
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 October 2002Nc inc already adjusted 16/09/02
4 October 2002Nc inc already adjusted 16/09/02
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 October 2002Ad 17/09/02--------- £ si 9999@1=9999 £ ic 1/10000
4 October 2002Ad 17/09/02--------- £ si 9999@1=9999 £ ic 1/10000
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
10 January 2002Registered office changed on 10/01/02 from: 200 aldersgate street london EC1A 4JJ
10 January 2002Registered office changed on 10/01/02 from: 200 aldersgate street london EC1A 4JJ
4 January 2002Secretary resigned
4 January 2002Secretary resigned
12 October 2001Resolutions
  • ELRES ‐ Elective resolution
12 October 2001Resolutions
  • ELRES ‐ Elective resolution
11 October 2001Particulars of mortgage/charge
11 October 2001Particulars of mortgage/charge
8 October 2001Particulars of mortgage/charge
8 October 2001Particulars of mortgage/charge
3 August 2001New secretary appointed
3 August 2001New director appointed
3 August 2001New director appointed
3 August 2001New secretary appointed
30 July 2001Director resigned
30 July 2001Director resigned
30 July 2001Director resigned
30 July 2001Accounting reference date extended from 31/07/02 to 30/09/02
30 July 2001Director resigned
30 July 2001Accounting reference date extended from 31/07/02 to 30/09/02
25 July 2001Company name changed jupitergreen LIMITED\certificate issued on 25/07/01
25 July 2001Company name changed jupitergreen LIMITED\certificate issued on 25/07/01
12 July 2001Incorporation
12 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing