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

Hensoldt UK Limited

Documents

Total Documents136
Total Pages1,120

Filing History

4 December 2017Group of companies' accounts made up to 31 July 2017
30 November 2017Termination of appointment of Olaf Bernd Mäder as a director on 30 November 2017
29 November 2017Current accounting period shortened from 31 July 2018 to 31 December 2017
11 October 2017Change of share class name or designation
11 October 2017Particulars of variation of rights attached to shares
6 October 2017Cessation of Eci Gp Scotland Limited as a person with significant control on 28 September 2017
6 October 2017Confirmation statement made on 5 October 2017 with updates
6 October 2017Cessation of Eci Partners Llp as a person with significant control on 28 September 2017
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
6 October 2017Notification of Kkr & Co. L.P. as a person with significant control on 28 September 2017
3 October 2017Appointment of Dr. Olaf Bernd Mäder as a director on 28 September 2017
3 October 2017Appointment of Mr Erwin Manfred Paulus as a director on 28 September 2017
3 October 2017Appointment of Ms Celia Pelaz Perez as a director on 28 September 2017
3 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 437,205.37
29 September 2017Termination of appointment of Paul Robert Watson as a director on 28 September 2017
29 September 2017Termination of appointment of Martin Stuart Taylor as a director on 28 September 2017
29 September 2017Termination of appointment of Maxwell Gordon Packe as a director on 28 September 2017
29 September 2017Termination of appointment of Simon Patrick Martin Hughes as a director on 28 September 2017
15 December 2016Second filing of the annual return made up to 5 October 2014
15 December 2016Second filing of the annual return made up to 5 October 2012
15 December 2016Second filing of the annual return made up to 5 October 2011
15 December 2016Second filing of the annual return made up to 5 October 2015
15 December 2016Second filing of the annual return made up to 5 October 2013
2 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 November 2016Termination of appointment of Barry Wade as a director on 4 November 2016
7 November 2016Director's details changed for Mr Martin Stuart Taylor on 4 November 2016
1 November 2016Group of companies' accounts made up to 31 July 2016
5 October 2016Confirmation statement made on 5 October 2016 with updates
1 September 2016Termination of appointment of Kenneth John Lindsay as a director on 31 August 2016
9 May 2016Group of companies' accounts made up to 31 July 2015
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
12 January 2016Change of share class name or designation
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 24,677.3
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2016
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 24,677.3
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 24,677.3
15 December 2014Group of companies' accounts made up to 31 July 2014
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 24,677.3
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 24,677.3
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2016
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 24,677.3
16 April 2014Auditor's resignation
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 24,677.3
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 24,677.3
25 October 2013Director's details changed for Mr Martin Stuart Taylor on 5 October 2013
25 October 2013Director's details changed for Mr Martin Stuart Taylor on 5 October 2013
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 24,677.3
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2016
24 October 2013Director's details changed for Mr Simon Patrick Martin Hughes on 5 October 2013
24 October 2013Director's details changed for Mr Simon Patrick Martin Hughes on 5 October 2013
24 October 2013Director's details changed for Mr Barry Wade on 5 October 2013
24 October 2013Director's details changed for Mr Barry Wade on 5 October 2013
11 October 2013Group of companies' accounts made up to 31 July 2013
31 July 2013Satisfaction of charge 1 in full
30 July 2013Group of companies' accounts made up to 31 July 2012
1 February 2013Director's details changed for Mr Christopher James Easteal on 17 January 2013
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2016
23 August 2012Secretary's details changed for Mr Christopher James Easteal on 23 August 2012
6 August 2012Registered office address changed from New North Road Hainault Ilford Essex IG6 2UR on 6 August 2012
6 August 2012Registered office address changed from , New North Road, Hainault, Ilford, Essex, IG6 2UR on 6 August 2012
6 August 2012Registered office address changed from New North Road Hainault Ilford Essex IG6 2UR on 6 August 2012
5 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 June 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 23,485.74
26 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 23,485.74
1 May 2012Group of companies' accounts made up to 31 July 2011
28 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 23,485.74
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of share 14/10/2011
5 October 2011Director's details changed for Mr Kenneth John Lindsay on 5 October 2011
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
5 October 2011Director's details changed for Mr Simon Patrick Martin Hughes on 5 October 2011
5 October 2011Director's details changed for Russell Charles Gould on 5 October 2011
5 October 2011Director's details changed for Maxwell Gordon Packe on 5 October 2011
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2016
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
5 October 2011Director's details changed for Mr Martin Stuart Taylor on 5 October 2011
5 October 2011Director's details changed for Russell Charles Gould on 5 October 2011
5 October 2011Director's details changed for Maxwell Gordon Packe on 5 October 2011
5 October 2011Director's details changed for Mr Barry Wade on 5 October 2011
5 October 2011Director's details changed for Mr Simon Patrick Martin Hughes on 5 October 2011
5 October 2011Director's details changed for Mr Martin Stuart Taylor on 5 October 2011
5 October 2011Director's details changed for Mr Barry Wade on 5 October 2011
5 October 2011Director's details changed for Mr Kenneth John Lindsay on 5 October 2011
28 February 2011Secretary's details changed for Mr Chris James Easteal on 28 February 2011
17 December 2010Appointment of Mr Paul Robert Watson as a director
17 December 2010Appointment of Mr Chris James Easteal as a secretary
17 December 2010Appointment of Mr Chris James Easteal as a director
15 November 2010Termination of appointment of David Cooke as a director
15 November 2010Termination of appointment of Peter Griffith-Jones as a director
15 November 2010Termination of appointment of Peter Griffith-Jones as a secretary
2 November 2010Group of companies' accounts made up to 31 July 2010
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
28 April 2010Group of companies' accounts made up to 31 July 2009
12 November 2009Director's details changed for Russell Charles Gould on 29 October 2009
12 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
12 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
12 November 2009Director's details changed for Mr Martin Stuart Taylor on 29 October 2009
12 November 2009Director's details changed for Maxwell Gordon Packe on 29 October 2009
12 November 2009Director's details changed for Mr Simon Patrick Martin Hughes on 29 October 2009
12 November 2009Director's details changed for Kenneth John Lindsay on 29 October 2009
12 November 2009Director's details changed for Mr Peter Laugharne Griffith-Jones on 29 October 2009
11 November 2009Director's details changed for Mr David Cooke on 29 October 2009
11 November 2009Director's details changed for Mr Barry Wade on 29 October 2009
3 July 2009Director appointed mr david howard cooke
11 March 2009Group of companies' accounts made up to 31 July 2008
23 October 2008Director's change of particulars / simon hughes / 31/12/2007
23 October 2008Return made up to 05/10/08; full list of members
23 October 2008Director appointed mr barry wade
25 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 April 2008Notice of assignment of name or new name to shares
10 April 2008Director appointed maxwell gordon packe
2 April 2008Director and secretary appointed peter griffith-jones
1 April 2008Notice of assignment of name or new name to shares
1 April 2008Memorandum and Articles of Association
1 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 April 2008Appointment terminated director and secretary michael cotterill
4 February 2008Ad 08/12/07--------- £ si [email protected]=16228 £ ic 3772/20000
28 November 2007Notice of assignment of name or new name to shares
28 November 2007Nc inc already adjusted 08/11/07
23 November 2007New director appointed
16 November 2007New director appointed
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 November 2007New secretary appointed;new director appointed
16 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 November 2007Accounting reference date shortened from 31/10/08 to 31/07/08
16 November 2007Secretary resigned
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2007Ad 08/11/07--------- £ si [email protected]=3771 £ ic 1/3772
16 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 November 2007Director resigned
16 November 2007New director appointed
16 November 2007New director appointed
16 November 2007Registered office changed on 16/11/07 from: sj berwin LLP 10 queen street place london EC4R 1BE
14 November 2007Particulars of mortgage/charge
5 October 2007Secretary resigned
5 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing