Advanced company searchLink opens in new window

BEIERSDORF UK LTD.

Company number 00468710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2018 TM01 Termination of appointment of Patrick Hoven as a director on 31 May 2018
06 Apr 2018 AP01 Appointment of Ms Lynette Amanda Brown as a director on 1 April 2018
23 Feb 2018 CH01 Director's details changed for Mr Andreas Ostermayr on 1 December 2017
22 Feb 2018 CH01 Director's details changed for Mr James Edward Livesey on 16 November 2017
05 Jan 2018 TM01 Termination of appointment of Stephanie Leigh Lewis as a director on 31 December 2017
24 Nov 2017 PSC02 Notification of Beiersdorf Ag as a person with significant control on 13 June 2017
24 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 24 November 2017
24 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
24 Nov 2017 PSC07 Cessation of Beiersdorf Ag as a person with significant control on 13 June 2017
24 Nov 2017 PSC08 Notification of a person with significant control statement
06 Oct 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 AP01 Appointment of Mr Patrick Hoven as a director on 21 March 2017
09 Mar 2017 AP01 Appointment of Mr James Edward Livesey as a director on 1 February 2017
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
16 Nov 2016 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snowhill Snow Hill Birmingham B4 6WR
26 Oct 2016 TM01 Termination of appointment of Christoph Mynarek as a director on 31 August 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AP01 Appointment of Ms Stephanie Leigh Lewis as a director on 9 October 2015
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 12,000,000
19 Nov 2015 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snowhill Snow Hill Birmingham B4 6WR
19 Nov 2015 AD02 Register inspection address has been changed to 11th Floor, Two Snowhill Snow Hill Birmingham B4 6WR
29 Oct 2015 AP01 Appointment of Mr Hans Michael Meier as a director on 30 June 2015
06 Aug 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 TM01 Termination of appointment of Stefan Frite Erust Heidenreich as a director on 31 December 2014
30 Mar 2015 TM01 Termination of appointment of Richard James Couch as a director on 31 December 2014