Advanced company searchLink opens in new window

ARCONIC UK HOLDINGS LIMITED

Company number 04099001

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)
17 Dec 2023 AA Full accounts made up to 31 December 2022
30 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
06 Sep 2023 AP01 Appointment of Mr Franck Michaël Rongier as a director on 5 September 2023
06 Sep 2023 TM01 Termination of appointment of Robert Lawrence Woodall as a director on 5 September 2023
14 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 292
24 Nov 2022 AA Full accounts made up to 31 December 2021
28 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
28 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 22 October 2020 with updates
07 Apr 2021 PSC02 Notification of Arconic Corporation as a person with significant control on 1 April 2020
07 Apr 2021 PSC07 Cessation of Arconic Inc as a person with significant control on 1 April 2020
30 Mar 2021 AD04 Register(s) moved to registered office address 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR
10 Mar 2021 AD01 Registered office address changed from , 54 Portland Place, London, W1B 1DY, England to 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR on 10 March 2021
02 Mar 2021 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 2 March 2021
18 Feb 2021 AA Full accounts made up to 31 December 2019
02 Dec 2020 AP04 Appointment of Broughton Secretaries Limited as a secretary on 30 November 2020
02 Dec 2020 AD01 Registered office address changed from , 170 Kitts Green Road, Kitts Green, Birmingham, B33 9QR, United Kingdom to 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR on 2 December 2020
10 Mar 2020 TM02 Termination of appointment of Petra Papinniemi-Ainger as a secretary on 10 March 2020
10 Mar 2020 AP01 Appointment of Robert Lawrence Woodall as a director on 1 February 2020
10 Mar 2020 TM01 Termination of appointment of James Frank Hancock as a director on 1 February 2020
10 Mar 2020 TM01 Termination of appointment of Lluis Maria Fargas Mas as a director on 1 February 2020
24 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 291