PROTON MOTOR POWER SYSTEMS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from Unit 2 C/O Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to C/O Rmt Accountants and Business Advisors Unit 2, Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2025-03-19

View Document

11/03/2511 March 2025 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU England to Unit 2 C/O Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2025-03-11

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

19/02/2519 February 2025 Termination of appointment of Faiz Francois Nahab as a director on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Roman Blaise Kotlarzewski as a director on 2025-02-19

View Document

18/02/2518 February 2025 Appointment of Mr Falih Nahab as a director on 2025-02-18

View Document

17/02/2517 February 2025 Termination of appointment of Sebastian Goldner as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Antonio Bossi as a director on 2025-02-17

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Certificate of re-registration from Public Limited Company to Private

View Document

11/02/2511 February 2025 Re-registration of Memorandum and Articles

View Document

11/02/2511 February 2025 Re-registration from a public company to a private limited company

View Document

28/10/2428 October 2024 Termination of appointment of Manfred Limbrunner as a director on 2024-10-28

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

05/06/245 June 2024 Registered office address changed from 4 C/O Womble Bond Dickinson (Uk) Llp More London Riverside London SE1 2AU England to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from C/O Womble Bond Dickson (Uk) Llp 4 More London Riverside London SE1 2AU England to 4 C/O Womble Bond Dickinson (Uk) Llp More London Riverside London SE1 2AU on 2024-06-05

View Document

22/05/2422 May 2024 Termination of appointment of Helmut Gierse as a director on 2024-05-22

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

30/06/2330 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Mr. Ali Naini as a director on 2023-05-31

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

22/02/2322 February 2023 Registered office address changed from C/O Ince Gd Corporate Services Limited 2 Leman Street London E1 8QN England to C/O Womble Bond Dickson (Uk) Llp 4 More London Riverside London SE1 2AU on 2023-02-22

View Document

14/02/2314 February 2023 Register inspection address has been changed from C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Neville Registrars Steelpark Road Halesown B62 8HD

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

05/08/215 August 2021 Appointment of Mr. Antonio Bossi as a director on 2021-08-05

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2027 July 2020 14/07/20 STATEMENT OF CAPITAL GBP 10395805.24

View Document

27/07/2027 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 10595805.24

View Document

03/07/203 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 9995805.24

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

21/04/2021 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 9995705.24

View Document

10/03/2010 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 9995655.24

View Document

24/02/2024 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 9995575.24

View Document

19/02/2019 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 9987575.24

View Document

23/01/2023 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 9984217.40

View Document

14/01/2014 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 9969717.40

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED PROTON POWER SYSTEMS PLC CERTIFICATE ISSUED ON 17/12/19

View Document

13/12/1913 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 9964317.40

View Document

22/11/1922 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 9964317.40

View Document

08/08/198 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 9764317.40

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 9759317.40

View Document

08/05/198 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 9741817.40

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/03/1915 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 9736817.40

View Document

13/02/1913 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 9731817.40

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 9728456.80

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PEDEN

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 SECRETARY APPOINTED MR. ROMAN BLAISE KOTLARZEWSKI

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR. SEBASTIAN GOLDNER

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR. MANFRED LIMBRUNNER

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ACHIM LOECHER

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY ACHIM LOECHER

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR. ROMAN BLAISE KOTLARZEWSKI

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / IAN JOSEPH PEDEN / 10/08/2017

View Document

18/08/1718 August 2017 26/06/17 STATEMENT OF CAPITAL GBP 9722319.57

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 9720555.61

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MELCZER

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 07/02/16 BULK LIST

View Document

11/02/1611 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 9712338.29

View Document

17/11/1517 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 9707853.24

View Document

24/08/1524 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 9705853.24

View Document

18/06/1518 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 9704853.24

View Document

07/06/157 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 20/02/15 STATEMENT OF CAPITAL GBP 9700067.53

View Document

16/03/1516 March 2015 07/02/15 BULK LIST

View Document

27/10/1427 October 2014 16/10/14 STATEMENT OF CAPITAL GBP 9694810.13

View Document

16/10/1416 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 9692405.23

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR IAN JOSEPH PEDEN

View Document

15/10/1415 October 2014 SECRETARY APPOINTED IAN JOSEPH PEDEN

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WALL

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WALL

View Document

23/07/1423 July 2014 15/07/14 STATEMENT OF CAPITAL GBP 9689405.23

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 9686705.51

View Document

05/03/145 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 9685043.29

View Document

26/02/1426 February 2014 07/02/14 BULK LIST

View Document

21/02/1421 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 9682128.67

View Document

22/08/1322 August 2013 AUDITOR'S RESIGNATION

View Document

02/07/132 July 2013 28/05/13 STATEMENT OF CAPITAL GBP 9678821.85

View Document

13/06/1313 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 07/02/13 BULK LIST

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ACHIM LOECHER / 15/02/2013

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 07/02/12 BULK LIST

View Document

20/03/1220 March 2012 07/02/12 STATEMENT OF CAPITAL GBP 9672022.28

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MEYNE

View Document

03/03/113 March 2011 07/02/11 BULK LIST

View Document

17/11/1017 November 2010 19/10/10 STATEMENT OF CAPITAL GBP 5099543.15

View Document

08/10/108 October 2010 DIRECTOR APPOINTED DR CHRISTIAN MEYNE

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALI NAINI

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 07/02/10 BULK LIST

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0911 August 2009 GBP NC 5600000/5849543 23/07/2009

View Document

11/08/0911 August 2009 NC INC ALREADY ADJUSTED 23/07/09

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/095 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/095 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/08/095 August 2009 S-DIV

View Document

05/08/095 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/0928 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR PER SVANTESSON

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED HELMUT GIERSE

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR BENEDIKT ESKA

View Document

02/12/082 December 2008 GBP NC 46000000/56000000 05/11/2008

View Document

02/12/082 December 2008 NC INC ALREADY ADJUSTED 05/11/08

View Document

21/11/0821 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/11/0821 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0821 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0821 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/11/0821 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/11/0821 November 2008 ADOPT ARTICLES 05/11/2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED DR FAIZ FRANCOIS NAHAB

View Document

19/08/0819 August 2008 GBP NC 4000000/46000000 22/07/2008

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR FELIX HEIDELBERG

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED THOMAS MELCZER

View Document

25/07/0825 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED ALI NAINI

View Document

05/06/085 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/085 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/085 June 2008 GBP NC 3250000/4000000 27/05/08

View Document

05/06/085 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/085 June 2008 NC INC ALREADY ADJUSTED 27/05/2008

View Document

05/06/085 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0825 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0825 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 07/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 SECTION 394

View Document

04/07/074 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NC DEC ALREADY ADJUSTED 27/07/06

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0610 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/066 July 2006 CONTRACT 26/06/06

View Document

20/06/0620 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 £ NC 2003000/3303000 21/0

View Document

30/05/0630 May 2006 NC INC ALREADY ADJUSTED 21/03/06

View Document

30/05/0630 May 2006 CONSO 21/03/06

View Document

30/05/0630 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 ARTICLES OF ASSOCIATION

View Document

30/05/0630 May 2006 CONSOLODATION 21/03/06

View Document

30/05/0630 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0624 May 2006 NC INC ALREADY ADJUSTED 14/02/06

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 CAPIT £164,150 15/03/06

View Document

23/05/0623 May 2006 CONSO 15/03/06

View Document

02/05/062 May 2006 COMPANY NAME CHANGED FUTURE POWER SYSTEMS PLC CERTIFICATE ISSUED ON 02/05/06

View Document

27/04/0627 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 £ NC 50000/150000 20/04

View Document

27/04/0627 April 2006 SUBDIVISION 20/04/06

View Document

27/04/0627 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0627 April 2006 NC INC ALREADY ADJUSTED 08/02/06

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 S-DIV 08/02/06

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/04/066 April 2006 APPLICATION COMMENCE BUSINESS

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information