AMAZON KUIPER UK LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Richard Leslie Kinder as a director on 2025-08-22

View Document

22/08/2522 August 2025 NewAppointment of Prashant Vijay Mehta as a director on 2025-08-20

View Document

06/05/256 May 2025 Termination of appointment of Anna Elisabeth Cooper as a director on 2025-05-02

View Document

06/05/256 May 2025 Appointment of Mr Richard Leslie Kinder as a director on 2025-05-02

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Director's details changed for Anna Elisabeth Cooper on 2024-09-11

View Document

26/07/2426 July 2024 Director's details changed for Ms Phaedra Ann Andrews on 2022-09-02

View Document

23/07/2423 July 2024 Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15

View Document

24/05/2424 May 2024 Termination of appointment of Paul Firth as a director on 2024-05-15

View Document

24/05/2424 May 2024 Appointment of Mrs Karolina Joynathsing as a director on 2024-05-23

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Ms Phaedra Ann Andrews on 2022-09-02

View Document

02/10/232 October 2023 Director's details changed for Anna Elisabeth Cooper on 2023-09-02

View Document

14/06/2314 June 2023 Appointment of Anna Elisabeth Cooper as a director on 2023-06-14

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

14/09/2014 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAX PETERSON II

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER HAYMAN

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR NADIA MELITI

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED ELIZABETH ELENA BAUZA

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN JACKSON

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 60 HOLBORN VIADUCT LONDON EC1A 2FD

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAZON.COM, INC.

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 AUDITOR'S RESIGNATION

View Document

18/09/1618 September 2016 AUDITOR'S RESIGNATION

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR MAX RODERIC PETERSON II

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAL

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR EOIN COSGRAVE

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR GAVIN PAUL JACKSON

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ROBERT MARIO MACKENZIE

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MS NADIA MELITI

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR EOIN COSGRAVE

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR YURI MISNIK

View Document

30/07/1530 July 2015 SAIL ADDRESS CHANGED FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD GREAT BRITAIN

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR YURI MISNIK

View Document

29/07/1529 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015

View Document

29/07/1529 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN GAVIN

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM PATRIOT COURT 1-9 THE GROVE SLOUGH BERKSHIRE SL1 1QP

View Document

13/10/1413 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR IAIN WILLIAM GAVIN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCWILLIAM

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTH

View Document

26/09/1326 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 1000001

View Document

14/08/1314 August 2013 SAIL ADDRESS CREATED

View Document

14/08/1314 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

14/08/1314 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company