UMICORE UK LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Secretary's details changed for Ashcroft Cameron Secretaries Limited on 2025-05-29

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/07/2130 July 2021 Full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCK MARTINELLI

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DIETMAR BECKER

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED DR MICHAEL THOMAS ADAM ANTON HOFFMANN

View Document

22/01/1622 January 2016 AUDITOR'S RESIGNATION

View Document

19/01/1619 January 2016 AUDITOR'S RESIGNATION

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM FOUR RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR LAURENT FERNAND DOMINIQUE RENAUD

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR STEPHEN JOHN ROLES

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURMAN

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED DR BERNHARD GEORG FUCHS

View Document

24/06/1324 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR FRANCK MARTINELLI

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR DIETMAR JOHANN BECKER

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR PIERRE VAN DE BRUAENE

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOERG BEUERS

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE VAN DE BRUAENE / 01/06/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BURMAN / 30/05/2010

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHCROFT CAMERON SECRETARIES LIMITED / 30/05/2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED JOERG HEINRICH AUGUSTINUS BEUERS

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHCROFT CAMERON SECRETARIES LIMITED / 01/01/2010

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED PIERRE VAN DE BRUAENE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR JESUS DE SANTIAGO

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR BERNHARD FUCHS

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR PASCAL VEYS

View Document

15/01/0915 January 2009 MEMORANDUM OF CAPITAL REDUCING FROM £500,002 TO £185,000 15/01/09

View Document

15/01/0915 January 2009 ARTICLES OF ASSOCIATION

View Document

15/01/0915 January 2009 STATEMENT BY DIRECTORS

View Document

15/01/0915 January 2009 SOLVENCY STATEMENT DATED 30/12/08

View Document

15/01/0915 January 2009 REDUCE ISSUED CAPITAL 30/12/2008

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 COMPANY NAME CHANGED UMICORE PRECIOUS METALS UK LTD CERTIFICATE ISSUED ON 06/01/06

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/054 February 2005 £ NC 1000/501000 17/12

View Document

04/02/054 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/02/054 February 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

22/06/0422 June 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 COMPANY NAME CHANGED OMG PRECIOUS METALS UK LIMITED CERTIFICATE ISSUED ON 02/02/04

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: ROYEX HOUSE 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

18/01/0418 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 S386 DISP APP AUDS 07/01/04

View Document

18/01/0418 January 2004 S80A AUTH TO ALLOT SEC 07/01/04

View Document

04/09/034 September 2003 SHARES AGREEMENT OTC

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

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