VITESCO TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 023750120001

View Document

30/05/2530 May 2025 Appointment of Christian Stefan Schaller as a director on 2025-03-10

View Document

29/05/2529 May 2025 Appointment of Mr Greig Philipson Littlefair as a director on 2025-03-10

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

09/12/249 December 2024 Cessation of Vitesco Technologies Group Ag as a person with significant control on 2024-10-01

View Document

09/12/249 December 2024 Notification of Schaeffler Ag as a person with significant control on 2024-10-01

View Document

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Statement of capital on 2024-03-26

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

06/12/236 December 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Statement of capital on 2022-01-06

View Document

06/01/226 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Notification of Vitesco Technologies Group Ag as a person with significant control on 2021-09-16

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

03/12/213 December 2021 Cessation of Continental Ag as a person with significant control on 2021-09-15

View Document

03/12/213 December 2021 Registered office address changed from Unit 36 Gravelly Industrial Park Birmingham West Midlands B24 8TA to 6 Hornsby Square Southfields Business Park Basildon SS15 6SD on 2021-12-03

View Document

13/10/2113 October 2021 Amended full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

29/07/2129 July 2021 Amended full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/04/151 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 AUD RES SECT 519

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
120 HOLFORD DRIVE
HOLFORD
BIRMINGHAM
WEST MIDLANDS
B6 7UG

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

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

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/05/099 May 2009 SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/05/099 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM, HALESFIELD 25, TELFORD, SHROPSHIRE, TF7 4LP

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED NEIL HOMANS

View Document

09/04/089 April 2008 DIRECTOR RESIGNED BARRY GLEW

View Document

25/03/0825 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0828 February 2008 NAME OF COMPANY CHANGE 07/02/2008

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED HARALD STUHLMANN

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED SIEMENS VDO AUTOMOTIVE TELFORD LIMITED CERTIFICATE ISSUED ON 25/02/08

View Document

21/02/0821 February 2008 COMPANY CERTNM CERTIFICATE ISSUED ON 21/02/08; RESOLUTION PASSED ON 07/02/2008

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 COMPANY NAME CHANGED SIEMENS AUTOMOTIVE SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 01/10/01; RESOLUTION PASSED ON 20/09/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 16/04/00; NO CHANGE OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 S366A DISP HOLDING AGM 30/09/99 S252 DISP LAYING ACC 30/09/99 S386 DISP APP AUDS 30/09/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 ADOPT MEM AND ARTS 17/09/98

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/07/9624 July 1996 APPT OF AUDS 10/07/96

View Document

13/06/9613 June 1996 AUDITOR'S RESIGNATION

View Document

22/04/9622 April 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 APP AND RES OF AUDITORS 03/08/95

View Document

04/12/954 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 16/04/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 COMPANY NAME CHANGED DUNLOP AUTOMOTIVE COMPOSITES (UK ) LIMITED CERTIFICATE ISSUED ON 20/07/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/12/93

View Document

24/01/9424 January 1994 � NC 3470000/9470000 22/12/93

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 � NC 1670000/3470000 26/06/91

View Document

23/07/9123 July 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/91

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 ALTER MEM AND ARTS 21/08/90

View Document

10/09/9010 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9029 May 1990 NC INC ALREADY ADJUSTED 02/04/90

View Document

23/04/9023 April 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/04/90

View Document

23/04/9023 April 1990 � NC 1000000/1670000 02/04/90

View Document

13/09/8913 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 NC INC ALREADY ADJUSTED

View Document

10/08/8910 August 1989 COMPANY NAME CHANGED TOOTHSHELL LIMITED CERTIFICATE ISSUED ON 11/08/89

View Document

08/08/898 August 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/07/89

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 0 WHITCHURCH ROAD, CARDIFF, CF4 3LY

View Document

24/04/8924 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information