Advanced company searchLink opens in new window

WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED

Company number 02458109

Filter by category

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)
11 Oct 2018 MR04 Satisfaction of charge 024581090001 in full
03 Oct 2018 AP03 Appointment of Mr Michael Terrance Sweeney as a secretary on 24 August 2018
03 Oct 2018 AP01 Appointment of Mr Jose Emeterio Gutierrez Elso as a director on 24 August 2018
03 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 136,352,285.20
08 Aug 2018 MR01 Registration of charge 024581090008, created on 1 August 2018
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 35,571,122
06 Aug 2018 PSC07 Cessation of Toshiba Nuclear Energy Holdings (Uk) Limited as a person with significant control on 1 August 2018
06 Aug 2018 PSC07 Cessation of Toshiba Corporation as a person with significant control on 1 August 2018
06 Aug 2018 PSC02 Notification of Brookfield Wec Emea Holdings Ltd as a person with significant control on 1 August 2018
06 Aug 2018 TM01 Termination of appointment of Daniel James Sumner as a director on 1 August 2018
06 Aug 2018 TM01 Termination of appointment of Luc Van Hulle as a director on 1 August 2018
06 Aug 2018 TM01 Termination of appointment of Michael Robert Gornall as a director on 1 August 2018
06 Aug 2018 TM01 Termination of appointment of Linda Aylmore as a director on 1 August 2018
06 Aug 2018 AP01 Appointment of Mr Ron Bloom as a director on 1 August 2018
03 Aug 2018 AP01 Appointment of Mr Mark Blinn as a director on 1 August 2018
03 Aug 2018 AP01 Appointment of Mr Denis Turcotte as a director on 1 August 2018
03 Aug 2018 AP01 Appointment of Mr Mark Weinberg as a director on 1 August 2018
27 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2018 SH20 Statement by Directors
20 Jul 2018 SH19 Statement of capital on 20 July 2018
  • GBP 35,561,122
20 Jul 2018 CAP-SS Solvency Statement dated 20/07/18
20 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2018 MR01 Registration of charge 024581090007, created on 28 February 2018
24 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates