Advanced company searchLink opens in new window

AEVI UK LIMITED

Company number 09669211

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)
14 Feb 2024 AA Accounts for a small company made up to 31 December 2022
14 Sep 2023 AP01 Appointment of Mr Matthias Finke as a director on 13 September 2023
14 Sep 2023 PSC02 Notification of Hpe Institutional Fund Ii Holdco B.V. as a person with significant control on 8 September 2023
14 Sep 2023 TM01 Termination of appointment of Paolo Giovanni Italo Zambonini as a director on 13 September 2023
14 Sep 2023 PSC07 Cessation of Diebold Nixdorf Incorporated as a person with significant control on 8 September 2023
01 Sep 2023 AD01 Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 71-91 Aldwych London WC2B 4HN on 1 September 2023
17 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
22 Mar 2023 AA Accounts for a small company made up to 31 December 2021
15 Nov 2022 AP01 Appointment of Mr Paolo Giovanni Italo Zambonini as a director on 15 November 2022
15 Nov 2022 TM01 Termination of appointment of Stephen Mark Westbrook as a director on 15 November 2022
08 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
02 Dec 2020 AA Full accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
28 Aug 2020 AD01 Registered office address changed from 16 First Floor High Holborn London WC1V 6BX to 10 Bloomsbury Way London WC1A 2SL on 28 August 2020
17 Mar 2020 CH01 Director's details changed for Mr Stephen Mark Westbrook on 16 March 2020
17 Mar 2020 CH01 Director's details changed for Mr Michael Willem Camerling on 16 March 2020
14 Oct 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
06 Jun 2019 CH01 Director's details changed for Mr Stephen Mark Westbrook on 30 January 2019
06 Jun 2019 CH01 Director's details changed for Mr Michael Willem Camerling on 30 January 2019
29 Mar 2019 AD01 Registered office address changed from One, the Boulevard Cain Road Bracknell Berkshire RG12 1WP United Kingdom to 16 First Floor High Holborn London WC1V 6BX on 29 March 2019
19 Feb 2019 AA Full accounts made up to 31 December 2017
19 Jul 2018 AP01 Appointment of Mr Stephen Mark Westbrook as a director on 2 July 2018