Advanced company searchLink opens in new window

SENSATA TECHNOLOGIES HOLDING PLC

Company number 10900776

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)
17 Apr 2018 AP01 Appointment of Paul Edgerley as a director on 28 March 2018
12 Apr 2018 AP03 Appointment of Steven Paul Reynolds as a secretary on 28 March 2018
12 Apr 2018 PSC07 Cessation of Maplesfs Uk Group Services Limited as a person with significant control on 28 March 2018
12 Apr 2018 AD03 Register(s) moved to registered inspection location C/O Computershare Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
12 Apr 2018 AD02 Register inspection address has been changed to C/O Computershare Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
12 Apr 2018 TM02 Termination of appointment of Jeffery John Cote as a secretary on 28 March 2018
12 Apr 2018 TM01 Termination of appointment of Jeffrey John Cote as a director on 28 March 2018
06 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancellation of non voting redeemable shares and 1 ordinary share 05/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 MISC Court order re completion of merger
06 Mar 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 December 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Allot of shares at completion. In accordance with section 551 (the "act"). Ending at the first annual general meeting of the company, unless previously renewed, varied or revoked by the company in a general meeting. Allotment of bonus shares at completion. The directors of the company be authorised with section 551 of the act to allot one bonus share as defined in section 540 of the act. Allotment of shares - incentive plans, authority to make off-market purchases.disapplication of pre-emption rights - incentive plans. 05/01/2018
31 Oct 2017 MISC CB01
19 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisation of merger rserve 05/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • EUR 57,101.00
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • EUR 571,101.00
04 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2017 PSC02 Notification of Maplesfs Uk Group Services Limited as a person with significant control on 24 August 2017
01 Sep 2017 PSC07 Cessation of Clifford Chance Nominees Limited as a person with significant control on 24 August 2017
01 Sep 2017 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
01 Sep 2017 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett, Swindon Wiltshire SN4 8SY on 1 September 2017
01 Sep 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 24 August 2017
01 Sep 2017 TM01 Termination of appointment of David John Pudge as a director on 24 August 2017
01 Sep 2017 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 24 August 2017
01 Sep 2017 AP03 Appointment of Jeffery John Cote as a secretary on 24 August 2017