Advanced company searchLink opens in new window

HIGHLY MARELLI UK LIMITED

Company number 12434702

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)
15 Apr 2024 AA Full accounts made up to 31 December 2021
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
09 Nov 2023 TM01 Termination of appointment of Keiichiro Miyanaga as a director on 30 September 2023
09 Nov 2023 AP01 Appointment of Koji Kikuchi as a director on 12 October 2023
15 Aug 2023 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Highly Marelli Uk Limited Units 2 and 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR on 15 August 2023
24 Apr 2023 AA Full accounts made up to 31 December 2020
23 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
07 Dec 2021 TM01 Termination of appointment of Paul Ewan Paton as a director on 20 September 2021
07 Dec 2021 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 20 September 2021
07 Dec 2021 AP01 Appointment of Mr Keiichiro Miyanaga as a director on 20 September 2021
07 Dec 2021 AD01 Registered office address changed from Llethri Road Llanelli Carmarthenshire SA14 8HU United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 7 December 2021
07 Dec 2021 TM01 Termination of appointment of Bharat Vijay Vennapusa as a director on 20 September 2021
07 Dec 2021 TM02 Termination of appointment of Rhys Thomas Portway as a secretary on 20 September 2021
13 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-09
12 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with updates
09 Mar 2021 PSC05 Change of details for Kkr & Co. Inc. as a person with significant control on 28 January 2021
11 Jan 2021 PSC07 Cessation of Marelli Automotive Systems Uk Limited as a person with significant control on 1 December 2020
11 Jan 2021 PSC02 Notification of Kkr & Co. Inc. as a person with significant control on 1 December 2020
08 Jan 2021 AP01 Appointment of Mr Bharat Vijay Vennapusa as a director on 22 December 2020
06 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2020
  • GBP 7
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 7
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/21