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)
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
18 Dec 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
06 May 2020 AP03 Appointment of Mr Rhys Thomas Portway as a secretary on 5 May 2020
31 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-31
  • GBP 1