Advanced company searchLink opens in new window

NOKIA UK LIMITED

Company number 02650571

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)
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
07 Mar 2019 AA Full accounts made up to 31 December 2017
10 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
10 Jan 2019 CH01 Director's details changed for Ms Ioli Tassopoulou on 1 September 2018
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 May 2018 AA Full accounts made up to 31 December 2016
09 May 2018 TM01 Termination of appointment of Richard Llewelyn Davies as a director on 17 April 2018
28 Feb 2018 AP01 Appointment of Mr Hans-Joerg Daub as a director on 28 February 2018
28 Feb 2018 AP01 Appointment of Ms Ioli Tassopoulou as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Kristian Edward Grimes as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Tahir Ahmed as a director on 4 February 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 876,411,268
10 Oct 2017 PSC07 Cessation of Alcatel-Lucent Uk Limited as a person with significant control on 1 October 2017
10 Oct 2017 PSC02 Notification of Nokia Oyj as a person with significant control on 1 October 2017
02 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
11 Jul 2017 TM01 Termination of appointment of Andreas Vosskamp as a director on 30 June 2017
13 Mar 2017 AUD Auditor's resignation
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
10 Feb 2017 AA Full accounts made up to 31 December 2015
17 Oct 2016 TM01 Termination of appointment of Laura Brambilla as a director on 17 October 2016
16 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 673,711,268
16 Feb 2016 CH01 Director's details changed for Dr Richard Llewelyn Davies on 1 January 2016
16 Feb 2016 AD02 Register inspection address has been changed from Alcatel-Lucent Christchurch Way Greenwich London SE10 0AG United Kingdom to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF