This company is commonly known as Philips U.k. Limited. The company was founded 38 years ago and was given the registration number 01927665. The firm's registered office is in GUILDFORD. You can find them at Philips Centre, Guildford Business Park, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | PHILIPS U.K. LIMITED |
---|---|---|
Company Number | : | 01927665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Philips Centre, Guildford Business Park, Guildford, Surrey, England, GU2 8XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Secretary | 01 February 2016 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 15 September 2020 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 14 April 2023 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 April 2022 | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Secretary | 01 April 2007 | Active |
28 Boxgrove Avenue, Guildford, GU1 1XG | Secretary | 01 December 1996 | Active |
8 Richardson Walk, Lexden, Colchester, CO3 4AJ | Secretary | - | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Director | 01 April 2007 | Active |
The Rest Northbrook, Market Lavington, Devizes, SN10 4AP | Director | 10 January 2000 | Active |
Fir Trees 6a Stoke Road, Cobham, KT11 3AS | Director | 05 May 2000 | Active |
26 Timber Hill Road, Caterham, CR3 6LD | Director | 31 March 2006 | Active |
Lullenden Manor Hollow Lane, East Grinstead, RH19 3PT | Director | 05 April 1995 | Active |
4 Linacre Crescent, Cirencester, GL7 1WB | Director | 01 November 1991 | Active |
40 Mount Close, Crawley, RH10 7EF | Director | - | Active |
51 The Avenue, Twickenham, TW1 1QU | Director | - | Active |
8 The Droveway, Haywards Heath, RH16 1LL | Director | 01 September 1995 | Active |
Hill House Bute Avenue, Petersham, Richmond, TW10 7AX | Director | - | Active |
43 Foley Road, Claygate, Esher, KT10 0LU | Director | 05 December 2003 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 September 2021 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 February 2016 | Active |
36 Clive Way, Pound Hill, Crawley, RH10 7AH | Director | 27 May 2002 | Active |
28 Boxgrove Avenue, Guildford, GU1 1XG | Director | 05 May 2000 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 20 May 2008 | Active |
Clarenden Claridge Gardens, Dormansland, RH7 6HZ | Director | 15 October 1998 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XH | Director | 31 December 2015 | Active |
168 Victoria Road, Ruislip Manor, HA4 0AW | Director | 10 January 2006 | Active |
Philips Centre, Guildford Business Park, Guildford, GU2 8XH | Director | 01 November 2010 | Active |
Hill House, Clapgate Lane Slinfold, Horsham, RH13 0QU | Director | 18 March 1993 | Active |
Koninklijke Philips N.V. | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | High Tech, Campus 5, Eindhoven, Netherlands, 5656A |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Change person secretary company with change date. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-06 | Capital | Legacy. | Download |
2018-07-06 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-06 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.