UKBizDB.co.uk

RHEINMETALL DEFENCE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rheinmetall Defence Uk Limited. The company was founded 15 years ago and was given the registration number 06802649. The firm's registered office is in BRISTOL. You can find them at 200 Woodlands Court Ash Ridge Road, Bradley Stoke, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RHEINMETALL DEFENCE UK LIMITED
Company Number:06802649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:200 Woodlands Court Ash Ridge Road, Bradley Stoke, Bristol, BS32 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2630 The Quadrant, Aztec West, Almondsbury, Bristol, England, BS32 4GQ

Director02 October 2023Active
2630 The Quadrant, Aztec West, Almondsbury, Bristol, England, BS32 4GQ

Director29 November 2019Active
3, Bunhill Row, London, EC1Y 8YZ

Corporate Secretary27 January 2009Active
200 Woodlands Court, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom, BS32 4LB

Director19 November 2012Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Director03 August 2010Active
200 Woodlands Court, Ash Ridge Road, Bradley Stoke, Bristol, BS32 4LB

Director03 December 2015Active
23 Eynella Road, Dulwich, London, SE22 8XF

Director10 March 2009Active
200 Woodlands Court, Ash Ridge Road, Bradley Stoke, Bristol, BS32 4LB

Director01 December 2015Active
200 Woodlands Court, Ash Ridge Road, Bradley Stoke, Bristol, BS32 4LB

Director01 December 2019Active
200 Woodlands Court, Ash Ridge Road, Bradley Stoke, Bristol, BS32 4LB

Director27 January 2021Active
44, Donaustrasse, Erkrath, Germany, 40699

Director18 May 2009Active
24, Turnerstrasse, Hermannsburg, Germany, 29320

Director18 May 2009Active
17, Dalebury Road, London, SW17 7HQ

Director27 January 2009Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Director27 January 2009Active

People with Significant Control

Rheinmetall Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1, Rheinmetall Platz 1, Dusseldorf, Germany, 40476
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-08-08Resolution

Resolution.

Download
2019-08-06Capital

Capital allotment shares.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.