UKBizDB.co.uk

SWISSLOG (UK) LTD.

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

This company is commonly known as Swisslog (uk) Ltd.. The company was founded 31 years ago and was given the registration number 02775102. The firm's registered office is in REDDITCH. You can find them at 2 Brooklands, Moons Moat Drive, Redditch, Worcestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SWISSLOG (UK) LTD.
Company Number:02775102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 Brooklands, Moons Moat Drive, Redditch, Worcestershire, B98 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Brooklands, Moons Moat Drive, Redditch, B98 9DW

Secretary01 December 2020Active
Swisslog Holding Ag, Webereiweg 3, 5033 Buchs, Switzerland,

Director01 December 2021Active
2, Brooklands, Moons Moat Drive, Redditch, B98 9DW

Director01 December 2020Active
2, Brooklands, Moons Moat Drive, Redditch, B98 9DW

Director01 March 2024Active
2, Brooklands, Redditch, England, B98 9DW

Director06 August 2013Active
2, Brooklands, Moons Moat Drive, Redditch, United Kingdom, B98 9DW

Secretary04 May 1994Active
55 Comet Way, Woodley, Reading, RG5 4NZ

Secretary18 December 1992Active
2, Brooklands, Moons Moat Drive, Redditch, United Kingdom, B98 9DW

Director04 May 1994Active
2, Brooklands, Moons Moat Drive, Redditch, B98 9DW

Director31 May 2016Active
30 Keephatch House, Montague Close, Wokingham, RG40 5PJ

Director31 October 1995Active
Skaddegarnsvagen 49, S-434 92 Kungsbacka, Sweden,

Director01 January 1993Active
22, Park Road, Leamington Spa, CV32 6LG

Director20 November 2007Active
Ryttarstisen 19, S-43656 Hovas Sweden, Sweden, FOREIGN

Director21 October 1994Active
Ravbergsgatan 20, S-431 33 Molndal, Sweden, Sweden,

Director01 January 1993Active
Swisslog Holding Ag, Webereiweg 3, Buchs 5033, Switzerland,

Director01 April 2019Active
25 Cedar Chase, Taplow, Maidenhead, SL6 0EU

Director18 December 1992Active
Weidweg 2, Kolliken, Switzerland,

Director30 November 2005Active
Oberwihl 133, Gorwihl, Germany,

Director18 May 2007Active
55 Comet Way, Woodley, Reading, RG5 4NZ

Director15 February 1993Active
2, Brooklands, Moons Moat Drive, Redditch, United Kingdom, B98 9DW

Director26 July 2010Active
Wendes Gatan 11, Molndal, Sweden, S43138

Director30 October 1996Active
Freie Strasse 206, Zurich, Switerland, FOREIGN

Director07 July 2004Active
42 Worcestershire Lea, Bracknell, RG42 3TQ

Director01 June 2003Active
1, Seidenstrasse, 8800 Thalwil, Switzerland, FOREIGN

Director19 November 2007Active
103 Albert Road, Richmond, TW10 6DJ

Director01 September 2005Active
Artgrand 12, S-595 54 Mjolby, Sweden, Sweden,

Director01 January 1993Active
Sonnenbergweg 6a, Stetten, Switzerland,

Director07 July 2004Active
2, Brooklands, Moons Moat Drive, Redditch, B98 9DW

Director07 November 2016Active
37 Auriol Road, London, W14 0SP

Director01 January 2000Active

People with Significant Control

Mr Xiangjian He
Notified on:06 January 2017
Status:Active
Date of birth:August 1942
Nationality:Chinese
Country of residence:China
Address:A60 Julan Golf Village, A60 Julan Golf Village, Beijiao,, Foshan, 528311, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
Kuka Aktiengesellschaft
Notified on:28 July 2016
Status:Active
Country of residence:Germany
Address:Zugspitzstr. 140, Zugspitzstr. 140, Augsburg, Germany, 96165
Nature of control:
  • Ownership of shares 75 to 100 percent
Swisslog Holding Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:3, Webereiweg, Buchs 5033, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.