About

Registered Number: 04099001
Date of Incorporation: 25/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 170 Kitts Green Road, Kitts Green, Birmingham, B33 9QR,

 

Arconic Uk Holdings Ltd was registered on 25 October 2000 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of this business are Woodall, Robert Lawrence, Dowdall, Kay Louise, Papinniemi-ainger, Petra. We do not know the number of employees at Arconic Uk Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODALL, Robert Lawrence 01 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
DOWDALL, Kay Louise 01 March 2014 22 April 2016 1
PAPINNIEMI-AINGER, Petra 22 April 2016 10 March 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 10 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
RESOLUTIONS - N/A 24 December 2019
SH01 - Return of Allotment of shares 17 December 2019
RESOLUTIONS - N/A 21 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2019
SH19 - Statement of capital 21 November 2019
CAP-SS - N/A 21 November 2019
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 28 October 2019
RESOLUTIONS - N/A 25 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2019
SH19 - Statement of capital 25 October 2019
CAP-SS - N/A 25 October 2019
PSC05 - N/A 17 October 2019
AA - Annual Accounts 16 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 08 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 19 October 2016
RESOLUTIONS - N/A 22 April 2016
AP03 - Appointment of secretary 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
AD01 - Change of registered office address 22 April 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 08 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2014
TM02 - Termination of appointment of secretary 07 July 2014
AP03 - Appointment of secretary 07 July 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 08 October 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 03 November 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
287 - Change in situation or address of Registered Office 26 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 28 July 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 03 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2004
AA - Annual Accounts 04 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
SA - Shares agreement 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
AUD - Auditor's letter of resignation 31 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 04 November 2002
AA - Annual Accounts 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
SA - Shares agreement 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
225 - Change of Accounting Reference Date 03 November 2000
287 - Change in situation or address of Registered Office 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.