About

Registered Number: 00434274
Date of Incorporation: 01/05/1947 (77 years and 1 month ago)
Company Status: Active
Registered Address: 20 Atlantis Avenue, London, E16 2BF

 

Bühler Uk Limited was founded on 01 May 1947 with its registered office in the United Kingdom, it's status is listed as "Active". Gossweiler, Claudia, Cabello, Carlos, Hay, Nicolas, Kinsella, David Andrew, Picalek, Michal, Schlatter Broger, Carmen, Silverman, Paul Martin, Wilkins, Nicholas John, Schlatter Broger, Carmen, Booth, Brian John, Briggs, Craig Edward, Chaffers, Colin David, Cox, Brian Graham, Day, Ronen, Dymond, David Michael, Haeni, Beat, Henning, Steven Simon, Hillary, Alan, Honeywood, Mark Jason, Kefayati, Hamid Reza, Kelly, Martin Connolly, Kilshaw, Bruno Giacomo Mario, Mendler, Bruno, Schlatter Broger, Carmen, Schoch, Hans-jakob, Yates, Gary are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABELLO, Carlos 16 March 2017 - 1
HAY, Nicolas 01 July 2016 - 1
KINSELLA, David Andrew 01 January 2016 - 1
PICALEK, Michal 14 January 2013 - 1
SCHLATTER BROGER, Carmen 01 April 2020 - 1
SILVERMAN, Paul Martin 16 March 2017 - 1
WILKINS, Nicholas John 01 August 2005 - 1
BOOTH, Brian John N/A 31 March 1998 1
BRIGGS, Craig Edward 07 February 2007 31 December 2010 1
CHAFFERS, Colin David 16 June 1998 01 August 2013 1
COX, Brian Graham 14 February 1997 31 December 1997 1
DAY, Ronen 15 July 1997 18 July 2003 1
DYMOND, David Michael N/A 22 April 1992 1
HAENI, Beat 30 March 1994 05 March 1998 1
HENNING, Steven Simon 24 February 1995 31 May 1998 1
HILLARY, Alan 23 June 1998 21 October 2011 1
HONEYWOOD, Mark Jason 25 June 1999 30 June 2005 1
KEFAYATI, Hamid Reza 18 July 2003 23 January 2016 1
KELLY, Martin Connolly N/A 29 April 1997 1
KILSHAW, Bruno Giacomo Mario 01 February 1993 31 March 2011 1
MENDLER, Bruno 01 January 2004 01 September 2014 1
SCHLATTER BROGER, Carmen 15 April 2016 23 March 2018 1
SCHOCH, Hans-Jakob 05 March 1998 31 December 2003 1
YATES, Gary 07 November 2011 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
GOSSWEILER, Claudia 23 March 2018 - 1
SCHLATTER BROGER, Carmen 15 April 2016 23 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
AP01 - Appointment of director 20 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 23 April 2018
TM02 - Termination of appointment of secretary 23 March 2018
AP03 - Appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
RESOLUTIONS - N/A 05 January 2017
CONNOT - N/A 05 January 2017
AUD - Auditor's letter of resignation 29 September 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 05 August 2016
AR01 - Annual Return 11 May 2016
AP03 - Appointment of secretary 15 April 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
TM01 - Termination of appointment of director 25 January 2016
AP01 - Appointment of director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 25 September 2015
CH01 - Change of particulars for director 05 August 2015
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 03 May 2014
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 22 July 2013
CH01 - Change of particulars for director 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 19 December 2011
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 16 May 2011
AP01 - Appointment of director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 07 April 2011
TM01 - Termination of appointment of director 27 January 2011
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 08 September 2007
287 - Change in situation or address of Registered Office 31 July 2007
MEM/ARTS - N/A 16 July 2007
CERTNM - Change of name certificate 09 July 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AUD - Auditor's letter of resignation 10 December 2006
386 - Notice of passing of resolution removing an auditor 13 November 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
363s - Annual Return 24 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 17 June 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AA - Annual Accounts 23 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 22 May 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 17 April 2000
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 13 May 1999
395 - Particulars of a mortgage or charge 28 January 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
363s - Annual Return 11 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 25 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 08 January 1998
288a - Notice of appointment of directors or secretaries 18 July 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 09 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288c - Notice of change of directors or secretaries or in their particulars 22 April 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
RESOLUTIONS - N/A 15 September 1996
RESOLUTIONS - N/A 15 September 1996
RESOLUTIONS - N/A 15 September 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 10 June 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 16 May 1995
288 - N/A 14 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 12 June 1994
363s - Annual Return 12 June 1994
MEM/ARTS - N/A 19 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
RESOLUTIONS - N/A 11 May 1994
RESOLUTIONS - N/A 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1994
123 - Notice of increase in nominal capital 11 May 1994
288 - N/A 13 April 1994
RESOLUTIONS - N/A 30 March 1994
RESOLUTIONS - N/A 30 March 1994
288 - N/A 07 December 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 22 June 1993
288 - N/A 24 February 1993
AA - Annual Accounts 10 June 1992
288 - N/A 10 June 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 18 June 1991
363b - Annual Return 18 June 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
288 - N/A 13 March 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 08 November 1989
288 - N/A 23 February 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
288 - N/A 24 January 1988
288 - N/A 11 December 1987
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
363 - Annual Return 03 December 1986
288 - N/A 03 December 1986
287 - Change in situation or address of Registered Office 03 December 1986
AA - Annual Accounts 28 October 1986
CERTNM - Change of name certificate 31 October 1985
CERTNM - Change of name certificate 26 August 1963
CERTNM - Change of name certificate 21 June 1960
MISC - Miscellaneous document 01 May 1947

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 January 1999 Fully Satisfied

N/A

Guarantee & debenture 12 December 1980 Fully Satisfied

N/A

Guarantee & debenture 12 December 1980 Fully Satisfied

N/A

Guarantee & debenture 12 December 1980 Fully Satisfied

N/A

Guarantee & debenture 12 December 1980 Fully Satisfied

N/A

Guarantee & debenture 12 December 1980 Fully Satisfied

N/A

Guarantee & debenture 12 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.