About

Registered Number: 01540907
Date of Incorporation: 23/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: 4.4 Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SG

 

Carlo Gavazzi Uk Ltd was established in 1981. 11-20 people work at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, William Peter 13 February 2019 - 1
GARCIA, Francisco 13 February 2019 - 1
ROSSI, Vittorio, Dr. 23 July 2009 - 1
THEOLIER, Jean-Marc Robert 04 May 2020 - 1
TREZZINI, Lorenzo Giovanni-Battista 04 May 2020 - 1
GIROLETTI, Giuseppe 13 March 2001 17 November 2005 1
GRAY, Susan 01 June 1999 28 February 2003 1
HICKMAN, Alan 12 July 2005 31 March 2019 1
MASILI, Dino 03 February 2003 31 October 2008 1
MEGRETTON, Geoffrey 01 November 1996 27 May 1999 1
MENET, Christian 01 January 1995 30 June 1996 1
PAMPURO, Giulio, Dr 31 October 2008 23 July 2009 1
PONZECCHI, Carlo 01 October 1996 16 March 2001 1
STOTT, Alan Bernard 01 January 1995 30 September 1996 1
WELTI, Werner N/A 31 December 1994 1
WITHRICH, Max 01 October 1996 31 December 1999 1
WOOD, Richard Pattison N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
YATES, Brian N/A 30 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CH01 - Change of particulars for director 05 May 2020
CH01 - Change of particulars for director 05 May 2020
CH01 - Change of particulars for director 04 May 2020
AP01 - Appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 June 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 June 2016
MR04 - N/A 22 April 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 19 May 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 21 May 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 22 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 07 July 2000
AUD - Auditor's letter of resignation 27 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 07 December 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AUD - Auditor's letter of resignation 16 March 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 27 July 1998
AUD - Auditor's letter of resignation 23 April 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 08 December 1997
288c - Notice of change of directors or secretaries or in their particulars 06 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 February 1997
CERTNM - Change of name certificate 12 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 18 December 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 06 September 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 28 July 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 01 December 1993
363b - Annual Return 30 November 1992
288 - N/A 31 October 1992
AA - Annual Accounts 28 September 1992
288 - N/A 17 September 1992
288 - N/A 21 August 1992
AUD - Auditor's letter of resignation 09 April 1992
386 - Notice of passing of resolution removing an auditor 11 March 1992
AA - Annual Accounts 11 December 1991
363s - Annual Return 11 December 1991
287 - Change in situation or address of Registered Office 04 September 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 19 March 1991
395 - Particulars of a mortgage or charge 18 January 1991
288 - N/A 15 June 1990
288 - N/A 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 20 January 1990
CERTNM - Change of name certificate 03 January 1990
RESOLUTIONS - N/A 04 May 1989
RESOLUTIONS - N/A 04 May 1989
RESOLUTIONS - N/A 04 May 1989
RESOLUTIONS - N/A 04 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 1989
123 - Notice of increase in nominal capital 04 May 1989
288 - N/A 12 April 1989
288 - N/A 01 February 1989
363 - Annual Return 24 November 1988
AA - Annual Accounts 10 October 1988
288 - N/A 01 July 1988
AA - Annual Accounts 16 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1988
363 - Annual Return 17 March 1988
287 - Change in situation or address of Registered Office 04 March 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
288 - N/A 11 April 1987
MEM/ARTS - N/A 18 September 1981
NEWINC - New incorporation documents 23 January 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.