About

Registered Number: 04645475
Date of Incorporation: 23/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 20 Compass Point, Ensign Way, Hamble Southampton, Hampshire, SO31 4RA

 

Founded in 2003, Nkt Photonics Ltd has its registered office in Hamble Southampton, it has a status of "Active". This business has 8 directors listed as Garabet, Basil, Riddell, Donald Boyd, Clowes, John Redvers, Rahbek, Lars, Robinson, Elisabeth, Oldemeyer, Thomas Kurt, Poulsen, Christian Vestergaard, Rahbek, Lars in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARABET, Basil 31 March 2016 - 1
RIDDELL, Donald Boyd 19 March 2018 - 1
OLDEMEYER, Thomas Kurt 13 May 2016 19 March 2018 1
POULSEN, Christian Vestergaard 31 March 2016 19 March 2018 1
RAHBEK, Lars 31 March 2016 19 March 2018 1
Secretary Name Appointed Resigned Total Appointments
CLOWES, John Redvers 02 May 2006 15 January 2009 1
RAHBEK, Lars 13 May 2016 19 March 2018 1
ROBINSON, Elisabeth 15 January 2009 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 07 November 2019
RESOLUTIONS - N/A 09 October 2019
PSC05 - N/A 09 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 02 January 2019
AA01 - Change of accounting reference date 28 September 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM02 - Termination of appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 23 February 2017
AA01 - Change of accounting reference date 09 September 2016
AP01 - Appointment of director 23 May 2016
AP03 - Appointment of secretary 18 May 2016
AP01 - Appointment of director 19 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AUD - Auditor's letter of resignation 13 April 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 08 August 2014
MR01 - N/A 21 July 2014
MR01 - N/A 28 March 2014
AR01 - Annual Return 05 February 2014
MR01 - N/A 25 July 2013
MR01 - N/A 25 July 2013
MR04 - N/A 24 July 2013
MR04 - N/A 24 July 2013
MR01 - N/A 13 July 2013
AA - Annual Accounts 14 May 2013
MR01 - N/A 11 May 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 10 July 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
395 - Particulars of a mortgage or charge 16 April 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 19 July 2007
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 27 May 2004
225 - Change of Accounting Reference Date 27 May 2004
363s - Annual Return 23 February 2004
287 - Change in situation or address of Registered Office 21 May 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2014 Outstanding

N/A

A registered charge 28 March 2014 Outstanding

N/A

A registered charge 23 July 2013 Outstanding

N/A

A registered charge 23 July 2013 Outstanding

N/A

A registered charge 12 July 2013 Outstanding

N/A

A registered charge 09 May 2013 Outstanding

N/A

Debenture deed 28 March 2013 Fully Satisfied

N/A

All assets debenture 14 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.