About

Registered Number: 02530951
Date of Incorporation: 17/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 14 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NW

 

Lista (UK) Ltd was registered on 17 August 1990 with its registered office in Milton Keynes in Buckinghamshire, it has a status of "Active". The current directors of Lista (UK) Ltd are Cornacchia, Franco, Henz, Jurg Martin, Kendall, David Graham, Kennedy, Ginette Alexandra, O'connell, Dean Antony, Adam, Jurgen Hermann Albert, Dr, Bernhardsgrutter, Bruno Walter, Brocher, Rainer, Dahler, Urs, Emoedi, Andreas Alexander, Forster, Eckhard, Kendall, Barbara Ann, Kendall, Graham George, Lanker, Hansruedi, Nash, Tim Gerard, Nueesch, Thomas, Rueesch, Roger, Schonenberger, Ronald, Schwend, Jochen, Statunato, Francesco, Zublin, Ernst.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNACCHIA, Franco 01 October 2012 - 1
HENZ, Jurg Martin 01 October 2012 - 1
ADAM, Jurgen Hermann Albert, Dr 06 January 1997 31 August 2004 1
BERNHARDSGRUTTER, Bruno Walter 06 January 1997 30 June 1999 1
BROCHER, Rainer 16 June 2011 30 September 2012 1
DAHLER, Urs 24 March 2004 01 October 2005 1
EMOEDI, Andreas Alexander 01 March 2007 03 February 2010 1
FORSTER, Eckhard 31 August 2004 21 February 2005 1
KENDALL, Barbara Ann N/A 01 October 1994 1
KENDALL, Graham George N/A 29 October 1997 1
LANKER, Hansruedi 01 March 2007 03 February 2010 1
NASH, Tim Gerard 05 March 2010 06 May 2010 1
NUEESCH, Thomas 05 March 2010 01 June 2011 1
RUEESCH, Roger 07 May 2010 30 September 2012 1
SCHONENBERGER, Ronald 04 May 1999 24 March 2004 1
SCHWEND, Jochen 01 October 2005 01 October 2007 1
STATUNATO, Francesco 21 February 2005 14 November 2006 1
ZUBLIN, Ernst 01 September 1994 06 January 1997 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, David Graham 03 September 2001 30 June 2004 1
KENNEDY, Ginette Alexandra 30 June 2004 26 July 2007 1
O'CONNELL, Dean Antony 30 October 1997 01 August 2001 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 August 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 10 May 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 18 August 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 August 2013
AUD - Auditor's letter of resignation 23 January 2013
AUD - Auditor's letter of resignation 17 January 2013
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 September 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 04 April 2010
AD01 - Change of registered office address 04 April 2010
TM02 - Termination of appointment of secretary 04 April 2010
TM01 - Termination of appointment of director 04 April 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363a - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 04 August 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 03 September 1999
AUD - Auditor's letter of resignation 17 August 1999
AA - Annual Accounts 15 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 11 September 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 13 August 1996
AUD - Auditor's letter of resignation 23 April 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 30 May 1995
AA - Annual Accounts 30 May 1995
395 - Particulars of a mortgage or charge 04 May 1995
288 - N/A 23 December 1994
288 - N/A 20 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1994
RESOLUTIONS - N/A 25 August 1994
RESOLUTIONS - N/A 25 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1994
123 - Notice of increase in nominal capital 25 August 1994
363s - Annual Return 07 August 1994
AAMD - Amended Accounts 01 July 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 07 October 1993
RESOLUTIONS - N/A 13 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1993
123 - Notice of increase in nominal capital 13 August 1993
AA - Annual Accounts 06 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
363s - Annual Return 03 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1992
RESOLUTIONS - N/A 01 June 1992
RESOLUTIONS - N/A 01 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1992
123 - Notice of increase in nominal capital 01 June 1992
363b - Annual Return 18 February 1992
AA - Annual Accounts 05 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 30 May 1991
88(2)P - N/A 13 May 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
RESOLUTIONS - N/A 26 February 1991
123 - Notice of increase in nominal capital 26 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1990
395 - Particulars of a mortgage or charge 14 September 1990
288 - N/A 03 September 1990
288 - N/A 03 September 1990
NEWINC - New incorporation documents 17 August 1990

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 25 April 1995 Outstanding

N/A

Mortgage debenture 11 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.