About

Registered Number: 03936516
Date of Incorporation: 24/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit D4a, Coombswood Business Park East, Coombswood Way, Halesowen, West Midlands, B62 8BH

 

R82 Uk Ltd was setup in 2000, it has a status of "Active". The current directors of this organisation are Jakobsen, Kristian Fog, Ellegaard, Jan, Director, Jakobsen, Kristian Fog, Amby, Tom, Amby, Tom, Andersen, Lars Lykke, Ernst, Erik Emil, Griffiths, Ashley Brian, Hamilton, Susan Drinda, Helbo, Torben, Moeller, Flemming, Slocombe, Kieron John. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLEGAARD, Jan, Director 15 January 2015 - 1
JAKOBSEN, Kristian Fog 01 December 2016 - 1
AMBY, Tom 26 January 2012 27 February 2017 1
ANDERSEN, Lars Lykke 15 August 2001 23 December 2005 1
ERNST, Erik Emil 24 February 2000 19 March 2009 1
GRIFFITHS, Ashley Brian 24 February 2000 26 November 2001 1
HAMILTON, Susan Drinda 24 February 2000 31 December 2001 1
HELBO, Torben 23 December 2005 15 January 2015 1
MOELLER, Flemming 25 February 2000 26 January 2012 1
SLOCOMBE, Kieron John 11 February 2002 15 January 2015 1
Secretary Name Appointed Resigned Total Appointments
JAKOBSEN, Kristian Fog 01 December 2016 - 1
AMBY, Tom 24 February 2000 27 February 2017 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 18 December 2019
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 24 April 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 14 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 28 April 2016
AUD - Auditor's letter of resignation 20 January 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 11 June 2014
CH01 - Change of particulars for director 29 April 2014
CH03 - Change of particulars for secretary 29 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
395 - Particulars of a mortgage or charge 13 July 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
287 - Change in situation or address of Registered Office 07 November 2005
395 - Particulars of a mortgage or charge 16 September 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
AA - Annual Accounts 30 July 2003
AUD - Auditor's letter of resignation 08 March 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 27 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
123 - Notice of increase in nominal capital 09 September 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
123 - Notice of increase in nominal capital 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
CERTNM - Change of name certificate 25 February 2002
AA - Annual Accounts 30 January 2002
RESOLUTIONS - N/A 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2001
363s - Annual Return 22 March 2001
287 - Change in situation or address of Registered Office 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
225 - Change of Accounting Reference Date 20 July 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
Third party legal mortgage 05 July 2006 Outstanding

N/A

Legal charge 08 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.