About

Registered Number: 02523629
Date of Incorporation: 18/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Pacific House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY

 

Founded in 1990, Sennheiser Uk Ltd has its registered office in Buckinghamshire, it's status is listed as "Active". The current directors of Sennheiser Uk Ltd are listed as Wengel, Joergen, Sennheiser, Daniel, Brinsden, David Colin, Massey, Philip Charles, Cappel, Wolfhard, Exner, Stefan, Junker, Stefan, Meyer, Rolf, Schwabe, Burkhardt, Seidel, Susanne, Sennheiser, Jorg, Professor Dr, Whiting, Paul Edmund at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SENNHEISER, Daniel 01 January 2011 - 1
CAPPEL, Wolfhard N/A 23 February 1996 1
EXNER, Stefan 01 January 1997 31 December 1999 1
JUNKER, Stefan 19 March 2007 13 December 2010 1
MEYER, Rolf 01 January 1997 07 January 2007 1
SCHWABE, Burkhardt N/A 20 January 1992 1
SEIDEL, Susanne 19 March 2007 13 December 2010 1
SENNHEISER, Jorg, Professor Dr 20 January 1992 19 March 2007 1
WHITING, Paul Edmund 01 January 1997 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WENGEL, Joergen 22 February 2018 - 1
BRINSDEN, David Colin 01 January 2016 22 February 2018 1
MASSEY, Philip Charles 26 March 2007 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
PSC01 - N/A 28 November 2019
PSC07 - N/A 10 July 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 09 May 2018
TM02 - Termination of appointment of secretary 26 February 2018
AP03 - Appointment of secretary 26 February 2018
AA - Annual Accounts 09 August 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
TM02 - Termination of appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP03 - Appointment of secretary 07 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 06 June 2012
MG01 - Particulars of a mortgage or charge 06 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 29 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 13 April 2004
AUD - Auditor's letter of resignation 22 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 02 March 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 05 March 1998
287 - Change in situation or address of Registered Office 17 November 1997
AUD - Auditor's letter of resignation 11 November 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 25 April 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
363s - Annual Return 05 August 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 08 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 10 March 1994
AUD - Auditor's letter of resignation 09 December 1993
287 - Change in situation or address of Registered Office 12 November 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 04 September 1992
AA - Annual Accounts 20 March 1992
288 - N/A 28 February 1992
MEM/ARTS - N/A 05 February 1992
RESOLUTIONS - N/A 10 January 1992
RESOLUTIONS - N/A 10 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1992
123 - Notice of increase in nominal capital 10 January 1992
363b - Annual Return 07 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1991
288 - N/A 13 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1990
287 - Change in situation or address of Registered Office 26 November 1990
MEM/ARTS - N/A 30 October 1990
288 - N/A 30 October 1990
288 - N/A 30 October 1990
RESOLUTIONS - N/A 22 October 1990
RESOLUTIONS - N/A 22 October 1990
MEM/ARTS - N/A 22 October 1990
123 - Notice of increase in nominal capital 22 October 1990
CERTNM - Change of name certificate 19 October 1990
CERTNM - Change of name certificate 19 October 1990
NEWINC - New incorporation documents 18 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.