About

Registered Number: 02621960
Date of Incorporation: 19/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor, 1 New Fetter Lane, London, EC4A 1AN,

 

Based in London, Sensus Uk Systems Ltd was founded on 19 June 1991. Natcheva, Polina, Albertson, Paula, Hoogers, Willem, Cruickshank, Dennis Alan, Gore, Nicholas David, Harness, Dan Wetzel, Lahm, Gerhard, Lilley, John Martin, Pocock, Ashley Francis, Seneri, Barry Wayne, Vaughan, Aubrey Winfred are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Dennis Alan 01 September 1997 31 March 2000 1
GORE, Nicholas David N/A 10 June 2003 1
HARNESS, Dan Wetzel N/A 16 December 1998 1
LAHM, Gerhard 04 December 1998 31 May 2002 1
LILLEY, John Martin 04 December 1998 31 May 2002 1
POCOCK, Ashley Francis N/A 31 May 2002 1
SENERI, Barry Wayne N/A 16 December 1998 1
VAUGHAN, Aubrey Winfred N/A 25 April 1997 1
Secretary Name Appointed Resigned Total Appointments
NATCHEVA, Polina 31 March 2016 - 1
ALBERTSON, Paula 20 December 2013 15 July 2015 1
HOOGERS, Willem 15 July 2015 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 06 July 2020
AD01 - Change of registered office address 04 May 2020
AD01 - Change of registered office address 08 April 2020
AA - Annual Accounts 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 18 August 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 11 January 2017
AA01 - Change of accounting reference date 15 December 2016
AR01 - Annual Return 15 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH03 - Change of particulars for secretary 15 July 2016
AP03 - Appointment of secretary 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AA - Annual Accounts 17 November 2015
AP03 - Appointment of secretary 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
TM02 - Termination of appointment of secretary 14 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 26 June 2015
AUD - Auditor's letter of resignation 17 April 2015
AUD - Auditor's letter of resignation 16 April 2015
AA - Annual Accounts 12 April 2015
MA - Memorandum and Articles 24 November 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 07 April 2014
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 27 June 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 25 November 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 22 March 2011
AP04 - Appointment of corporate secretary 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 29 June 2010
CERTNM - Change of name certificate 05 May 2010
RESOLUTIONS - N/A 05 May 2010
RESOLUTIONS - N/A 26 April 2010
CONNOT - N/A 26 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 04 July 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 29 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
RESOLUTIONS - N/A 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
363s - Annual Return 28 July 2004
CERTNM - Change of name certificate 17 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
287 - Change in situation or address of Registered Office 29 December 2003
RESOLUTIONS - N/A 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
123 - Notice of increase in nominal capital 16 December 2003
363a - Annual Return 13 July 2003
AA - Annual Accounts 21 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363a - Annual Return 23 July 2002
AA - Annual Accounts 14 November 2001
363a - Annual Return 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
RESOLUTIONS - N/A 20 December 2000
AA - Annual Accounts 20 December 2000
363s - Annual Return 05 July 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
AA - Annual Accounts 03 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
CERTNM - Change of name certificate 18 October 1999
363a - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
225 - Change of Accounting Reference Date 30 March 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 03 November 1997
288c - Notice of change of directors or secretaries or in their particulars 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
MEM/ARTS - N/A 10 September 1997
CERTNM - Change of name certificate 08 September 1997
363a - Annual Return 26 August 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
287 - Change in situation or address of Registered Office 30 July 1997
AA - Annual Accounts 21 August 1996
363a - Annual Return 08 July 1996
AA - Annual Accounts 03 October 1995
RESOLUTIONS - N/A 29 August 1995
RESOLUTIONS - N/A 29 August 1995
RESOLUTIONS - N/A 29 August 1995
363x - Annual Return 28 June 1995
AA - Annual Accounts 02 November 1994
363x - Annual Return 01 August 1994
AA - Annual Accounts 11 November 1993
363x - Annual Return 07 July 1993
AA - Annual Accounts 03 November 1992
363x - Annual Return 30 September 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1991
NEWINC - New incorporation documents 19 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.