ACLARA METERS UK LTD.

Register to unlock more data on OkredoRegister

ACLARA METERS UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09845970

Incorporation date

28/10/2015

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2015)
dot icon10/03/2026
Director's details changed for Mr Jonathan M. Del Nero on 2025-01-30
dot icon04/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon12/02/2025
Termination of appointment of Timothy Scott Nelson as a director on 2025-01-30
dot icon12/02/2025
Appointment of Mr Jonathan M. Del Nero as a director on 2025-01-30
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-05-03
dot icon01/03/2024
Appointment of Mr Erik Thomas Christian as a director on 2024-01-26
dot icon28/02/2024
Termination of appointment of Jonathan Griffith Toby Balmer as a director on 2024-01-26
dot icon01/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Appointment of Mr Jonathon Barry Murphy as a director on 2022-07-27
dot icon10/08/2022
Termination of appointment of Allan John Connolly as a director on 2022-07-27
dot icon03/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon14/05/2021
Compulsory strike-off action has been discontinued
dot icon13/05/2021
Full accounts made up to 2019-12-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon05/08/2020
Appointment of Mr Timothy Scott Nelson as a director on 2020-08-01
dot icon15/04/2020
Termination of appointment of Rose Marie O'brien as a director on 2020-04-15
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Notification of Hubbell Incorporated as a person with significant control on 2018-02-02
dot icon15/08/2019
Withdrawal of a person with significant control statement on 2019-08-15
dot icon04/07/2019
Appointment of Rose Marie O'brien as a director on 2019-06-01
dot icon04/07/2019
Termination of appointment of Maria Ricciardone Lee as a director on 2019-06-03
dot icon29/04/2019
Appointment of Katherine Anne Lane as a director on 2019-03-15
dot icon29/04/2019
Termination of appointment of An-Ping Hsieh as a director on 2019-03-15
dot icon24/12/2018
Current accounting period shortened from 2019-02-01 to 2018-12-31
dot icon14/11/2018
Full accounts made up to 2018-02-01
dot icon13/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon15/10/2018
Termination of appointment of James William Rennie as a director on 2018-10-11
dot icon11/10/2018
Appointment of Mr an-Ping Hsieh as a director on 2018-10-11
dot icon11/10/2018
Appointment of Maria Ricciardone Lee as a director on 2018-10-11
dot icon11/10/2018
Appointment of Mr Jonathan Griffith Toby Balmer as a director on 2018-10-11
dot icon11/10/2018
Appointment of Mitre Secretaries Limited as a secretary on 2018-10-11
dot icon11/10/2018
Termination of appointment of Kurt Bruenning as a director on 2018-06-11
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon03/07/2018
Registered office address changed from , Lothbury House Newmarket Road, Cambridge, CB5 8PB, England to Cannon Place 78 Cannon Street London EC4N 6AF on 2018-07-03
dot icon26/03/2018
Previous accounting period shortened from 2018-09-30 to 2018-02-01
dot icon15/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon02/11/2017
Full accounts made up to 2016-09-30
dot icon19/01/2017
Confirmation statement made on 2016-10-27 with updates
dot icon22/12/2016
Appointment of Mr Kurt Bruenning as a director on 2016-12-01
dot icon07/11/2016
Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 2016-11-07
dot icon03/05/2016
Resolutions
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-12-08
dot icon07/12/2015
Appointment of Mr James William Rennie as a director on 2015-12-04
dot icon02/12/2015
Current accounting period shortened from 2016-10-31 to 2016-09-30
dot icon09/11/2015
Certificate of change of name
dot icon28/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
11/10/2018 - 03/05/2024
480
Nelson, Timothy Scott
Director
01/08/2020 - 30/01/2025
1
Balmer, Jonathan Griffith Toby
Director
11/10/2018 - 26/01/2024
10
Lane, Katherine Anne
Director
15/03/2019 - Present
10
Murphy, Jonathon Barry
Director
27/07/2022 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACLARA METERS UK LTD.

ACLARA METERS UK LTD. is an(a) Active company incorporated on 28/10/2015 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACLARA METERS UK LTD.?

toggle

ACLARA METERS UK LTD. is currently Active. It was registered on 28/10/2015 .

Where is ACLARA METERS UK LTD. located?

toggle

ACLARA METERS UK LTD. is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does ACLARA METERS UK LTD. do?

toggle

ACLARA METERS UK LTD. operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ACLARA METERS UK LTD.?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Jonathan M. Del Nero on 2025-01-30.