AMAZON KUIPER UK LIMITED

Register to unlock more data on OkredoRegister

AMAZON KUIPER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08650665

Incorporation date

14/08/2013

Size

Full

Contacts

Registered address

Registered address

1 Principal Place, Worship Street, London EC2A 2FACopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2013)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon24/02/2026
-
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Appointment of Prashant Vijay Mehta as a director on 2025-08-20
dot icon22/08/2025
Termination of appointment of Richard Leslie Kinder as a director on 2025-08-22
dot icon06/05/2025
Termination of appointment of Anna Elisabeth Cooper as a director on 2025-05-02
dot icon06/05/2025
Appointment of Mr Richard Leslie Kinder as a director on 2025-05-02
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon02/10/2024
Director's details changed for Anna Elisabeth Cooper on 2024-09-11
dot icon26/07/2024
Director's details changed for Ms Phaedra Ann Andrews on 2022-09-02
dot icon23/07/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15
dot icon24/05/2024
Termination of appointment of Paul Firth as a director on 2024-05-15
dot icon24/05/2024
Appointment of Mrs Karolina Joynathsing as a director on 2024-05-23
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/03/2024
Director's details changed for Ms Phaedra Ann Andrews on 2022-09-02
dot icon02/10/2023
Director's details changed for Anna Elisabeth Cooper on 2023-09-02
dot icon14/06/2023
Appointment of Anna Elisabeth Cooper as a director on 2023-06-14
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon03/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon01/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon02/09/2022
Appointment of Mr Paul Firth as a director on 2022-09-02
dot icon02/09/2022
Appointment of Ms Phaedra Ann Andrews as a director on 2022-09-02
dot icon02/09/2022
Appointment of Alexander Daniel Keeler Simpson as a director on 2022-09-02
dot icon02/09/2022
Termination of appointment of Christopher Hayman as a director on 2022-09-02
dot icon02/09/2022
Termination of appointment of Elizabeth Elena Bauza as a director on 2022-09-02
dot icon02/09/2022
Certificate of change of name
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon30/09/2020
Change of details for Amazon.Com, Inc. as a person with significant control on 2016-08-27
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon19/03/2019
Appointment of Mr Christopher Hayman as a director on 2019-03-19
dot icon19/03/2019
Termination of appointment of Max Roderic Peterson Ii as a director on 2019-03-15
dot icon08/02/2019
Termination of appointment of Nadia Meliti as a director on 2019-01-31
dot icon21/01/2019
Appointment of Elizabeth Elena Bauza as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Gavin Paul Jackson as a director on 2018-12-14
dot icon16/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Registered office address changed from 60 Holborn Viaduct London EC1A 2FD to 1 Principal Place Worship Street London EC2A 2FA on 2018-02-01
dot icon16/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon15/08/2017
Notification of Amazon.Com, Inc. as a person with significant control on 2016-08-27
dot icon15/08/2017
Withdrawal of a person with significant control statement on 2017-08-15
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon19/09/2016
Auditor's resignation
dot icon18/09/2016
Auditor's resignation
dot icon26/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Appointment of Mr Max Roderic Peterson Ii as a director on 2016-03-14
dot icon01/04/2016
Appointment of Mr Gavin Paul Jackson as a director on 2016-03-21
dot icon01/04/2016
Termination of appointment of Robert Mario Mackenzie as a director on 2016-03-14
dot icon01/04/2016
Termination of appointment of Michael David Deal as a director on 2016-03-14
dot icon01/04/2016
Termination of appointment of Eoin Cosgrave as a director on 2016-03-21
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon17/08/2015
Appointment of Mr Robert Mario Mackenzie as a director on 2015-07-20
dot icon05/08/2015
Appointment of Ms Nadia Meliti as a director on 2015-02-11
dot icon05/08/2015
Appointment of Mr Eoin Cosgrave as a director on 2015-02-11
dot icon30/07/2015
Termination of appointment of Yuri Misnik as a director on 2015-05-30
dot icon30/07/2015
Appointment of Mr Yuri Misnik as a director on 2015-02-11
dot icon30/07/2015
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD Great Britain to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon29/07/2015
Termination of appointment of Iain William Gavin as a director on 2015-02-11
dot icon29/07/2015
Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London EC1A 4DD
dot icon29/07/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Registered office address changed from Patriot Court 1-9 the Grove Slough Berkshire SL1 1QP to 60 Holborn Viaduct London EC1A 2FD on 2015-04-01
dot icon13/10/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon10/10/2014
Register(s) moved to registered office address Patriot Court 1-9 the Grove Slough Berkshire SL1 1QP
dot icon28/08/2014
Appointment of Mr Iain William Gavin as a director on 2014-08-11
dot icon28/08/2014
Termination of appointment of Christopher Corson North as a director on 2014-08-11
dot icon28/08/2014
Termination of appointment of Robert Gerard Mcwilliam as a director on 2014-08-11
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon14/08/2013
Register inspection address has been changed
dot icon14/08/2013
Register(s) moved to registered inspection location
dot icon14/08/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon14/08/2013
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
01/04/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayman, Christopher
Director
19/03/2019 - 02/09/2022
3
MITRE SECRETARIES LIMITED
Corporate Secretary
14/08/2013 - 15/07/2024
480
Deal, Michael David
Director
14/08/2013 - 14/03/2016
16
Andrews, Phaedra Ann
Director
02/09/2022 - Present
22
Mcwilliam, Robert Gerard
Director
14/08/2013 - 11/08/2014
38

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 AMAZON KUIPER UK LIMITED

AMAZON KUIPER UK LIMITED is an(a) Active company incorporated on 14/08/2013 with the registered office located at 1 Principal Place, Worship Street, London EC2A 2FA. There are currently 3 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 AMAZON KUIPER UK LIMITED?

toggle

AMAZON KUIPER UK LIMITED is currently Active. It was registered on 14/08/2013 .

Where is AMAZON KUIPER UK LIMITED located?

toggle

AMAZON KUIPER UK LIMITED is registered at 1 Principal Place, Worship Street, London EC2A 2FA.

What does AMAZON KUIPER UK LIMITED do?

toggle

AMAZON KUIPER UK LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AMAZON KUIPER UK LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.