BITZER UK LIMITED

Register to unlock more data on OkredoRegister

BITZER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07377313

Incorporation date

15/09/2010

Size

Small

Contacts

Registered address

Registered address

Advantage One Third Avenue, Denbigh West, Milton Keynes MK1 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon06/01/2026
Termination of appointment of Kevin Philip Glass as a director on 2025-12-31
dot icon06/01/2026
Appointment of James Paul Graham as a director on 2025-12-31
dot icon18/08/2025
Withdrawal of a person with significant control statement on 2025-08-18
dot icon18/08/2025
Notification of Christiane Schaufler-Munch as a person with significant control on 2016-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/06/2025
Director's details changed for Mr Hans Martin Buechsel on 2021-04-01
dot icon24/06/2025
Director's details changed for Mr Hans Martin Buechsel on 2023-09-05
dot icon24/06/2025
Director's details changed for Rainer Grobe-Kracht on 2014-12-10
dot icon24/06/2025
Director's details changed for Rainer Grobe-Kracht on 2019-06-01
dot icon24/06/2025
Director's details changed for Frank Hartmann on 2015-09-29
dot icon24/06/2025
Director's details changed for Frank Hartmann on 2019-06-01
dot icon24/06/2025
Director's details changed for Christian Jurgen Wehrle on 2018-04-27
dot icon24/06/2025
Director's details changed for Christian Jurgen Wehrle on 2019-06-01
dot icon12/06/2025
Cessation of Christiane Schaufler-Munch as a person with significant control on 2025-04-16
dot icon12/06/2025
Notification of a person with significant control statement
dot icon22/04/2025
Accounts for a small company made up to 2024-12-31
dot icon30/01/2025
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon30/01/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon23/07/2024
Second filing for the appointment of Mr Kai Josef Schuppler as a director
dot icon09/07/2024
Appointment of Mr Erik Wolfgang Andreas Bucher as a director on 2024-05-25
dot icon09/07/2024
Appointment of Mr Kai Josef Schuppler as a director on 2024-05-25
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon14/06/2024
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon05/10/2023
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to Advantage One Third Avenue Denbigh West Milton Keynes MK1 1DR on 2023-10-05
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon05/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/04/2021
Director's details changed for Mr Kevin Philip Glass on 2021-04-26
dot icon22/04/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Appointment of Mr Hans Martin Buechsel as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Gianbattista Parlanti as a director on 2021-03-31
dot icon22/09/2020
Director's details changed for Rainer Grobe-Kracht on 2019-10-01
dot icon22/09/2020
Director's details changed for Christian Jurgen Wehrle on 2019-10-01
dot icon22/09/2020
Director's details changed for Gianbattista Parlanti on 2019-10-01
dot icon22/09/2020
Director's details changed for Frank Hartmann on 2019-10-01
dot icon20/07/2020
Amended accounts for a small company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon06/05/2020
Accounts for a small company made up to 2019-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon21/03/2018
Accounts for a small company made up to 2017-12-31
dot icon29/09/2017
Notification of Christiane Schaufler-Munch as a person with significant control on 2016-12-31
dot icon29/09/2017
Cessation of Joerg Weidinger as a person with significant control on 2016-12-31
dot icon29/09/2017
Notification of Joerg Weidinger as a person with significant control on 2016-04-06
dot icon26/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon22/03/2017
Full accounts made up to 2016-12-31
dot icon15/11/2016
Director's details changed for Gianbattista Parlanti on 2016-11-01
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/03/2016
Full accounts made up to 2015-12-31
dot icon07/10/2015
Appointment of Frank Hartmann as a director on 2015-09-29
dot icon07/10/2015
Appointment of Gianbattista Parlanti as a director on 2015-09-29
dot icon01/10/2015
Termination of appointment of Helmut Meyer as a director on 2015-09-29
dot icon01/10/2015
Termination of appointment of Jurgen Kleiner as a director on 2015-09-29
dot icon01/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon23/09/2015
Termination of appointment of Peter Schaufler as a director on 2015-08-16
dot icon03/08/2015
Director's details changed for Rainer Grobe-Kracht on 2015-07-01
dot icon13/07/2015
Termination of appointment of Ronald Willem Jan Bekker as a director on 2015-06-30
dot icon24/06/2015
Statement by Directors
dot icon24/06/2015
Statement of capital on 2015-06-24
dot icon24/06/2015
Solvency Statement dated 12/06/15
dot icon24/06/2015
Resolutions
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon31/12/2014
Appointment of Rainer Grobe-Kracht as a director on 2014-12-10
dot icon31/12/2014
Appointment of Christian Jurgen Wehrle as a director on 2014-12-10
dot icon31/12/2014
Termination of appointment of Christian Klaus Arthur Gustav Wahlers as a director on 2014-12-10
dot icon31/12/2014
Appointment of Jurgen Kleiner as a director on 2014-12-10
dot icon31/12/2014
Appointment of Helmut Meyer as a director on 2014-12-10
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon16/09/2013
Director's details changed for Ronald Willem Jan Bekker on 2013-09-10
dot icon08/07/2013
Termination of appointment of Michael Bauer as a director
dot icon09/04/2013
Appointment of Ronald Willem Jan Bekker as a director
dot icon22/03/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Auditor's resignation
dot icon24/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Appointment of Michael Bauer as a director
dot icon31/01/2012
Termination of appointment of Hans Paul Meurer as a director
dot icon29/12/2011
Termination of appointment of Hans Paul Meurer as a director
dot icon29/12/2011
Appointment of Michael Bauer as a director
dot icon30/09/2011
Statement by directors
dot icon30/09/2011
Solvency statement dated 29/09/11
dot icon30/09/2011
Resolutions
dot icon30/09/2011
Statement of capital on 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon16/09/2011
Director's details changed for Kevin Philip Glass on 2011-09-01
dot icon22/03/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon02/03/2011
Termination of appointment of Mark Warner Sowden as a director
dot icon03/02/2011
Appointment of Kevin Philip Glass as a director
dot icon24/01/2011
Memorandum and Articles of Association
dot icon18/01/2011
Certificate of change of name
dot icon18/01/2011
Change of name notice
dot icon15/09/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon15/09/2010
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
15/09/2010 - Present
663
Glass, Kevin Philip
Director
01/02/2011 - 31/12/2025
2
Bucher, Erik Wolfgang Andreas
Director
25/05/2024 - Present
-
Schuppler, Kai Josef
Director
25/05/2024 - Present
-
Graham, James Paul
Director
31/12/2025 - Present
1

Persons with Significant Control

3
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 BITZER UK LIMITED

BITZER UK LIMITED is an(a) Active company incorporated on 15/09/2010 with the registered office located at Advantage One Third Avenue, Denbigh West, Milton Keynes MK1 1DR. There are currently 8 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 BITZER UK LIMITED?

toggle

BITZER UK LIMITED is currently Active. It was registered on 15/09/2010 .

Where is BITZER UK LIMITED located?

toggle

BITZER UK LIMITED is registered at Advantage One Third Avenue, Denbigh West, Milton Keynes MK1 1DR.

What does BITZER UK LIMITED do?

toggle

BITZER UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BITZER UK LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Kevin Philip Glass as a director on 2025-12-31.