BUHLER UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUHLER UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00683185

Incorporation date

13/02/1961

Size

Full

Contacts

Registered address

Registered address

20 Atlantis Avenue, London, E16 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1961)
dot icon27/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon30/03/2026
Termination of appointment of Paul Martin Silverman as a secretary on 2026-03-19
dot icon30/03/2026
Appointment of Mr Matthias Ulrich Stuckle as a secretary on 2026-03-19
dot icon30/03/2026
Appointment of Mr Carlos Cabello Lalmolda as a director on 2026-03-19
dot icon30/03/2026
Termination of appointment of Mark Macus as a director on 2026-03-19
dot icon20/05/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon19/05/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon24/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon02/09/2019
Termination of appointment of Andreas Herzog as a director on 2019-08-31
dot icon02/09/2019
Appointment of Mr Mark Macus as a director on 2019-09-01
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Notification of a person with significant control statement
dot icon29/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon10/04/2019
Cessation of Buhler Holding Ag as a person with significant control on 2019-04-10
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon24/04/2017
Termination of appointment of Anders Schnettler Kristensen as a director on 2017-04-24
dot icon29/09/2016
Auditor's resignation
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/09/2015
Appointment of Mr Anders Schnettler Kristensen as a director on 2015-08-22
dot icon07/09/2015
Termination of appointment of Robert Egli as a director on 2015-08-22
dot icon28/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/06/2014
Termination of appointment of Stefan Scheiber as a director
dot icon25/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon09/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon09/10/2012
Secretary's details changed for Paul Martin Silverman on 2012-10-09
dot icon09/10/2012
Director's details changed for Andreas Herzog on 2012-10-09
dot icon09/10/2012
Director's details changed for Stefan Peter Scheiber on 2012-10-09
dot icon09/10/2012
Director's details changed for Robert Egli on 2012-10-09
dot icon24/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon14/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon17/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Director's details changed for Andreas Herzog on 2010-04-23
dot icon26/04/2010
Director's details changed for Robert Egli on 2010-04-23
dot icon26/04/2010
Director's details changed for Stefan Peter Scheiber on 2010-04-23
dot icon27/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 23/04/09; full list of members
dot icon13/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 25/04/08; full list of members
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon31/08/2007
Registered office changed on 31/08/07 from: buhler house centennial park elstree hertfordshire WD6 3SX
dot icon17/05/2007
Return made up to 25/04/07; full list of members
dot icon20/11/2006
Notice of resolution removing auditor
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 25/04/06; full list of members
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon03/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/05/2005
Return made up to 04/05/05; full list of members
dot icon28/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/06/2004
Return made up to 04/05/04; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon03/12/2003
New director appointed
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/08/2003
Director resigned
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
Return made up to 04/05/03; full list of members
dot icon23/06/2003
Secretary resigned
dot icon30/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/06/2002
Return made up to 04/05/02; full list of members
dot icon02/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/06/2001
New director appointed
dot icon17/05/2001
Return made up to 04/05/01; full list of members
dot icon01/12/2000
Registered office changed on 01/12/00 from: 19 station road new barnet hertfordshire EN5 1NN
dot icon21/11/2000
Secretary resigned;director resigned
dot icon08/11/2000
New secretary appointed
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon08/05/2000
Return made up to 04/05/00; full list of members
dot icon23/07/1999
Full group accounts made up to 1998-12-31
dot icon30/04/1999
Return made up to 04/05/99; full list of members
dot icon18/04/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon15/09/1998
Full group accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 04/05/98; full list of members
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon15/09/1997
Full group accounts made up to 1996-12-31
dot icon03/05/1997
Return made up to 04/05/97; full list of members
dot icon01/04/1997
Ad 17/03/97--------- £ si 500000@1=500000 £ ic 3100000/3600000
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Memorandum and Articles of Association
dot icon20/03/1997
£ nc 3100000/3600000 17/03/97
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Return made up to 04/05/96; full list of members
dot icon22/06/1995
Full group accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 04/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Memorandum and Articles of Association
dot icon25/10/1994
Director resigned
dot icon25/10/1994
New director appointed
dot icon24/10/1994
Ad 20/10/94--------- £ si 2500000@1=2500000 £ ic 600000/3100000
dot icon24/10/1994
£ nc 600000/3100000 20/10/94
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon23/09/1994
Memorandum and Articles of Association
dot icon14/07/1994
Certificate of change of name
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon22/04/1994
Return made up to 04/05/94; full list of members
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon23/04/1993
Return made up to 04/05/93; full list of members
dot icon21/04/1993
Director resigned
dot icon02/03/1993
Director resigned;new director appointed
dot icon22/05/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Director resigned
dot icon29/04/1992
Return made up to 04/05/92; no change of members
dot icon09/07/1991
Director resigned;new director appointed
dot icon26/04/1991
Return made up to 04/05/91; no change of members
dot icon23/04/1991
Full accounts made up to 1990-12-31
dot icon04/07/1990
New director appointed
dot icon11/06/1990
Return made up to 04/05/90; full list of members
dot icon11/06/1990
Full accounts made up to 1989-12-31
dot icon24/01/1990
New director appointed
dot icon16/10/1989
Certificate of change of name
dot icon26/06/1989
Return made up to 15/06/89; full list of members
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon17/06/1988
Return made up to 27/05/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon01/07/1987
Return made up to 14/05/87; full list of members
dot icon01/07/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Return made up to 04/04/86; full list of members
dot icon21/05/1986
Full accounts made up to 1985-12-31
dot icon16/02/1973
Certificate of change of name
dot icon18/04/1961
Allotment of shares

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
24/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herzog, Andreas
Director
17/11/2003 - 31/08/2019
-
Eisen, Peter, Dr
Director
01/01/1993 - 09/03/1998
1
Egli, Robert
Director
13/03/2006 - 22/08/2015
2
Cross, Alan Mervyn
Director
25/03/1999 - 30/06/2003
8
Wuest, Hans Peter, Doctor
Director
09/03/1998 - 30/03/2000
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUHLER UK HOLDINGS LIMITED

BUHLER UK HOLDINGS LIMITED is an(a) Active company incorporated on 13/02/1961 with the registered office located at 20 Atlantis Avenue, London, E16 2BF. There are currently 2 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 BUHLER UK HOLDINGS LIMITED?

toggle

BUHLER UK HOLDINGS LIMITED is currently Active. It was registered on 13/02/1961 .

Where is BUHLER UK HOLDINGS LIMITED located?

toggle

BUHLER UK HOLDINGS LIMITED is registered at 20 Atlantis Avenue, London, E16 2BF.

What does BUHLER UK HOLDINGS LIMITED do?

toggle

BUHLER UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BUHLER UK HOLDINGS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-24 with no updates.