INGRAM MICRO (UK) LIMITED: Filings - Page 2

  • Overview

    Company NameINGRAM MICRO (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01609968
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for INGRAM MICRO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Termination of appointment of John Alexander Du Plessis Currie as a director on Sep 03, 2018

    1 pagesTM01

    Registered office address changed from Cbx Ii Building West - 2nd Floor 406-432 Midsummer Boulevard Milton Keynes MK9 2EA to Cbxii, 406-432 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on Jun 04, 2018

    1 pagesAD01

    Appointment of Mr Benjamin Gamble as a secretary on May 31, 2018

    2 pagesAP03

    Termination of appointment of Tony William Mcmurray as a secretary on May 31, 2018

    1 pagesTM02

    Confirmation statement made on May 14, 2018 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    29 pagesAA

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    30 pagesAA

    Termination of appointment of Gerhard Schulz as a director on Aug 05, 2016

    1 pagesTM01

    Appointment of Mr Matthew Sanderson as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Brent Mccarty as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to May 14, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 28,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Termination of appointment of Fergal Andrew Donovan as a director on Jul 20, 2015

    1 pagesTM01

    Annual return made up to May 14, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 28,000,000
    SH01

    Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED to Cbx Ii Building West - 2Nd Floor 406-432 Midsummer Boulevard Milton Keynes MK9 2EA on Nov 25, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Appointment of Mr Kris Emile Paul Mees as a director on Jul 01, 2014

    2 pagesAP01

    Termination of appointment of Paul Anthony Lilley as a director on Jul 01, 2014

    1 pagesTM01

    Annual return made up to May 14, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 28,000,000
    SH01

    Appointment of Mr John Alexander Du Plessis Currie as a director

    2 pagesAP01

    Appointment of Mr Fergal Andrew Donovan as a director

    2 pagesAP01

    Appointment of Mr Tony William Mcmurray as a secretary

    1 pagesAP03

    Appointment of Mr Gerhard Schulz as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0