KEYSIGHT TECHNOLOGIES UK LIMITED
Overview
| Company Name | KEYSIGHT TECHNOLOGIES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03809903 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KEYSIGHT TECHNOLOGIES UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KEYSIGHT TECHNOLOGIES UK LIMITED located?
| Registered Office Address | 610 Wharfedale Road Winnersh Triangle RG41 5TP Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEYSIGHT TECHNOLOGIES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGILENT TECHNOLOGIES UK LIMITED | Jul 29, 1999 | Jul 29, 1999 |
| HEWLETT-PACKARD MEASUREMENT UK LIMITED | Jul 20, 1999 | Jul 20, 1999 |
What are the latest accounts for KEYSIGHT TECHNOLOGIES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for KEYSIGHT TECHNOLOGIES UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for KEYSIGHT TECHNOLOGIES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Simon Anthony Ericson as a secretary on Oct 04, 2025 | 2 pages | AP03 | ||
Termination of appointment of Joann Juskie as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2024 | 62 pages | AA | ||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2023 | 61 pages | AA | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth Smith as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Trim as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2022 | 61 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 19, 2022
| 3 pages | SH01 | ||
Full accounts made up to Oct 31, 2021 | 61 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 62 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jul 15, 2021
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 30, 2021
| 4 pages | SH01 | ||
Registration of charge 038099030003, created on May 28, 2021 | 32 pages | MR01 | ||
Full accounts made up to Oct 31, 2019 | 52 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Notification of Keysight Technologies Inc as a person with significant control on Oct 18, 2019 | 2 pages | PSC02 | ||
Appointment of Miss Joann Juskie as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael George Rennie as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Notification of Keysight Technologies, Inc. as a person with significant control on Sep 25, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 25, 2019 | 2 pages | PSC09 | ||
Who are the officers of KEYSIGHT TECHNOLOGIES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ERICSON, Simon Anthony | Secretary | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | 341118880001 | |||||||
| ROY, Paul Ian | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | Scotland | British | 214287570001 | |||||
| SMITH, Gareth Brinley | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | England | British | 322572230001 | |||||
| BOWN, Christopher Michael | Secretary | 13 Kensington Park Gardens W11 3HD London | 142494410001 | |||||||
| HEAD, Thomas William Raleigh | Secretary | 25 Rossetti Garden Mansions Flood Street SW3 5QX London | British | 65096360001 | ||||||
| SIMPSON, Robert Laver | Secretary | The Ferns 98 Charlton Village SP10 4AN Andover Hampshire | British | 65944400001 | ||||||
| BILLETT, James Geoffrey | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | United Kingdom | British | 160948560001 | |||||
| DAVIES, Charles Howard | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | United Kingdom | British | 183669080001 | |||||
| GOURLAY, Paul George | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | United Kingdom | British | 118080860001 | |||||
| JOHNSON, Nicholas | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | United Kingdom | British | 127578170001 | |||||
| JUSKIE, Joann | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | United States | American | 263540760001 | |||||
| MACKIE, Yvonne Margaret | Director | Wharfedale Road Iq Winnersh RG41 5TP Wokingham 610 Berkshire United Kingdom | United Kingdom | British | 102098450001 | |||||
| MACNAUGHTON, Roy Blair | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | Scotland | British | 190269600001 | |||||
| REES, Neil Watkin | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | England | British | 142239180001 | |||||
| RENNIE, Christopher Michael George | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | England | British | 190074330001 | |||||
| STEWART, James | Director | 14 The Knowe Dalgety Bay KY11 9SW Dunfermline Fife | British | 66099680001 | ||||||
| TRIM, Christopher | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 610 Berkshire | England | British | 248866350001 | |||||
| WHITE, Thomas Edward | Director | The Beech House 44 The Street North Nibley GL11 6DW Dursley Gloucestershire | United Kingdom | British | 65096370001 |
Who are the persons with significant control of KEYSIGHT TECHNOLOGIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keysight Technologies Inc | Oct 18, 2019 | Fountain Grove Parkway CA 95403 Santa Rosa 1400 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Keysight Technologies, Inc. | Sep 25, 2019 | Fountain Grove Parkway 95403 Santa Rosa 1400 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KEYSIGHT TECHNOLOGIES UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 19, 2016 | Sep 25, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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