KABA HOLDING (UK) LIMITED
LONDON KABA (UK) LIMITED

Hellopages » City of London » City of London » EC1N 2PZ
Company number 00877996
Status Active
Incorporation Date 28 April 1966
Company Type Private Limited Company
Address 40 HOLBORN VIADUCT, LONDON, ENGLAND, EC1N 2PZ
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 31 October 2016; Appointment of Mr Bernhard Brinker as a director on 21 June 2016. The most likely internet sites of KABA HOLDING (UK) LIMITED are www.kabaholdinguk.co.uk, and www.kaba-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaba Holding Uk Limited is a Private Limited Company. The company registration number is 00877996. Kaba Holding Uk Limited has been working since 28 April 1966. The present status of the company is Active. The registered address of Kaba Holding Uk Limited is 40 Holborn Viaduct London England Ec1n 2pz. . ANOYRKATIS, Stephen is a Secretary of the company. BEWICK, Stephen Alfred is a Director of the company. BRINKER, Bernhard is a Director of the company. GASPARI, Roberto is a Director of the company. NIEDERHAUSER, Kurt is a Director of the company. Secretary FELBER, Anne Veronica has been resigned. Secretary GILLIES, Bill has been resigned. Secretary GILLIES, William Gordon has been resigned. Secretary RATCLIFFE, David Morley has been resigned. Director ALLEMAN, Heribert has been resigned. Director FARMER, Owen Michael has been resigned. Director FELBER, George Albert has been resigned. Director GRAF, Ulrich has been resigned. Director MALACARNE, Beat has been resigned. Director MCKAY, Cameron has been resigned. Director RATCLIFFE, David Morley has been resigned. Director RATCLIFFE, David Morley has been resigned. Director STADELMANN, Werner, Dr has been resigned. Director WEBER, Rudolf has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Secretary
ANOYRKATIS, Stephen
Appointed Date: 30 June 2010

Director
BEWICK, Stephen Alfred
Appointed Date: 30 April 2010
59 years old

Director
BRINKER, Bernhard
Appointed Date: 21 June 2016
61 years old

Director
GASPARI, Roberto
Appointed Date: 01 July 2011
66 years old

Director
NIEDERHAUSER, Kurt
Appointed Date: 06 July 2010
69 years old

Resigned Directors

Secretary
FELBER, Anne Veronica
Resigned: 01 September 1997

Secretary
GILLIES, Bill
Resigned: 30 June 2010
Appointed Date: 29 September 2004

Secretary
GILLIES, William Gordon
Resigned: 12 July 1999
Appointed Date: 01 September 1997

Secretary
RATCLIFFE, David Morley
Resigned: 06 July 2010
Appointed Date: 12 July 1999

Director
ALLEMAN, Heribert
Resigned: 12 July 1999
82 years old

Director
FARMER, Owen Michael
Resigned: 05 March 2003
Appointed Date: 12 July 1999
78 years old

Director
FELBER, George Albert
Resigned: 30 June 1998
93 years old

Director
GRAF, Ulrich
Resigned: 30 June 2006
80 years old

Director
MALACARNE, Beat
Resigned: 21 June 2016
Appointed Date: 09 December 2011
64 years old

Director
MCKAY, Cameron
Resigned: 30 April 2010
Appointed Date: 11 October 1996
76 years old

Director
RATCLIFFE, David Morley
Resigned: 12 January 2015
Appointed Date: 17 October 2014
72 years old

Director
RATCLIFFE, David Morley
Resigned: 06 July 2010
Appointed Date: 12 July 1999
72 years old

Director
STADELMANN, Werner, Dr
Resigned: 09 December 2011
Appointed Date: 30 April 1999
78 years old

Director
WEBER, Rudolf
Resigned: 30 June 2011
Appointed Date: 01 July 2006
75 years old

Persons With Significant Control

Dorma+Kaba International Holding Ag
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

KABA HOLDING (UK) LIMITED Events

10 Jan 2017
Confirmation statement made on 9 November 2016 with updates
31 Oct 2016
Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 31 October 2016
14 Jul 2016
Appointment of Mr Bernhard Brinker as a director on 21 June 2016
14 Jul 2016
Termination of appointment of Beat Malacarne as a director on 21 June 2016
01 Mar 2016
Full accounts made up to 30 June 2015
...
... and 136 more events
08 Oct 1987
Full accounts made up to 31 May 1987

11 Feb 1987
Return made up to 23/10/86; full list of members

03 Oct 1986
Full accounts made up to 31 May 1986

03 Oct 1986
Return made up to 01/10/86; full list of members

16 Jul 1986
Particulars of mortgage/charge

KABA HOLDING (UK) LIMITED Charges

9 April 2001
Debenture between the chargor kaba holdings ag as the parent and the security agent
Delivered: 20 April 2001
Status: Satisfied on 9 November 2004
Persons entitled: Ubs Ag Zurich as Security Agent and Trustee for Itself and the Othersecured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
27 July 1999
Mortgage debenture
Delivered: 5 August 1999
Status: Satisfied on 18 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 July 1997
Debenture
Delivered: 16 July 1997
Status: Satisfied on 21 July 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 March 1989
Legal mortgage
Delivered: 10 April 1989
Status: Satisfied on 5 February 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at lower moor way tiverton business…
26 November 1987
Charge over a building agreement
Delivered: 9 December 1987
Status: Satisfied on 6 January 1995
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company's benefit of the building…
26 November 1987
Mortgage debenture
Delivered: 9 December 1987
Status: Satisfied on 5 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 July 1986
Legal mortgage
Delivered: 16 July 1986
Status: Satisfied on 18 October 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 4 and 5 howden industrial estate…