Active
Company Information for MOTOROLA SOLUTIONS INTERNATIONAL HOLDING LIMITED
NOVA SOUTH, 160 VICTORIA STREET, LONDON, SW1E 5LB,
|
Company Registration Number
08223160
Private Limited Company
Active |
Company Name | |
---|---|
MOTOROLA SOLUTIONS INTERNATIONAL HOLDING LIMITED | |
Legal Registered Office | |
NOVA SOUTH 160 VICTORIA STREET LONDON SW1E 5LB Other companies in RG22 | |
Company Number | 08223160 | |
---|---|---|
Company ID Number | 08223160 | |
Date formed | 2012-09-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 02:02:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOTOROLA SOLUTIONS INTERNATIONAL HOLDING LIMITED | Singapore | Active | Company formed on the 2013-09-20 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE BAMBER |
||
AKASH RAJ |
||
JOHN KENNETH WOZNIAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREAS CIOSKA |
Director | ||
IAN MCCULLAGH |
Director | ||
EDWARD JOSEPH FITZPATRICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KODIAK NETWORKS LTD | Director | 2017-10-18 | CURRENT | 2003-11-07 | Active - Proposal to Strike off | |
MOTOROLA SOLUTIONS OVERSEAS LIMITED | Director | 2017-02-24 | CURRENT | 2014-03-26 | Active | |
MOTOROLA SOLUTIONS UK LIMITED | Director | 2017-02-24 | CURRENT | 1967-08-02 | Active | |
MOTOROLA SOLUTIONS FINANCE EMEA LIMITED | Director | 2017-02-24 | CURRENT | 2005-08-18 | Active | |
MOTOROLA SOLUTIONS UK ACQUISITION COMPANY LIMITED | Director | 2017-02-24 | CURRENT | 2016-01-18 | Active | |
SYMBOL TECHNOLOGIES, INC. | Director | 2010-06-30 | CURRENT | 1997-03-01 | Converted / Closed | |
MOTOROLA SOLUTIONS UK LIMITED | Director | 2010-03-08 | CURRENT | 1967-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Second filing of notification of person of significant controlMotorola Solutions Uk Holding One Limited | ||
Second filing of notification of person of significant controlMotorola Solutions | ||
Registers moved to registered inspection location of Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | ||
AD03 | Registers moved to registered inspection location of Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
Director's details changed for Katherine Ann Maher on 2022-12-20 | ||
CH01 | Director's details changed for Katherine Ann Maher on 2022-12-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04 | |
AD03 | Registers moved to registered inspection location of Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
Register inspection address changed to Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | ||
AD02 | Register inspection address changed to Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED KATHERINE ANN MAHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE PEKOFSKE | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
23/12/21 STATEMENT OF CAPITAL USD 78361870 | ||
SH01 | 23/12/21 STATEMENT OF CAPITAL USD 78361870 | |
PSC02 | Notification of Motorola Solutions Uk Holding One Limited as a person with significant control on 2021-08-24 | |
PSC07 | CESSATION OF MOTOROLA SOLUTIONS, INC. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Motorola Solutions, Inc. as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF MOTOROLA SOLUTIONS HOLDING S.À R.L. AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20 | |
CH01 | Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Joanne Bamber on 2020-02-12 | |
AP03 | Appointment of David Jonathan Richard England as company secretary on 2020-02-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE BAMBER on 2017-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKASH RAJ | |
AP01 | DIRECTOR APPOINTED OSCAR LYNN ALEXANDER HENKEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH WOZNIAK | |
AP01 | DIRECTOR APPOINTED DANIEL GEORGE PEKOFSKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS CIOSKA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD | |
AP01 | DIRECTOR APPOINTED AKASH RAJ | |
AP01 | DIRECTOR APPOINTED ANDREAS CIOSKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;USD 78351870 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;USD 78351870 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;USD 78351870 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-11-20 GBP 78,351,870 | |
CAP-SS | Solvency statement dated 18/11/13 | |
RES13 | Resolutions passed:
| |
SH01 | 30/09/13 STATEMENT OF CAPITAL GBP 78351870.00 | |
SH08 | Change of share class name or designation | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH FITZPATRICK | |
AP01 | DIRECTOR APPOINTED IAN MCCULLAGH | |
SH01 | 18/06/13 STATEMENT OF CAPITAL USD 78350848 | |
SH01 | 02/04/13 STATEMENT OF CAPITAL USD 78342866 02/04/13 STATEMENT OF CAPITAL GBP 396 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 30/11/12 STATEMENT OF CAPITAL USD 78342522 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 29/11/2012 | |
SH01 | 25/10/12 STATEMENT OF CAPITAL USD 78342002 | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
SH01 | 27/09/12 STATEMENT OF CAPITAL USD 78342001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOTOROLA SOLUTIONS INTERNATIONAL HOLDING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |