Bruel & Kjaer Uk Limited ROYSTON


Bruel & Kjaer Uk started in year 2000 as Private Limited Company with registration number 04066051. The Bruel & Kjaer Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Royston at Jarman Way. Postal code: SG8 5BQ. Since 2001-11-28 Bruel & Kjaer Uk Limited is no longer carrying the name Bruel & Kjaer (UK).

The company has 3 directors, namely Nina R., Ben B. and Steen P.. Of them, Steen P. has been with the company the longest, being appointed on 23 January 2020 and Nina R. has been with the company for the least time - from 17 August 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bruel & Kjaer Uk Limited Address / Contact

Office Address Jarman Way
Town Royston
Post code SG8 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066051
Date of Incorporation Wed, 6th Sep 2000
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Nina R.

Position: Director

Appointed: 17 August 2021

Ben B.

Position: Director

Appointed: 18 August 2020

Steen P.

Position: Director

Appointed: 23 January 2020

Markus W.

Position: Director

Appointed: 01 November 2019

Resigned: 19 July 2021

Henrik S.

Position: Director

Appointed: 01 November 2019

Resigned: 01 January 2020

John S.

Position: Director

Appointed: 01 July 2016

Resigned: 31 July 2019

Susan S.

Position: Secretary

Appointed: 28 August 2015

Resigned: 12 May 2023

Jim G.

Position: Director

Appointed: 24 November 2014

Resigned: 28 April 2016

Bjarne K.

Position: Director

Appointed: 05 September 2014

Resigned: 01 November 2019

Lars R.

Position: Director

Appointed: 01 April 2014

Resigned: 30 April 2015

Jamie B.

Position: Secretary

Appointed: 24 October 2013

Resigned: 28 August 2015

William E.

Position: Secretary

Appointed: 31 January 2006

Resigned: 24 October 2013

Arne R.

Position: Director

Appointed: 30 January 2006

Resigned: 05 September 2014

James W.

Position: Director

Appointed: 10 October 2005

Resigned: 01 April 2014

Stephen H.

Position: Director

Appointed: 27 June 2003

Resigned: 10 October 2005

Hans N.

Position: Director

Appointed: 09 July 2002

Resigned: 27 June 2003

Karl N.

Position: Director

Appointed: 26 November 2001

Resigned: 01 June 2008

Donatella P.

Position: Secretary

Appointed: 26 November 2001

Resigned: 31 January 2006

William E.

Position: Director

Appointed: 26 November 2001

Resigned: 24 October 2013

James B.

Position: Director

Appointed: 01 September 2001

Resigned: 30 January 2006

James O.

Position: Director

Appointed: 01 August 2001

Resigned: 09 July 2002

Henrik H.

Position: Director

Appointed: 11 October 2000

Resigned: 31 July 2001

Soren B.

Position: Director

Appointed: 11 October 2000

Resigned: 07 September 2001

Hans N.

Position: Director

Appointed: 11 October 2000

Resigned: 26 November 2001

Roger S.

Position: Secretary

Appointed: 11 October 2000

Resigned: 26 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2000

Resigned: 11 October 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 September 2000

Resigned: 11 October 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Spectris Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spectris Plc

Melbourne House 5th Floor, 44-46 Aldwych, London, WC2B 4LL, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 2025003
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bruel & Kjaer (UK) November 28, 2001
Plantmost November 8, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
Free Download (182 pages)

Company search