Keiper Uk Limited WATERLOOVILLE


Founded in 1982, Keiper Uk, classified under reg no. 01662465 is an active company. Currently registered at 9/10 The Briars, Waterberry Drive PO7 7YH, Waterlooville the company has been in the business for fourty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since November 6, 2001 Keiper Uk Limited is no longer carrying the name Keiper.

The company has 2 directors, namely James E., Peter S.. Of them, James E., Peter S. have been with the company the longest, being appointed on 18 August 2023. At present 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.

Keiper Uk Limited Address / Contact

Office Address 9/10 The Briars, Waterberry Drive
Town Waterlooville
Post code PO7 7YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01662465
Date of Incorporation Tue, 7th Sep 1982
Industry Non-trading company
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

James E.

Position: Director

Appointed: 18 August 2023

Peter S.

Position: Director

Appointed: 18 August 2023

Mark A.

Position: Director

Appointed: 31 July 2016

Resigned: 18 August 2023

Brian S.

Position: Director

Appointed: 30 November 2014

Resigned: 20 January 2017

Brian C.

Position: Director

Appointed: 01 October 2014

Resigned: 31 July 2016

Gary E.

Position: Director

Appointed: 01 March 2013

Resigned: 31 July 2016

Javier E.

Position: Director

Appointed: 24 May 2012

Resigned: 19 December 2012

Jerome O.

Position: Director

Appointed: 18 November 2011

Resigned: 01 October 2014

Robert M.

Position: Director

Appointed: 18 November 2011

Resigned: 30 November 2014

Mathias H.

Position: Director

Appointed: 17 March 2010

Resigned: 01 April 2012

Georg K.

Position: Director

Appointed: 17 March 2010

Resigned: 18 November 2011

Elmar D.

Position: Director

Appointed: 17 March 2010

Resigned: 18 November 2011

Frank J.

Position: Director

Appointed: 04 August 2009

Resigned: 17 November 2009

Hubert K.

Position: Director

Appointed: 03 August 2009

Resigned: 17 November 2009

Michael T.

Position: Director

Appointed: 01 February 2009

Resigned: 31 December 2012

Brian M.

Position: Secretary

Appointed: 27 October 2006

Resigned: 09 May 2013

Markus K.

Position: Director

Appointed: 01 May 2006

Resigned: 31 January 2009

Heinz V.

Position: Director

Appointed: 04 October 2005

Resigned: 03 August 2009

Steven C.

Position: Director

Appointed: 01 July 2005

Resigned: 09 December 2008

Ernst T.

Position: Director

Appointed: 20 April 2005

Resigned: 03 August 2009

Thomas N.

Position: Director

Appointed: 14 May 2004

Resigned: 03 August 2009

Albert B.

Position: Secretary

Appointed: 01 October 2003

Resigned: 27 October 2006

David B.

Position: Director

Appointed: 01 August 2002

Resigned: 30 September 2003

Hubert K.

Position: Director

Appointed: 11 April 2002

Resigned: 20 April 2005

Elmar D.

Position: Director

Appointed: 15 May 2001

Resigned: 04 May 2004

Philipp C.

Position: Director

Appointed: 01 October 1999

Resigned: 31 January 2003

Clifford B.

Position: Secretary

Appointed: 01 September 1999

Resigned: 30 September 2003

Peter S.

Position: Secretary

Appointed: 26 June 1998

Resigned: 31 August 1999

Brian N.

Position: Secretary

Appointed: 03 April 1998

Resigned: 26 June 1998

Achim J.

Position: Director

Appointed: 12 January 1998

Resigned: 29 October 1999

Helmut R.

Position: Director

Appointed: 14 November 1997

Resigned: 11 April 2002

Arnim M.

Position: Director

Appointed: 17 March 1997

Resigned: 23 May 1997

Werner H.

Position: Director

Appointed: 17 March 1997

Resigned: 04 May 2004

Guido S.

Position: Director

Appointed: 29 March 1996

Resigned: 04 May 2004

Theodor W.

Position: Director

Appointed: 01 July 1995

Resigned: 30 January 2006

Gilbert W.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1996

Gerhart V.

Position: Director

Appointed: 30 August 1992

Resigned: 31 December 1992

Michael C.

Position: Director

Appointed: 30 August 1992

Resigned: 24 April 1992

Wolfgang H.

Position: Director

Appointed: 30 August 1992

Resigned: 31 December 1993

Michael H.

Position: Secretary

Appointed: 30 August 1992

Resigned: 24 April 1992

David W.

Position: Director

Appointed: 30 August 1992

Resigned: 31 December 1998

Keith B.

Position: Secretary

Appointed: 24 April 1992

Resigned: 03 April 1998

Georg K.

Position: Director

Appointed: 24 April 1992

Resigned: 17 March 1997

Klaus J.

Position: Director

Appointed: 24 April 1992

Resigned: 29 March 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Johnson Controls International Plc from Cork, Ireland. This PSC is classified as "a corporate" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Johnson Controls International Gmbh that entered Burscheid, Germany as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Johnson Controls International Plc

1 Albert Quay, Cork, Ireland

Legal authority Ireland Company Law
Legal form Corporate
Country registered Ireland
Place registered Companies Registration Office
Registration number 543654
Notified on 13 March 2017
Nature of control: 75,01-100% shares

Johnson Controls International Gmbh

77e Industriestrase, Burscheid, Germany

Legal authority Gesellschaftsrecht
Legal form Limited Company
Country registered Germany
Place registered Germany Register
Registration number Hrb 3573
Notified on 12 March 2017
Ceased on 13 March 2017
Nature of control: 75,01-100% shares

Company previous names

Keiper November 6, 2001
Keiper Recaro April 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 9th, August 2023
Free Download (23 pages)

Company search

Advertisements