Background WavePink WaveYellow Wave

KUEHNE + NAGEL (UK) LIMITED (01463105)

KUEHNE + NAGEL (UK) LIMITED (01463105) is an active UK company. incorporated on 26 November 1979. with registered office in Feltham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KUEHNE + NAGEL (UK) LIMITED has been registered for 46 years. Current directors include ARZETHAUSER, Martin, DA SILVA, Fabio Luiz, LAFLIN, Matthew.

Company Number
01463105
Status
active
Type
ltd
Incorporated
26 November 1979
Age
46 years
Address
Heathrow South Cargo Centre, Feltham, TW14 0PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARZETHAUSER, Martin, DA SILVA, Fabio Luiz, LAFLIN, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUEHNE + NAGEL (UK) LIMITED

KUEHNE + NAGEL (UK) LIMITED is an active company incorporated on 26 November 1979 with the registered office located in Feltham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KUEHNE + NAGEL (UK) LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01463105

LTD Company

Age

46 Years

Incorporated 26 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (2 months ago)
Submitted on 10 April 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

KUEHNE & NAGEL (U.K.) LIMITED
From: 31 December 1980To: 9 June 2004
AMEC LIMITED
From: 26 November 1979To: 31 December 1980
Contact
Address

Heathrow South Cargo Centre Girling Way Feltham, TW14 0PH,

Previous Addresses

1 Roundwood Avenue, Stockley Park Uxbridge Middlesex UB11 1FG England
From: 5 April 2016To: 1 October 2025
1st Floor 1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FG
From: 4 November 2015To: 5 April 2016
1st Floor 1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1EJ
From: 28 October 2015To: 4 November 2015
1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS
From: 26 November 1979To: 28 October 2015
Timeline

19 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Nov 79
Director Joined
Nov 13
Director Joined
Apr 16
Director Left
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Funding Round
Jun 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 24
Director Joined
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

O'BRIEN, Daniel Richard

Active
Timbold Drive, Milton KeynesMK7 6BZ
Secretary
Appointed 01 Jul 2019

ARZETHAUSER, Martin

Active
Obere Deleg, Eschenbach
Born April 1965
Director
Appointed 15 Jan 2008

DA SILVA, Fabio Luiz

Active
Girling Way, FelthamTW14 0PH
Born November 1980
Director
Appointed 05 Mar 2025

LAFLIN, Matthew

Active
Avenue Road, BirminghamB6 4AG
Born September 1972
Director
Appointed 01 Oct 2025

BRIGGS, Douglas Campbell

Resigned
62 Atbara Road, TeddingtonTW11 9PD
Secretary
Appointed 16 Jul 1999
Resigned 27 Jul 2007

GETTY, Graham Robert Aberdein

Resigned
18 Tayfield Close, IckenhamUB10 8XA
Secretary
Appointed 19 Feb 1993
Resigned 16 Jul 1999

HULL, Derek George

Resigned
Hunters Croft, SevenoaksTN13 1NU
Secretary
Appointed N/A
Resigned 29 Mar 1993

LAYTON, Robert

Resigned
Roundwood Avenue, Stockley Park, UxbridgeUB11 1FG
Secretary
Appointed 27 Jul 2007
Resigned 31 May 2016

STOKES, Tristan Richard Michael

Resigned
Sunrise Parkway, Milton KeynesMK14 6BW
Secretary
Appointed 10 Oct 2016
Resigned 01 Jul 2019

BENNETT, Marcus

Resigned
Roundwood Avenue, Stockley Park, UxbridgeUB11 1FG
Born June 1968
Director
Appointed 04 Dec 2017
Resigned 17 Nov 2018

BEST, Allison Michelle

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born July 1969
Director
Appointed 02 Jan 2019
Resigned 17 Jan 2025

BLANKA, Markus

Resigned
Unit 1 Union Business Park, UxbridgeUB8 2LS
Born July 1967
Director
Appointed 18 May 2006
Resigned 22 Jan 2009

BRIGGS, Douglas Campbell

Resigned
62 Atbara Road, TeddingtonTW11 9PD
Born March 1963
Director
Appointed 16 Jul 1999
Resigned 18 May 2006

COX, Brian

Resigned
Roundwood Avenue, Stockley Park, UxbridgeUB11 1FG
Born February 1969
Director
Appointed 01 Apr 2016
Resigned 07 May 2024

FLOSS-KUHNE, Alfred

Resigned
Seestrasse 18, Switzerland
Born February 1934
Director
Appointed N/A
Resigned 31 Dec 1996

HELD, Thierry Patrick

Resigned
Roundwood Avenue, Stockley Park, UxbridgeUB11 1FG
Born June 1970
Director
Appointed 22 Jan 2009
Resigned 01 Jan 2017

HERMS, Klaus Hermann

Resigned
Lindenstrasse 5, Switzerland Ch 8832FOREIGN
Born September 1941
Director
Appointed 10 Jul 1999
Resigned 18 May 2006

HULL, Derek George

Resigned
Hunters Croft, SevenoaksTN13 1NU
Born May 1931
Director
Appointed N/A
Resigned 29 Mar 1993

KAISER, Ewald

Resigned
12 Closemead Close, NorthwoodHA6 2RZ
Born January 1962
Director
Appointed 01 Nov 1998
Resigned 16 Oct 2001

KOSTAN, Hans Peter

Resigned
Hoehenweg - 22, SwitzerlandFOREIGN
Born September 1945
Director
Appointed N/A
Resigned 16 Jul 1999

KUHNE, Klaus Michel

Resigned
Stutzhaldenstr 8, SwitzerlandFOREIGN
Born June 1937
Director
Appointed N/A
Resigned 01 Nov 1998

LITTLEJOHNS, Thomas Philip

Resigned
2 Gilliat Drive, GuildfordGU4 7EN
Born August 1941
Director
Appointed N/A
Resigned 29 Mar 1993

LYNGDAM, Jan

Resigned
3 Park Drive, WeybridgeKT13 8UU
Born December 1950
Director
Appointed 01 Jan 1997
Resigned 15 Aug 1997

MANG, Bruno

Resigned
Grosser Grasbrook, Hamburg 20257
Born February 1962
Director
Appointed 01 Nov 2013
Resigned 01 May 2016

MILES, James Robert

Resigned
Roundwood Avenue, Stockley Park, UxbridgeUB11 1FG
Born March 1979
Director
Appointed 22 Jan 2025
Resigned 05 Mar 2025

QUINN, Pamela

Resigned
Girling Way, FelthamTW14 0PH
Born November 1976
Director
Appointed 07 May 2024
Resigned 01 Oct 2025

SALZMANN, Bruno Richard

Resigned
Hafenweg 9, 8808 Pfaffikon
Born April 1934
Director
Appointed N/A
Resigned 01 Nov 1998

SEDRANI, Christophe Nadia Alexander

Resigned
Roundwood Avenue, Stockley Park, UxbridgeUB11 1FG
Born March 1976
Director
Appointed 01 Jan 2017
Resigned 02 Jan 2019

TRINKLER, Bernard Urs

Resigned
37 The Paddocks, WeybridgeKT13 9RL
Born November 1935
Director
Appointed N/A
Resigned 29 Mar 1993

ULBER, Hans Peter Gerd

Resigned
1 Union Business Park, UxbridgeUB8 2LS
Born February 1960
Director
Appointed 16 Oct 2001
Resigned 15 Jan 2008

VAN KESTEREN, Gerard

Resigned
Staumerstrasse 1, 8340 Einselden
Born February 1949
Director
Appointed N/A
Resigned 18 May 2006

WHITTEN, Robin Edward

Resigned
C/O Cheadside House, LondonEC2V 6BL
Born July 1940
Director
Appointed N/A
Resigned 29 Mar 1993

Persons with significant control

1

Dorfstrasse 50, Schindellegi

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 May 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Auditors Resignation Company
15 November 2013
AUDAUD
Auditors Resignation Company
12 November 2013
AUDAUD
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Move Registers To Sail Company
20 April 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Sail Address Company
20 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
15 January 2009
353353
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 February 2008
173173
Legacy
12 February 2008
169169
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
26 November 2007
88(2)R88(2)R
Legacy
26 November 2007
123Notice of Increase in Nominal Capital
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
23 August 2006
287Change of Registered Office
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288cChange of Particulars
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 June 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 January 2003
AUDAUD
Accounts Amended With Accounts Type Group
29 July 2002
AAMDAAMD
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 April 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 February 1999
AAAnnual Accounts
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 1998
AAAnnual Accounts
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 1997
AAAnnual Accounts
Legacy
24 February 1997
288cChange of Particulars
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288cChange of Particulars
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
15 February 1996
CERT15CERT15
Resolution
24 January 1996
RESOLUTIONSResolutions
Resolution
24 January 1996
RESOLUTIONSResolutions
Court Order
24 January 1996
OCOC
Legacy
30 October 1995
403aParticulars of Charge Subject to s859A
Legacy
26 October 1995
403aParticulars of Charge Subject to s859A
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1994
AAAnnual Accounts
Legacy
12 November 1993
288288
Accounts With Accounts Type Full Group
26 May 1993
AAAnnual Accounts
Legacy
8 April 1993
363b363b
Accounts With Accounts Type Full Group
12 March 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
4 November 1992
244244
Legacy
10 August 1992
288288
Legacy
31 May 1992
287Change of Registered Office
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
10 February 1991
288288
Legacy
2 July 1990
363363
Accounts With Accounts Type Full Group
10 April 1990
AAAnnual Accounts
Legacy
27 March 1990
88(2)R88(2)R
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
24 August 1989
363363
Legacy
14 June 1989
88(3)88(3)
Legacy
8 June 1989
88(2)C88(2)C
Legacy
8 June 1989
123Notice of Increase in Nominal Capital
Resolution
8 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 May 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
15 December 1988
403aParticulars of Charge Subject to s859A
Legacy
26 October 1988
395Particulars of Mortgage or Charge
Legacy
23 April 1988
403aParticulars of Charge Subject to s859A
Legacy
29 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 March 1988
AAAnnual Accounts
Memorandum Articles
3 March 1988
MEM/ARTSMEM/ARTS
Legacy
23 February 1988
403aParticulars of Charge Subject to s859A
Legacy
19 January 1988
363363
Accounts With Accounts Type Full Group
15 May 1987
AAAnnual Accounts
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363
Legacy
25 November 1986
288288
Legacy
31 May 1986
288288
Certificate Change Of Name Company
21 March 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 1979
NEWINCIncorporation