Background WavePink WaveYellow Wave

ADVANCED ENERGY INDUSTRIES U.K. LIMITED (02839147)

ADVANCED ENERGY INDUSTRIES U.K. LIMITED (02839147) is an active UK company. incorporated on 26 July 1993. with registered office in Littlehampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADVANCED ENERGY INDUSTRIES U.K. LIMITED has been registered for 32 years. Current directors include COLPITTS, Bernard, VONNE, Elizabeth Karpinski.

Company Number
02839147
Status
active
Type
ltd
Incorporated
26 July 1993
Age
32 years
Address
Unit 10 Hawthorn Road, Littlehampton, BN17 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLPITTS, Bernard, VONNE, Elizabeth Karpinski
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED ENERGY INDUSTRIES U.K. LIMITED

ADVANCED ENERGY INDUSTRIES U.K. LIMITED is an active company incorporated on 26 July 1993 with the registered office located in Littlehampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADVANCED ENERGY INDUSTRIES U.K. LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02839147

LTD Company

Age

32 Years

Incorporated 26 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 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

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unit 10 Hawthorn Road Littlehampton, BN17 7LT,

Previous Addresses

2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
From: 26 July 1993To: 10 June 2016
Timeline

11 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
Sept 17
Funding Round
Sept 17
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Capital Update
Dec 23
Director Joined
Dec 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

VONNE, Elizabeth Karpinski

Active
LittlehamptonBN17 7LT
Secretary
Appointed 20 Mar 2023

COLPITTS, Bernard

Active
LittlehamptonBN17 7LT
Born June 1974
Director
Appointed 18 Dec 2024

VONNE, Elizabeth Karpinski

Active
LittlehamptonBN17 7LT
Born April 1972
Director
Appointed 20 Mar 2023

CLAYTON, Lindsey Marie

Resigned
Hawthorn Road, LittlehamptonBN17 7LT
Secretary
Appointed 01 Jun 2016
Resigned 26 Mar 2018

DOYLE, Simon Dudley

Resigned
27 Queens Acre, WindsorSL4 2BE
Secretary
Appointed 26 Jul 1993
Resigned 01 Apr 2008

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 26 Jul 1993
Resigned 26 Jul 1993

MASON, Steven

Resigned
LittlehamptonBN17 7LT
Secretary
Appointed 26 Mar 2018
Resigned 06 Apr 2022

PITRAT, Cindy

Resigned
LittlehamptonBN17 7LT
Secretary
Appointed 05 May 2022
Resigned 20 Mar 2023

CH BUSINESS SERVICES LIMITED

Resigned
2 Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 01 Apr 2008
Resigned 05 Apr 2011

CLARK HOWES BUSINESS SERVICES LIMITED

Resigned
Minton Place, BicesterOX266QB
Corporate secretary
Appointed 05 Apr 2011
Resigned 10 Jun 2016

AUGUSTIN, Peter

Resigned
D-85567 Grafing, Grafing
Born May 1951
Director
Appointed 10 Sept 2007
Resigned 30 Jun 2008

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 26 Jul 1993
Resigned 26 Jul 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 26 Jul 1993
Resigned 26 Jul 1993

FERDI, Kamel

Resigned
Blumenstrasse 7, Bempflingen72658
Born April 1957
Director
Appointed 02 Jun 1998
Resigned 31 Oct 2006

FIRESTONE, Lawrence

Resigned
1625 Sharp Point Drive, Fort Collins
Born March 1958
Director
Appointed 16 Aug 2007
Resigned 11 Aug 2010

MCGIMPSEY, Thomas Oliver

Resigned
Victoria Road, BicesterOX26 6QB
Born February 1962
Director
Appointed 11 Aug 2010
Resigned 15 Apr 2022

PITRAT, Cindy

Resigned
LittlehamptonBN17 7LT
Born January 1971
Director
Appointed 15 Apr 2022
Resigned 20 Mar 2023

SCHATZ, Douglas S

Resigned
1009 Lochland Court, Colorado80524
Born November 1945
Director
Appointed 26 Jul 1993
Resigned 02 Nov 2007

Persons with significant control

1

Advanced Energy Industries Inc.

Active
1625 Sharp Point Drive, Fort Collins

Nature of Control

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

Filing History

110

Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 December 2023
SH19Statement of Capital
Legacy
28 December 2023
SH20SH20
Legacy
28 December 2023
CAP-SSCAP-SS
Resolution
28 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Resolution
6 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 September 2017
CC04CC04
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 April 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
287Change of Registered Office
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
21 September 2005
244244
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
1 October 2004
244244
Legacy
20 August 2004
287Change of Registered Office
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
4 November 2002
244244
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
29 January 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 March 1994
88(2)R88(2)R
Legacy
13 March 1994
224224
Legacy
5 September 1993
288288
Legacy
5 September 1993
287Change of Registered Office
Legacy
5 September 1993
288288
Incorporation Company
26 July 1993
NEWINCIncorporation