Background WavePink WaveYellow Wave

JUNGHEINRICH UK HOLDINGS LIMITED (04294074)

JUNGHEINRICH UK HOLDINGS LIMITED (04294074) is an active UK company. incorporated on 26 September 2001. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JUNGHEINRICH UK HOLDINGS LIMITED has been registered for 24 years. Current directors include ABÉ, Alexander, THALER, Peter.

Company Number
04294074
Status
active
Type
ltd
Incorporated
26 September 2001
Age
24 years
Address
Sherbourne House, Milton Keynes, MK7 8HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABÉ, Alexander, THALER, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNGHEINRICH UK HOLDINGS LIMITED

JUNGHEINRICH UK HOLDINGS LIMITED is an active company incorporated on 26 September 2001 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JUNGHEINRICH UK HOLDINGS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04294074

LTD Company

Age

24 Years

Incorporated 26 September 2001

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 8 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sherbourne House Sherbourne Drive Tilbrook Milton Keynes, MK7 8HX,

Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Oct 20
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ABÉ, Alexander

Active
Sherbourne House, Milton KeynesMK7 8HX
Born March 1969
Director
Appointed 21 Nov 2018

THALER, Peter

Active
Sherbourne House, Milton KeynesMK7 8HX
Born July 1977
Director
Appointed 01 Oct 2025

HEISING, Torsten Rainer

Resigned
Pelegermauerstrassf 8, 81925 MuenchenFOREIGN
Secretary
Appointed 26 Sept 2001
Resigned 31 Aug 2004

KIBBLE, Gavin Stuart

Resigned
1 Kineton Road, CoventryCV2 3NR
Secretary
Appointed 01 Sept 2004
Resigned 13 Jun 2005

LANGRISH SMITH, Lucile Jeanne Christiane Marie

Resigned
The Spinney, NorthamptonNN4 5BT
Secretary
Appointed 13 Jun 2005
Resigned 31 Jul 2015

PARKER, Robert Glyn

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Secretary
Appointed 01 Aug 2015
Resigned 31 Jul 2016

SILUK-GIUSIANO, Roman

Resigned
Sherbourne Drive, Milton KeynesMK7 8HX
Secretary
Appointed 01 Aug 2016
Resigned 26 Jan 2018

KIBBLE, Gavin Stuart

Resigned
1 Kineton Road, CoventryCV2 3NR
Born February 1964
Director
Appointed 13 Jun 2005
Resigned 31 Dec 2009

LANGERAK, Jan

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born May 1965
Director
Appointed 26 Jan 2018
Resigned 20 Nov 2018

LANGRISH-SMITH, Lucile Jeanne Christiane Marie

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born May 1970
Director
Appointed 01 Jan 2010
Resigned 31 Jul 2015

PARKER, Robert Glyn

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born January 1966
Director
Appointed 01 Aug 2015
Resigned 31 Jul 2016

PORTER, James Stuart

Resigned
45 Birkett Way, Chalfont St. GilesHP8 4BJ
Born November 1951
Director
Appointed 26 Sept 2001
Resigned 13 Jun 2005

RINNE, Armin

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born May 1970
Director
Appointed 26 Jan 2018
Resigned 30 Sept 2025

SILUK-GIUSIANO, Roman Juergen

Resigned
Sherbourne Drive, Milton KeynesMK7 8HX
Born August 1974
Director
Appointed 01 Aug 2016
Resigned 26 Jan 2018

SNIJDERS, Luuk Theodorus Antonius

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born January 1982
Director
Appointed 26 Jan 2018
Resigned 20 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Friedrich-Ebert-Damm, Hamburg22047

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2020

Mr Roman Juergen Siluk-Giusiano

Ceased
Sherbourne House, Milton KeynesMK7 8HX
Born August 1974

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Aug 2016
Ceased 26 Jan 2018

Jungheinrich Beteiligungs Gmbh

Ceased
Friedrich-Ebert-Damn, Hamburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Sail Address Company With New Address
1 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Memorandum Articles
7 May 2009
MEM/ARTSMEM/ARTS
Legacy
7 May 2009
123Notice of Increase in Nominal Capital
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
12 January 2009
MEM/ARTSMEM/ARTS
Legacy
12 January 2009
123Notice of Increase in Nominal Capital
Resolution
12 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
7 August 2008
123Notice of Increase in Nominal Capital
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Resolution
7 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Legacy
25 May 2006
88(2)R88(2)R
Legacy
25 May 2006
123Notice of Increase in Nominal Capital
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
287Change of Registered Office
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
287Change of Registered Office
Legacy
27 June 2002
225Change of Accounting Reference Date
Incorporation Company
26 September 2001
NEWINCIncorporation