Company NameTomkins Investments Limited
Company StatusActive
Company Number00313862
CategoryPrivate Limited Company
Incorporation Date6 May 1936(88 years ago)
Previous NameF.H.Tomkins Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nathan Andrew Rogers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2018(82 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Marc Gregory Swanson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2018(82 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleVice President, Global Tax
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameCristin Cracraft Bracken
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2020(83 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed13 August 2014(78 years, 3 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr John Bernard Coghlan
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1993(56 years, 8 months after company formation)
Appointment Duration3 months (resigned 06 April 1993)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Langley Grove
New Malden
Surrey
KT3 3AL
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(56 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(56 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Secretary NameDenise Patricia Burton
NationalityBritish
StatusResigned
Appointed01 January 1993(56 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Director NameSimon Milton Webber
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(60 years, 4 months after company formation)
Appointment Duration1 day (resigned 20 August 1996)
RoleCompany Director
Correspondence Address9 Brodrick Road
Wandsworth Common
London
SW17 7DZ
Secretary NameFrancis James Standish
NationalityBritish
StatusResigned
Appointed23 December 1997(61 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 December 1997)
RoleCompany Director
Correspondence Address15b Aldensley Road
London
W6 0DH
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed31 December 1997(61 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameDavid Edwin Graham Kinnair
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(62 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 1998)
RoleCompany Director
Correspondence Address6 Regina Court
Gloucester Road
Teddington
Middlesex
TW11 0NX
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(62 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(64 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(65 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(66 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(74 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(74 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(75 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado 80202
United States
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(75 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed15 December 2011(75 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(78 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(78 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMrs Rasmani Bhattacharya
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2015(78 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2015)
RoleController
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(79 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2015(79 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Ross Christopher Nagle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(80 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 April 2017)
RoleSenior Vice President European Operations
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Paul Nigel Kerfoot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(80 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Jamey Susan Seely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2018(82 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2020)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitetomkins.co.uk
Telephone020 85451910
Telephone regionLondon

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£557,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

14 March 2011Delivered on: 29 March 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: A mexican law stock pledge agreement
Secured details: All monies due or to become due from the borrower, the guarantors, the issuers and the note guarantors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title in and to the collateral see image for full details.
Fully Satisfied
23 February 2011Delivered on: 7 March 2011
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: Turkish law second degree security agreement
Secured details: All monies due or to become due from the issuers, each note guarantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. Shares means 0.001% of the shares in the company held by the chargor and 99.999% of the shares in the company held by tomkins finance limited and any additional shares. Related rights means any dividend, see image for full details.
Fully Satisfied
23 February 2011Delivered on: 7 March 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: Turkish law first degree security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. Shares means 0.006% of the shares in the company held by the chargor and 99.994% of the shares in the company held by tomkins finance limited and any additional shares. Related rights means any dividend, see image for full details.
Fully Satisfied
23 February 2011Delivered on: 7 March 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: Turkish law first degree security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. Shares means 0.001% of the shares in the company held by the chargor and 99.99% of the shares in the company held by tomkins finance limited and any additional shares. Related rights means any dividend, see image for full details.
Fully Satisfied
23 February 2011Delivered on: 7 March 2011
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: Turkish law second degree security agreement
Secured details: All monies due or to become due from the issuers, each note guarantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. Shares means 0.006% of the shares in the company held by the chargor and 99.994% of the shares in the company held by tomkins finance limited and any additional shares. Related rights means any dividend, see image for full details.
Fully Satisfied
23 December 2010Delivered on: 5 January 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: A belgian first ranking share pledge agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Existing shares being 1 share of gates power transmission europe bvba owned by the chargor with registered number 1 see image for full details.
Fully Satisfied
23 December 2010Delivered on: 5 January 2011
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: A belgian second ranking share pledge agreement
Secured details: All monies due or to become due from the issuers to any of the secured parties and all monies due or to become due from each note guarantor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Existing shares being 1 share of gates power transmission europe bvba owned by the chargor with the registered number 1 see image for full details.
Fully Satisfied
30 September 2010Delivered on: 15 October 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 March 2011Delivered on: 29 March 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: A mexican law equity interest pledge agreement
Secured details: All monies due or to become due from the borrower, the guarantors, the issuers and the note guarantors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title in and to the collateral see image for full details.
Fully Satisfied
30 September 2010Delivered on: 13 October 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 January 2021Director's details changed for Mr Marc Gregory Swanson on 28 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Nathan Andrew Rogers on 25 January 2021 (2 pages)
27 January 2021Secretary's details changed for Intertrust (Uk) Limited on 25 January 2021 (1 page)
26 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 28 December 2019 (162 pages)
7 April 2020Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page)
7 April 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 7 April 2020 (1 page)
7 April 2020Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages)
2 January 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 29 December 2018 (173 pages)
8 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
18 October 2018Full accounts made up to 30 December 2017 (59 pages)
7 June 2018Appointment of Jamey Susan Seely as a director on 24 May 2018 (2 pages)
7 June 2018Appointment of Mr Nathan Andrew Rogers as a director on 24 May 2018 (2 pages)
7 June 2018Appointment of Marc Gregory Swanson as a director on 24 May 2018 (2 pages)
7 June 2018Termination of appointment of Paul Nigel Kerfoot as a director on 24 May 2018 (1 page)
7 June 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 24 May 2018 (1 page)
7 June 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 24 May 2018 (1 page)
13 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 72.008
(4 pages)
6 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap by creation of 2 ordinary shares 23/03/2018
(3 pages)
27 March 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 27/03/2018
(2 pages)
27 March 2018Statement by Directors (2 pages)
27 March 2018Statement of capital on 27 March 2018
  • GBP 72.008
(3 pages)
27 March 2018Solvency Statement dated 27/03/18 (2 pages)
17 January 2018Statement of capital on 17 January 2018
  • GBP 72.006
(3 pages)
17 January 2018Statement of capital on 17 January 2018
  • GBP 72.006
(3 pages)
17 January 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 16/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 16/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2018Solvency Statement dated 16/01/18 (2 pages)
17 January 2018Solvency Statement dated 16/01/18 (2 pages)
17 January 2018Statement by Directors (2 pages)
17 January 2018Statement by Directors (2 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
10 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
10 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
13 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 October 2016Full accounts made up to 2 January 2016 (64 pages)
11 October 2016Full accounts made up to 2 January 2016 (64 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 72,006
(6 pages)
11 November 2015Director's details changed for Mr Nicolas Paul Wilkinson on 1 July 2015 (2 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 72,006
(6 pages)
11 November 2015Director's details changed for Mr Nicolas Paul Wilkinson on 1 July 2015 (2 pages)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
27 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages)
27 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
28 September 2015Full accounts made up to 3 January 2015 (12 pages)
28 September 2015Full accounts made up to 3 January 2015 (12 pages)
7 July 2015Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 72,006
(7 pages)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 72,006
(7 pages)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 72,006
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
22 August 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
14 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 10 in full (4 pages)
14 July 2014Satisfaction of charge 9 in full (4 pages)
14 July 2014Satisfaction of charge 6 in full (4 pages)
14 July 2014Satisfaction of charge 7 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Satisfaction of charge 4 in full (4 pages)
14 July 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Satisfaction of charge 5 in full (4 pages)
14 July 2014Satisfaction of charge 8 in full (4 pages)
14 July 2014Satisfaction of charge 5 in full (4 pages)
14 July 2014Satisfaction of charge 7 in full (4 pages)
14 July 2014Satisfaction of charge 10 in full (4 pages)
14 July 2014Satisfaction of charge 8 in full (4 pages)
14 July 2014Satisfaction of charge 6 in full (4 pages)
14 July 2014Satisfaction of charge 4 in full (4 pages)
14 July 2014Satisfaction of charge 9 in full (4 pages)
14 July 2014Satisfaction of charge 2 in full (4 pages)
3 January 2014Part of the property or undertaking has been released from charge 1 (6 pages)
3 January 2014Part of the property or undertaking has been released from charge 2 (6 pages)
3 January 2014Part of the property or undertaking has been released from charge 2 (6 pages)
3 January 2014Part of the property or undertaking has been released from charge 1 (6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 72,006
(6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 72,006
(6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 72,006
(6 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Statement of company's objects (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
5 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
5 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
29 March 2011Particulars of a mortgage or charge / charge no: 9 (27 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 10 (26 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 9 (27 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 10 (26 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 7 (29 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 6 (29 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 6 (29 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 7 (29 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
14 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 4 (33 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 4 (33 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 3 January 2009 (12 pages)
1 November 2009Full accounts made up to 3 January 2009 (12 pages)
1 November 2009Full accounts made up to 3 January 2009 (12 pages)
7 January 2009Return made up to 01/11/08; full list of members (4 pages)
7 January 2009Return made up to 01/11/08; full list of members (4 pages)
1 November 2008Full accounts made up to 29 December 2007 (11 pages)
1 November 2008Full accounts made up to 29 December 2007 (11 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
12 December 2007Return made up to 01/11/07; full list of members (3 pages)
12 December 2007Return made up to 01/11/07; full list of members (3 pages)
21 October 2007Full accounts made up to 30 December 2006 (12 pages)
21 October 2007Full accounts made up to 30 December 2006 (12 pages)
5 December 2006Return made up to 01/11/06; full list of members (3 pages)
5 December 2006Return made up to 01/11/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
1 December 2005Return made up to 01/11/05; full list of members (3 pages)
1 December 2005Return made up to 01/11/05; full list of members (3 pages)
8 November 2005Full accounts made up to 1 January 2005 (11 pages)
8 November 2005Full accounts made up to 1 January 2005 (11 pages)
8 November 2005Full accounts made up to 1 January 2005 (11 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Return made up to 01/11/04; full list of members (6 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Return made up to 01/11/04; full list of members (6 pages)
11 December 2004Director's particulars changed (1 page)
30 October 2004Full accounts made up to 3 January 2004 (12 pages)
30 October 2004Full accounts made up to 3 January 2004 (12 pages)
30 October 2004Full accounts made up to 3 January 2004 (12 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
4 December 2003Full accounts made up to 28 December 2002 (11 pages)
4 December 2003Full accounts made up to 28 December 2002 (11 pages)
3 December 2003Return made up to 01/11/03; full list of members (6 pages)
3 December 2003Return made up to 01/11/03; full list of members (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
4 March 2003Full accounts made up to 30 April 2002 (11 pages)
4 March 2003Full accounts made up to 30 April 2002 (11 pages)
7 December 2002Director's particulars changed (1 page)
7 December 2002Director's particulars changed (1 page)
3 December 2002Return made up to 01/11/02; full list of members (6 pages)
3 December 2002Return made up to 01/11/02; full list of members (6 pages)
1 December 2002New director appointed (14 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
5 March 2002Full accounts made up to 28 April 2001 (10 pages)
5 March 2002Full accounts made up to 28 April 2001 (10 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
1 February 2002Return made up to 01/01/02; full list of members (6 pages)
1 February 2002Return made up to 01/01/02; full list of members (6 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 29 April 2000 (8 pages)
1 March 2001Full accounts made up to 29 April 2000 (8 pages)
30 January 2001Return made up to 01/01/01; full list of members (5 pages)
30 January 2001Return made up to 01/01/01; full list of members (5 pages)
3 March 2000Full accounts made up to 1 May 1999 (8 pages)
3 March 2000Full accounts made up to 1 May 1999 (8 pages)
3 March 2000Full accounts made up to 1 May 1999 (8 pages)
2 February 2000Return made up to 01/01/00; full list of members (6 pages)
2 February 2000Return made up to 01/01/00; full list of members (6 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
26 February 1999Full accounts made up to 2 May 1998 (8 pages)
26 February 1999Full accounts made up to 2 May 1998 (8 pages)
26 February 1999Full accounts made up to 2 May 1998 (8 pages)
1 February 1999Return made up to 01/01/99; full list of members (6 pages)
1 February 1999Return made up to 01/01/99; full list of members (6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary's particulars changed (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary's particulars changed (1 page)
2 March 1998Full accounts made up to 3 May 1997 (8 pages)
2 March 1998Full accounts made up to 3 May 1997 (8 pages)
2 March 1998Full accounts made up to 3 May 1997 (8 pages)
31 January 1998Return made up to 01/01/98; full list of members (6 pages)
31 January 1998Return made up to 01/01/98; full list of members (6 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
26 February 1997Full accounts made up to 27 April 1996 (8 pages)
26 February 1997Full accounts made up to 27 April 1996 (8 pages)
13 February 1997Return made up to 01/01/97; full list of members (6 pages)
13 February 1997Return made up to 01/01/97; full list of members (6 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
30 June 1996Registered office changed on 30/06/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
30 June 1996Registered office changed on 30/06/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
26 May 1996Director's particulars changed (1 page)
26 May 1996Director's particulars changed (1 page)
29 February 1996Full accounts made up to 29 April 1995 (8 pages)
29 February 1996Full accounts made up to 29 April 1995 (8 pages)
13 February 1996Return made up to 01/01/96; no change of members (7 pages)
13 February 1996Return made up to 01/01/96; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
14 February 1991Company name changed F.H.tomkins investments LIMITED\certificate issued on 15/02/91 (2 pages)
14 February 1991Company name changed F.H.tomkins investments LIMITED\certificate issued on 15/02/91 (2 pages)
28 February 1986Memorandum and Articles of Association (11 pages)
28 February 1986Memorandum and Articles of Association (11 pages)
12 May 1969Company name changed\certificate issued on 12/05/69 (2 pages)
12 May 1969Company name changed\certificate issued on 12/05/69 (2 pages)
6 May 1936Certificate of incorporation (1 page)
6 May 1936Certificate of incorporation (1 page)