Company NameUGI Global Limited
DirectorLaurie James Bentley
Company StatusActive
Company Number00464808
CategoryPrivate Limited Company
Incorporation Date19 February 1949(75 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Laurie James Bentley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(74 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Xylem Water Services Ltd Private Road 1
Colwick Industrial Estate
Nottingham
NG4 2AN
Secretary NameMiss Nicola Anne Tancred
StatusCurrent
Appointed18 January 2024(74 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressC/O Xylem Water Services Ltd Private Road 1
Colwick Industrial Estate
Nottingham
NG4 2AN
Director NameMr Constantine Michaelides
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(42 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Avenue
Harrow
Middlesex
HA2 7AN
Director NameBarry Thomas Alger
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(42 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressLittle Beeches 8 Rushton Avenue
South Godstone
Godstone
Surrey
RH9 8LA
Director NameMr Robert Tweddle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(42 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressCrastor Rivar Road
Shalbourne
Marlborough
Wiltshire
SN8 3QE
Director NameIan Stewart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(42 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressRoss Cottage Common Lane
Hemmingford Abbots
Huntingdon
Cambridgeshire
PE18 9AN
Director NameMr Stuart Bremner Sangster
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(42 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Home Pastures
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7ES
Director NameMr Peter Anthony Kettle
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(42 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressBeech Cottage 72 Blakes Lane
New Malden
Surrey
KT3 6NX
Director NameMr Richard Jeffers
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(42 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address17 Manor Road
West Wickham
Kent
BR4 9PS
Secretary NameMr Stuart Bremner Sangster
NationalityBritish
StatusResigned
Appointed25 June 1991(42 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Home Pastures
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7ES
Director NameMr Michael Stuart Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(45 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 1997)
RoleAccountant
Correspondence Address3 Riseley Road
Maidenhead
Berkshire
SL6 6EP
Secretary NameMr Michael Stuart Watson
NationalityBritish
StatusResigned
Appointed09 August 1994(45 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 1997)
RoleAccountant
Correspondence Address3 Riseley Road
Maidenhead
Berkshire
SL6 6EP
Director NameLaurance Davall Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address43 Rosebery Road
London
N10 2LE
Director NamePatrick Joseph O'Shea
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(47 years, 7 months after company formation)
Appointment Duration4 years (resigned 02 October 2000)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Secretary NameMr John Edwin Butler
NationalityBritish
StatusResigned
Appointed01 November 1996(47 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Sidney Road
Walton On Thames
Surrey
KT12 2LX
Director NameH Richard Emerick
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2000(51 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2003)
RoleExecutive
Correspondence Address3 Regents Plaza
6 Greville Road
London
NW6 5HU
Secretary NamePeter Mainz
NationalityAustrian
StatusResigned
Appointed02 October 2000(51 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 11 October 2000)
RoleCompany Director
Correspondence AddressBergstr. 65
Heidelberg
69121
Germany
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(51 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(51 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2003)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(52 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(54 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF
Director NameJonathan Boucher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2003(54 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 October 2004)
RolePrivate Investor
Correspondence Address33 Taylor Lane
Harrison
New York
10528 Ny
Director NameMr Peter Mainz
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed17 December 2003(54 years, 10 months after company formation)
Appointment Duration10 years (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1320 Castor Lane
Raleigh
North Carolina
27614-7215
Secretary NamePeter Johannes Karst
NationalityGerman
StatusResigned
Appointed01 October 2004(55 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 December 2013)
RoleController
Correspondence AddressHaidfeldweg 1
Bad Durkheim 67098
Rhineland-Pfalz
Germany
Director NameDennis Randall Bays
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2013(64 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2017)
RoleManager
Country of ResidenceUnited States
Correspondence Address3 Lindenwood Crockford Lane
Chineham Business Park
Basingstoke
Hampshire
RG24 8QY
Director NameCourtney Enghauser
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2013(64 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address3 Lindenwood Crockford Lane
Chineham Business Park
Basingstoke
Hampshire
RG24 8QY
Secretary NamePaula Albertson
StatusResigned
Appointed20 December 2013(64 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2015)
RoleCompany Director
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameWillem Hoogers
StatusResigned
Appointed15 July 2015(66 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Secretary NamePolina Natcheva
StatusResigned
Appointed31 March 2016(67 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2024)
RoleCompany Director
Correspondence Address3 Lindenwood Crockford Lane
Chineham Business Park
Basingstoke
Hampshire
RG24 8QY
Director NameMs Polina Yordanova Natcheva
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(68 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lindenwood, Crockford Lane
Chineham Business Park, Chineham
Basingstoke
RG24 8QY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2000(51 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2003(54 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 December 2010(61 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2015)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressThird Floor
1 New Fetter Lane
London
EC4A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Sensus (Uk Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,149,870

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 Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

24 September 2020Full accounts made up to 31 December 2019 (18 pages)
6 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 May 2020Registered office address changed from Fifth Floor Office 210 High Holborn London WC1V 7DL England to Third Floor 1 New Fetter Lane London EC4A 1AN on 4 May 2020 (1 page)
8 April 2020Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN United Kingdom to Fifth Floor Office 210 High Holborn London WC1V 7DL on 8 April 2020 (1 page)
12 July 2019Full accounts made up to 31 December 2018 (18 pages)
10 July 2019Termination of appointment of Garry Cox as a director on 29 June 2019 (1 page)
9 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
18 August 2017Appointment of Ms Polina Yordanova Natcheva as a director on 15 August 2017 (2 pages)
18 August 2017Termination of appointment of Courtney Enghauser as a director on 30 June 2017 (1 page)
18 August 2017Termination of appointment of Dennis Randall Bays as a director on 15 August 2017 (1 page)
18 August 2017Director's details changed for Ms Polina Yordanova Natcheva on 15 August 2017 (2 pages)
18 August 2017Termination of appointment of Courtney Enghauser as a director on 30 June 2017 (1 page)
18 August 2017Termination of appointment of Dennis Randall Bays as a director on 15 August 2017 (1 page)
18 August 2017Appointment of Ms Polina Yordanova Natcheva as a director on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Ms Polina Yordanova Natcheva on 15 August 2017 (2 pages)
30 June 2017Notification of Sensus (Uk Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Sensus (Uk Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Notification of Sensus (Uk Holdings) Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (18 pages)
11 January 2017Full accounts made up to 31 March 2016 (18 pages)
15 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 July 2016Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100,000
(8 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100,000
(8 pages)
18 July 2016Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
15 July 2016Director's details changed for Dennis Randall Bays on 19 June 2016 (2 pages)
15 July 2016Director's details changed for Dennis Randall Bays on 19 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Vincent John Kerr on 19 June 2016 (2 pages)
15 July 2016Director's details changed for Courtney Enghauser on 19 June 2016 (2 pages)
15 July 2016Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
15 July 2016Director's details changed for Mr Garry Cox on 19 June 2016 (2 pages)
15 July 2016Secretary's details changed for Polina Natcheva on 19 June 2016 (1 page)
15 July 2016Director's details changed for Mr Vincent John Kerr on 19 June 2016 (2 pages)
15 July 2016Director's details changed for Courtney Enghauser on 19 June 2016 (2 pages)
15 July 2016Secretary's details changed for Polina Natcheva on 19 June 2016 (1 page)
15 July 2016Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
15 July 2016Director's details changed for Mr Garry Cox on 19 June 2016 (2 pages)
13 April 2016Termination of appointment of Willem Hoogers as a secretary on 31 March 2016 (1 page)
13 April 2016Termination of appointment of Willem Hoogers as a secretary on 31 March 2016 (1 page)
13 April 2016Appointment of Polina Natcheva as a secretary on 31 March 2016 (2 pages)
13 April 2016Appointment of Polina Natcheva as a secretary on 31 March 2016 (2 pages)
17 November 2015Full accounts made up to 31 March 2015 (16 pages)
17 November 2015Full accounts made up to 31 March 2015 (16 pages)
16 November 2015Appointment of Willem Hoogers as a secretary on 15 July 2015 (2 pages)
16 November 2015Appointment of Willem Hoogers as a secretary on 15 July 2015 (2 pages)
16 November 2015Termination of appointment of Paula Albertson as a secretary on 15 July 2015 (1 page)
16 November 2015Termination of appointment of Paula Albertson as a secretary on 15 July 2015 (1 page)
14 July 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Third Floor 1 New Fetter Lane London EC4A 1AN on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Third Floor 1 New Fetter Lane London EC4A 1AN on 13 July 2015 (1 page)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(7 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(7 pages)
17 April 2015Auditor's resignation (1 page)
17 April 2015Auditor's resignation (1 page)
16 April 2015Auditor's resignation (1 page)
16 April 2015Auditor's resignation (1 page)
12 April 2015Full accounts made up to 31 March 2014 (14 pages)
12 April 2015Full accounts made up to 31 March 2014 (14 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(7 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(7 pages)
5 April 2014Appointment of Mr Vincent John Kerr as a director (2 pages)
5 April 2014Appointment of Mr Vincent John Kerr as a director (2 pages)
20 December 2013Appointment of Dennis Randall Bays as a director (2 pages)
20 December 2013Appointment of Garry Cox as a director (2 pages)
20 December 2013Termination of appointment of Peter Karst as a secretary (1 page)
20 December 2013Termination of appointment of Peter Mainz as a director (1 page)
20 December 2013Appointment of Paula Albertson as a secretary (2 pages)
20 December 2013Appointment of Courtney Enghauser as a director (2 pages)
20 December 2013Termination of appointment of Peter Karst as a secretary (1 page)
20 December 2013Appointment of Garry Cox as a director (2 pages)
20 December 2013Appointment of Paula Albertson as a secretary (2 pages)
20 December 2013Appointment of Dennis Randall Bays as a director (2 pages)
20 December 2013Appointment of Courtney Enghauser as a director (2 pages)
20 December 2013Termination of appointment of Peter Mainz as a director (1 page)
8 October 2013Full accounts made up to 31 March 2013 (14 pages)
8 October 2013Full accounts made up to 31 March 2013 (14 pages)
27 June 2013Director's details changed for Peter Mainz on 21 June 2013 (2 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Peter Mainz on 21 June 2013 (2 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for Peter Mainz on 18 June 2013 (2 pages)
21 June 2013Director's details changed for Peter Mainz on 18 June 2013 (2 pages)
10 September 2012Full accounts made up to 31 March 2012 (14 pages)
10 September 2012Full accounts made up to 31 March 2012 (14 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 November 2011Full accounts made up to 31 March 2011 (14 pages)
30 November 2011Full accounts made up to 31 March 2011 (14 pages)
25 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 November 2011 (1 page)
25 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 November 2011 (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 March 2011Full accounts made up to 31 March 2010 (14 pages)
22 March 2011Full accounts made up to 31 March 2010 (14 pages)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
7 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
7 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 March 2009 (14 pages)
22 October 2009Full accounts made up to 31 March 2009 (14 pages)
16 July 2009Return made up to 25/06/09; full list of members (3 pages)
16 July 2009Return made up to 25/06/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
11 December 2008Full accounts made up to 31 March 2008 (14 pages)
11 December 2008Full accounts made up to 31 March 2008 (14 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
17 December 2007Full accounts made up to 31 March 2007 (15 pages)
17 December 2007Full accounts made up to 31 March 2007 (15 pages)
5 August 2007Full accounts made up to 31 March 2006 (15 pages)
5 August 2007Full accounts made up to 31 March 2006 (15 pages)
24 July 2007Return made up to 25/06/07; full list of members (6 pages)
24 July 2007Return made up to 25/06/07; full list of members (6 pages)
11 July 2006Return made up to 25/06/06; full list of members (6 pages)
11 July 2006Return made up to 25/06/06; full list of members (6 pages)
6 April 2006Full accounts made up to 31 March 2005 (13 pages)
6 April 2006Full accounts made up to 31 March 2005 (13 pages)
2 December 2005Full accounts made up to 31 March 2004 (15 pages)
2 December 2005Full accounts made up to 31 March 2004 (15 pages)
8 July 2005Return made up to 25/06/05; full list of members (6 pages)
8 July 2005Return made up to 25/06/05; full list of members (6 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004New secretary appointed (2 pages)
2 July 2004Return made up to 25/06/04; full list of members (6 pages)
2 July 2004Return made up to 25/06/04; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: mayer brown rowe & maw LLP 11 pilgrim street london EC4V 6RW (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: mayer brown rowe & maw LLP 11 pilgrim street london EC4V 6RW (1 page)
12 February 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: invensys house carlisle place london SW1P 1BX (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: invensys house carlisle place london SW1P 1BX (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
16 December 2003Ad 10/12/03--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
16 December 2003Ad 10/12/03--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
16 December 2003Resolutions
  • RES13 ‐ Allot shares 98000 ord 10/12/03
(1 page)
16 December 2003Resolutions
  • RES13 ‐ Allot shares 98000 ord 10/12/03
(1 page)
6 December 2003Full accounts made up to 31 March 2003 (15 pages)
6 December 2003Full accounts made up to 31 March 2003 (15 pages)
13 July 2003Return made up to 25/06/03; full list of members (6 pages)
13 July 2003Return made up to 25/06/03; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
21 January 2003Full accounts made up to 31 March 2002 (14 pages)
21 January 2003Full accounts made up to 31 March 2002 (14 pages)
30 September 2002Resolutions
  • RES13 ‐ Dirs rumeneration 02/08/01
(1 page)
30 September 2002Resolutions
  • RES13 ‐ Dirs rumeneration 02/08/01
(1 page)
28 June 2002Return made up to 25/06/02; full list of members (6 pages)
28 June 2002Return made up to 25/06/02; full list of members (6 pages)
31 December 2001Accounting reference date extended from 02/10/01 to 31/03/02 (1 page)
31 December 2001Accounting reference date extended from 02/10/01 to 31/03/02 (1 page)
6 August 2001Full accounts made up to 2 October 2000 (8 pages)
6 August 2001Full accounts made up to 2 October 2000 (8 pages)
6 August 2001Full accounts made up to 2 October 2000 (8 pages)
3 August 2001Return made up to 25/06/01; full list of members (6 pages)
3 August 2001Return made up to 25/06/01; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New director appointed (8 pages)
13 December 2000New director appointed (8 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New director appointed (7 pages)
13 December 2000Accounting reference date shortened from 31/12/00 to 02/10/00 (1 page)
13 December 2000New director appointed (7 pages)
13 December 2000Accounting reference date shortened from 31/12/00 to 02/10/00 (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 170 rowan road streatham vale london SW16 5JE (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 170 rowan road streatham vale london SW16 5JE (1 page)
16 October 2000New secretary appointed (2 pages)
2 August 2000Amended full accounts made up to 31 December 1999 (7 pages)
2 August 2000Amended full accounts made up to 31 December 1999 (7 pages)
24 July 2000Return made up to 25/06/00; full list of members (6 pages)
24 July 2000Return made up to 25/06/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 September 1999Return made up to 25/06/99; full list of members (6 pages)
3 September 1999Return made up to 25/06/99; full list of members (6 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 July 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
24 July 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
24 July 1998Return made up to 25/06/98; no change of members (4 pages)
24 July 1998Return made up to 25/06/98; no change of members (4 pages)
4 August 1997Company name changed flow controls LIMITED\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed flow controls LIMITED\certificate issued on 05/08/97 (2 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
25 July 1997Return made up to 25/06/97; no change of members (4 pages)
25 July 1997Return made up to 25/06/97; no change of members (4 pages)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
29 May 1997New director appointed (3 pages)
29 May 1997New director appointed (3 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
10 February 1997Return made up to 25/06/96; full list of members (6 pages)
10 February 1997Accounts for a dormant company made up to 30 September 1995 (7 pages)
10 February 1997Return made up to 25/06/96; full list of members (6 pages)
10 February 1997Accounts for a dormant company made up to 30 September 1995 (7 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Return made up to 25/06/95; no change of members (6 pages)
25 June 1996Return made up to 25/06/95; no change of members (6 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New secretary appointed;new director appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New secretary appointed;new director appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 August 1995Full accounts made up to 30 September 1994 (7 pages)
9 August 1995Full accounts made up to 30 September 1994 (7 pages)
13 May 1992Company name changed switchmaster controls LIMITED\certificate issued on 14/05/92 (2 pages)
13 May 1992Company name changed switchmaster controls LIMITED\certificate issued on 14/05/92 (2 pages)
30 August 1990Company name changed flow controls LIMITED\certificate issued on 31/08/90 (2 pages)
30 August 1990Company name changed flow controls LIMITED\certificate issued on 31/08/90 (2 pages)
23 June 1977Company name changed\certificate issued on 23/06/77 (2 pages)
23 June 1977Company name changed\certificate issued on 23/06/77 (1 page)
23 June 1977Company name changed\certificate issued on 23/06/77 (2 pages)
23 June 1977Company name changed\certificate issued on 23/06/77 (1 page)
19 February 1949Incorporation (11 pages)
19 February 1949Incorporation (11 pages)
19 February 1949Certificate of incorporation (1 page)
19 February 1949Certificate of incorporation (1 page)