Company NameSensus (Uk Holdings) Limited
DirectorsRobert David Gibson and Laurie James Bentley
Company StatusActive
Company Number04992863
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Previous NameSensus Metering Systems (Uk Holdings) Limited

Business Activity

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

Directors

Director NameRobert David Gibson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lindenwood Crockford Lane
Chineham
Basingstoke
RG24 8QY
Secretary NameMiss Nicola Anne Tancred
StatusCurrent
Appointed11 January 2024(20 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Xylem Water Services Ltd Private Road 1
Colwick Industrial Estate
Nottingham
NG4 2AN
Director NameMr Laurie James Bentley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(20 years, 1 month 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
Director NameJonathan Boucher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2003(1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 2004)
RolePrivate Investor
Correspondence Address33 Taylor Lane
Harrison
New York
10528 Ny
Secretary NameDouglas Zych
NationalityAmerican
StatusResigned
Appointed12 December 2003(1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 2004)
RoleCompany Director
Correspondence Address172 Field Point Road No 4
Greenwhich
Connecticut
06830
United States
Secretary NameBrian Higgins
NationalityAmerican
StatusResigned
Appointed12 December 2003(1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 2004)
RoleFin Analyst
Correspondence Address212 East 47th Street
Apartment 24a
New York
10017
United States
Secretary NamePeter Johannes Karst
NationalityGerman
StatusResigned
Appointed01 October 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 20 December 2013)
RoleController
Correspondence AddressHaidfeldweg 1
Bad Durkheim 67098
Rhineland-Pfalz
Germany
Director NameMr Peter Mainz
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed06 October 2004(9 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1320 Castor Lane
Raleigh
North Carolina
27614-7215
Director NameDennis Randall Bays
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2013(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2017)
RoleManager
Country of ResidenceUnited States
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameCourtney Enghauser
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2013(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr Garry Cox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(10 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 2019)
RoleU.P. Customer Team
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Secretary NamePaula Albertson
StatusResigned
Appointed20 December 2013(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2015)
RoleCompany Director
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Vincent John Kerr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(10 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 April 2022)
RoleGm & Head Of Operations, Sensus Uk
Country of ResidenceUnited Kingdom
Correspondence AddressSensus Uk Systems Ltd 3 Lindenwood, Crockford Lane
Chineham Business Park, Basingstoke
Hampshire
RG24 8QY
Secretary NameWillem Hoogers
StatusResigned
Appointed15 July 2015(11 years, 7 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(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 January 2024)
RoleCompany Director
Correspondence Address3 Lindenwood
Crockford Lane
Basingstoke
Hampshire
RG24 8QY
Director NameMs Polina Yordanova Natcheva
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lindenwood, Crockford Lane
Chineham Business Park, Chineham
Basingstoke
RG24 8QY
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 December 2010(7 years 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

Financials

Year2013
Net Worth-£1,555,420
Current Liabilities£5,636,225

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 Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (21 pages)
4 May 2020Registered office address changed from Fifth Floor Office 210 High Holborn London WC1V 7DL United Kingdom 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 to Fifth Floor Office 210 High Holborn London WC1V 7DL on 8 April 2020 (1 page)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (21 pages)
10 July 2019Termination of appointment of Garry Cox as a director on 28 June 2019 (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 December 2018Secretary's details changed for Polina Natcheva on 11 December 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Notification of Xylem, Inc. as a person with significant control on 31 October 2016 (2 pages)
18 December 2017Notification of Xylem, Inc. as a person with significant control on 31 October 2016 (2 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
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 Dennis Randall Bays as a director on 15 August 2017 (1 page)
18 August 2017Termination of appointment of Courtney Enghauser as a director on 30 June 2017 (1 page)
18 August 2017Appointment of Ms Polina Yordanova Natcheva as a director on 15 August 2017 (2 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 2017Director's details changed for Ms Polina Yordanova Natcheva on 15 August 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (47 pages)
11 January 2017Full accounts made up to 31 March 2016 (47 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 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)
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 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)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,443,162
(6 pages)
6 January 2016Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,443,162
(6 pages)
6 January 2016Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
5 January 2016Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
5 January 2016Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
5 January 2016Director's details changed for Courtney Enghauser on 11 December 2015 (2 pages)
5 January 2016Director's details changed for Garry Cox on 11 December 2015 (2 pages)
5 January 2016Director's details changed for Courtney Enghauser on 11 December 2015 (2 pages)
5 January 2016Director's details changed for Dennis Randall Bays on 11 December 2015 (2 pages)
5 January 2016Director's details changed for Garry Cox on 11 December 2015 (2 pages)
5 January 2016Director's details changed for Dennis Randall Bays on 11 December 2015 (2 pages)
17 November 2015Full accounts made up to 31 March 2015 (18 pages)
17 November 2015Full accounts made up to 31 March 2015 (18 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)
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 (16 pages)
12 April 2015Full accounts made up to 31 March 2014 (16 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,443,162
(7 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,443,162
(7 pages)
24 November 2014Memorandum and Articles of Association (30 pages)
24 November 2014Memorandum and Articles of Association (30 pages)
7 April 2014Appointment of Mr Vincent John Kerr as a director (2 pages)
7 April 2014Appointment of Mr Vincent John Kerr as a director (2 pages)
20 December 2013Appointment of Garry Cox as a director (2 pages)
20 December 2013Termination of appointment of Peter Mainz as a director (1 page)
20 December 2013Termination of appointment of Peter Karst as a secretary (1 page)
20 December 2013Appointment of Dennis Randall Bays as a director (2 pages)
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 Dennis Randall Bays as a director (2 pages)
20 December 2013Appointment of Courtney Enghauser as a director (2 pages)
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)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,443,162
(4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,443,162
(4 pages)
8 October 2013Full accounts made up to 31 March 2013 (17 pages)
8 October 2013Full accounts made up to 31 March 2013 (17 pages)
27 June 2013Director's details changed for Peter Mainz on 21 June 2013 (2 pages)
27 June 2013Director's details changed for Peter Mainz on 21 June 2013 (2 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)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
10 September 2012Full accounts made up to 31 March 2012 (17 pages)
10 September 2012Full accounts made up to 31 March 2012 (17 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
30 November 2011Full accounts made up to 31 March 2011 (17 pages)
30 November 2011Full accounts made up to 31 March 2011 (17 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)
22 March 2011Full accounts made up to 31 March 2010 (18 pages)
22 March 2011Full accounts made up to 31 March 2010 (18 pages)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (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 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (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)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Company name changed sensus metering systems (uk holdings) LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
26 April 2010Company name changed sensus metering systems (uk holdings) LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
26 April 2010Change of name notice (2 pages)
31 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 March 2009 (18 pages)
22 October 2009Full accounts made up to 31 March 2009 (18 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)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 December 2008Full accounts made up to 31 March 2008 (16 pages)
11 December 2008Full accounts made up to 31 March 2008 (16 pages)
7 January 2008Return made up to 11/12/07; full list of members (6 pages)
7 January 2008Return made up to 11/12/07; full list of members (6 pages)
17 December 2007Full accounts made up to 31 March 2007 (16 pages)
17 December 2007Full accounts made up to 31 March 2007 (16 pages)
5 August 2007Full accounts made up to 31 March 2006 (16 pages)
5 August 2007Full accounts made up to 31 March 2006 (16 pages)
20 December 2006Return made up to 11/12/06; full list of members (6 pages)
20 December 2006Return made up to 11/12/06; full list of members (6 pages)
1 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Full accounts made up to 31 March 2005 (16 pages)
6 April 2006Full accounts made up to 31 March 2005 (16 pages)
21 December 2005Return made up to 11/12/05; full list of members (6 pages)
21 December 2005Return made up to 11/12/05; full list of members (6 pages)
17 December 2004Return made up to 11/12/04; full list of members (6 pages)
17 December 2004Return made up to 11/12/04; full list of members (6 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004New secretary appointed (2 pages)
5 March 2004Ad 27/02/04--------- £ si 2443161@1=2443161 £ ic 1/2443162 (2 pages)
5 March 2004Ad 27/02/04--------- £ si 2443161@1=2443161 £ ic 1/2443162 (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 December 2003Incorporation (35 pages)
11 December 2003Incorporation (35 pages)