London
EC2N 2AX
Director Name | Mr Marc Gregory Swanson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 May 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Vice President, Global Tax |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Cristin Cracraft Bracken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Secretary Name | Michael John Hopster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Mr Luis Bairos Braga |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 1 Arabian Place Littleton Colorado 80123 United States |
Director Name | Motonobu Nitta |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 1-3-36 Nakamikunigaoka-Cho Sakai-City Osaka Japan |
Director Name | Nobutaka Kunieda |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 14-23 Shinasahigaoka Ikoma-City Nara Pref. Japan |
Director Name | Mr Robert Roy Willig Jr |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4523 Woodcliff Ct Rochester Michigan 48306 |
Director Name | Akira Nishimoto |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 April 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 6 3 27 Shirakashi-Cho Kashihara Nara Japan |
Director Name | Mr Alan J. Power |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Ms Elizabeth Honor Lewzey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Resigned |
Appointed | 07 November 2011(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mrs Rasmani Bhattacharya |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2015(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2015(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Ross Christopher Nagle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(9 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 11 April 2017) |
Role | Senior Vice President European Operations |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Paul Nigel Kerfoot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Jamey Susan Seely |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2018(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2020) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | tomkins.co.uk |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
453.9k at $1 | Gates Holdings LTD 51.00% Ordinary |
---|---|
436.1k at $1 | Tomkins Engineering LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £577,672 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
17 January 2011 | Delivered on: 20 January 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: Chinese law pledge of equity 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: All right title and interest in to and under its entire equity in the prc company arising from its contribution of the contributed capital and all capital contribution certificates see image for full details. Fully Satisfied |
---|---|
30 September 2010 | Delivered 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 |
30 September 2010 | Delivered 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 |
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (196 pages) |
13 December 2022 | Full accounts made up to 1 January 2022 (183 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 2 January 2021 (170 pages) |
9 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
10 June 2021 | Change of details for Gates Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 28 December 2019 (162 pages) |
23 June 2020 | Secretary's details changed for Intertrust (Uk) Limited on 23 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mr Marc Gregory Swanson on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Nathan Andrew Rogers on 23 June 2020 (2 pages) |
2 April 2020 | Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page) |
25 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
5 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 29 December 2018 (16 pages) |
8 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 30 December 2017 (59 pages) |
13 June 2018 | Appointment of Marc Gregory Swanson as a director on 25 May 2018 (2 pages) |
13 June 2018 | Appointment of Mr Nathan Andrew Rogers as a director on 25 May 2018 (2 pages) |
13 June 2018 | Appointment of Jamey Susan Seely as a director on 25 May 2018 (2 pages) |
13 June 2018 | Termination of appointment of Daniel Christopher Vijselaar as a director on 25 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Paul Nigel Kerfoot as a director on 25 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 25 May 2018 (1 page) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (64 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (64 pages) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
13 February 2017 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
20 January 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (64 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (64 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages) |
28 September 2015 | Full accounts made up to 3 January 2015 (11 pages) |
28 September 2015 | Full accounts made up to 3 January 2015 (11 pages) |
28 September 2015 | Full accounts made up to 3 January 2015 (11 pages) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 8 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 8 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 8 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 5 February 2015 (2 pages) |
24 November 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
24 November 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
24 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
24 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Registered 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 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Registered 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 2014 | Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 3 in full (4 pages) |
14 July 2014 | Satisfaction of charge 3 in full (4 pages) |
14 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 July 2013 | Termination of appointment of Alan Power as a director (1 page) |
28 July 2013 | Termination of appointment of Alan Power as a director (1 page) |
11 December 2012 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (3 pages) |
11 December 2012 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (3 pages) |
11 December 2012 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (3 pages) |
10 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages) |
29 November 2012 | Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages) |
29 November 2012 | Appointment of Thomas C. Reeve as a director (2 pages) |
29 November 2012 | Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages) |
29 November 2012 | Appointment of Thomas C. Reeve as a director (2 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Michael Hopster as a secretary (1 page) |
11 January 2012 | Termination of appointment of Michael Hopster as a secretary (1 page) |
5 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
1 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
1 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 3 (34 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 3 (34 pages) |
7 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (27 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (27 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
1 July 2010 | Company name changed gates nitta LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed gates nitta LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
9 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Termination of appointment of Motonobu Nitta as a director (1 page) |
23 December 2009 | Termination of appointment of Akira Nishimoto as a director (1 page) |
23 December 2009 | Termination of appointment of Motonobu Nitta as a director (1 page) |
23 December 2009 | Termination of appointment of Akira Nishimoto as a director (1 page) |
23 December 2009 | Termination of appointment of Robert Willig Jr as a director (1 page) |
23 December 2009 | Termination of appointment of Robert Willig Jr as a director (1 page) |
16 December 2009 | Appointment of Alan J. Power as a director (2 pages) |
16 December 2009 | Appointment of Alan J. Power as a director (2 pages) |
29 October 2009 | Full accounts made up to 3 January 2009 (12 pages) |
29 October 2009 | Full accounts made up to 3 January 2009 (12 pages) |
29 October 2009 | Full accounts made up to 3 January 2009 (12 pages) |
25 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 December 2008 (3 pages) |
25 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 December 2008 (3 pages) |
6 May 2009 | Director appointed robert roy willig jr (1 page) |
6 May 2009 | Director appointed robert roy willig jr (1 page) |
30 April 2009 | Director appointed akira nishimoto (1 page) |
30 April 2009 | Director appointed akira nishimoto (1 page) |
29 April 2009 | Appointment terminated director nobutaka kunieda (1 page) |
29 April 2009 | Appointment terminated director luis braga (1 page) |
29 April 2009 | Appointment terminated director nobutaka kunieda (1 page) |
29 April 2009 | Appointment terminated director luis braga (1 page) |
2 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
17 March 2008 | Appointment terminated director norman porter (1 page) |
17 March 2008 | Ad 08/02/08-08/02/08\usd si 453899@1=453899\usd ic 1/453900\ (2 pages) |
17 March 2008 | Appointment terminated director norman porter (1 page) |
17 March 2008 | Director appointed motonobu nitta (1 page) |
17 March 2008 | Ad 08/02/08-08/02/08\usd si 436100@1=436100\usd ic 453900/890000\ (2 pages) |
17 March 2008 | Director appointed mr luis bairos braga (1 page) |
17 March 2008 | Director appointed nobutaka kunieda (1 page) |
17 March 2008 | Ad 08/02/08-08/02/08\usd si 453899@1=453899\usd ic 1/453900\ (2 pages) |
17 March 2008 | Ad 08/02/08-08/02/08\usd si 436100@1=436100\usd ic 453900/890000\ (2 pages) |
17 March 2008 | Director appointed nobutaka kunieda (1 page) |
17 March 2008 | Director appointed motonobu nitta (1 page) |
17 March 2008 | Director appointed mr luis bairos braga (1 page) |
29 October 2007 | Incorporation (18 pages) |
29 October 2007 | Incorporation (18 pages) |